Peartree Road
Stanway Colchester
Essex
CO3 0JN
Director Name | Tina Anne Claydon |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2007(6 years after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 18 Peartree Business Centre Peartree Road Stanway Colchester Essex CO3 0JN |
Secretary Name | Mr Nigel John Claydon |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2007(6 years after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 18 Peartree Business Centre Peartree Road Stanway Colchester Essex CO3 0JN |
Director Name | Raymond Prince |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2001(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Fanton Chase Shotgate Wickford Essex SS11 8QX |
Director Name | Mr Julian Robert Waller |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2001(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 February 2002) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 57 Church Road Benfleet Essex SS7 4EU |
Secretary Name | Mr Julian Robert Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2001(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2007) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 57 Church Road Benfleet Essex SS7 4EU |
Director Name | Christine Beales |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 26 March 2004) |
Role | Nurse |
Correspondence Address | 57 Church Road Benfleet Essex SS7 4EU |
Director Name | Mr Julian Robert Waller |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(3 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 April 2007) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 57 Church Road Benfleet Essex SS7 4EU |
Director Name | Kevin Graham Paul D'Eca |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2007) |
Role | Co Director |
Correspondence Address | 7 Kingston Avenue North Shoebury Essex SS3 8TS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.dynamicfireworks.co.uk/Default.asp |
---|
Registered Address | Unit 18 Peartree Business Centre Peartree Road Stanway Colchester Essex CO3 0JN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dynamic Fireworks LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (overdue) |
27 January 2006 | Delivered on: 2 February 2006 Satisfied on: 2 May 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3, plot 6, burnham business park, springfield road, burnham on crouch. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|
30 May 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
---|---|
19 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
19 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
1 June 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
14 May 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
8 September 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
4 May 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
18 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
19 June 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
12 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
8 May 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
8 May 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
20 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
7 June 2016 | Total exemption full accounts made up to 31 January 2016 (6 pages) |
7 June 2016 | Total exemption full accounts made up to 31 January 2016 (6 pages) |
18 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
21 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
14 April 2014 | Accounts for a dormant company made up to 31 January 2014 (8 pages) |
14 April 2014 | Accounts for a dormant company made up to 31 January 2014 (8 pages) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
13 June 2013 | Accounts for a dormant company made up to 31 January 2013 (8 pages) |
13 June 2013 | Accounts for a dormant company made up to 31 January 2013 (8 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 January 2012 (7 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 January 2012 (7 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 January 2011 (8 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 January 2011 (8 pages) |
27 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
22 June 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
22 June 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
11 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Director's details changed for Tina Anne Claydon on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Nigel John Claydon on 1 October 2009 (1 page) |
4 November 2009 | Director's details changed for Nigel John Claydon on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Nigel John Claydon on 1 October 2009 (1 page) |
4 November 2009 | Director's details changed for Tina Anne Claydon on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Nigel John Claydon on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Nigel John Claydon on 1 October 2009 (1 page) |
4 November 2009 | Director's details changed for Tina Anne Claydon on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Nigel John Claydon on 1 October 2009 (2 pages) |
13 August 2009 | Return made up to 11/04/09; full list of members (3 pages) |
13 August 2009 | Return made up to 11/04/09; full list of members (3 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 May 2008 | Return made up to 11/04/08; full list of members; amend (5 pages) |
28 May 2008 | Return made up to 11/04/08; full list of members; amend (5 pages) |
21 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
25 September 2007 | Accounting reference date shortened from 30/04/08 to 31/01/08 (1 page) |
25 September 2007 | Accounting reference date shortened from 30/04/08 to 31/01/08 (1 page) |
30 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: 57 church road benfleet essex SS7 4EU (1 page) |
18 May 2007 | New secretary appointed;new director appointed (2 pages) |
18 May 2007 | Secretary resigned;director resigned (1 page) |
18 May 2007 | New secretary appointed;new director appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Secretary resigned;director resigned (1 page) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: 57 church road benfleet essex SS7 4EU (1 page) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
17 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
21 December 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
21 December 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
11 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
11 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
20 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
20 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | Return made up to 11/04/05; full list of members
|
14 April 2005 | Return made up to 11/04/05; full list of members
|
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
7 March 2005 | £ ic 2/1 03/02/05 £ sr 1@1=1 (1 page) |
7 March 2005 | £ ic 2/1 03/02/05 £ sr 1@1=1 (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
31 January 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
31 January 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
19 April 2004 | Return made up to 11/04/04; full list of members
|
19 April 2004 | Return made up to 11/04/04; full list of members
|
19 February 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
19 February 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
17 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
17 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
12 February 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
12 February 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
10 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
10 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
2 July 2001 | Ad 11/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 July 2001 | Ad 11/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page) |
29 June 2001 | New secretary appointed;new director appointed (2 pages) |
29 June 2001 | New secretary appointed;new director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page) |
29 June 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
11 April 2001 | Incorporation (12 pages) |
11 April 2001 | Incorporation (12 pages) |