Company NameThe Firework Emporium Limited
DirectorNigel John Claydon
Company StatusActive
Company Number05489697
CategoryPrivate Limited Company
Incorporation Date23 June 2005(18 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameNigel John Claydon
NationalityBritish
StatusCurrent
Appointed31 July 2008(3 years, 1 month after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Correspondence AddressUnit 18 Peartree Business Centre
Colchester
Essex
CO3 0JN
Director NameMr Nigel John Claydon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2014(8 years, 10 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18, Peartree Business Centre Peartree Road
Stanway
Colchester
Essex
CO3 0JN
Director NameMr Warren John Thomas
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address236 Colchester Road
Ipswich
Suffolk
IP4 4QZ
Secretary NameTina Valerie Theobold
NationalityBritish
StatusResigned
Appointed23 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address236 Colchester Road
Ipswich
Suffolk
IP4 4QZ
Director NameRobert Anthony Claydon
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(3 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 29 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Peartree Business Centre
Colchester
Essex
CO3 0JN
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Contact

Websitewww.fireworkemporium.net

Location

Registered AddressUnit 18 Peartree Business Centre
Colchester
Essex
CO3 0JN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Filing History

23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
29 September 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
4 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
24 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
8 September 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
29 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
27 June 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
29 May 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
25 June 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
19 June 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
29 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
29 June 2017Notification of Dynamic Fireworks Limited as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Dynamic Fireworks Limited as a person with significant control on 23 June 2017 (2 pages)
29 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
29 June 2017Notification of Dynamic Fireworks Limited as a person with significant control on 23 June 2017 (2 pages)
8 May 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
8 May 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
7 June 2016Total exemption full accounts made up to 31 January 2016 (6 pages)
7 June 2016Total exemption full accounts made up to 31 January 2016 (6 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
6 May 2014Appointment of Mr Nigel John Claydon as a director (2 pages)
6 May 2014Termination of appointment of Robert Claydon as a director (1 page)
6 May 2014Termination of appointment of Robert Claydon as a director (1 page)
6 May 2014Appointment of Mr Nigel John Claydon as a director (2 pages)
14 April 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
14 April 2014Accounts for a dormant company made up to 31 January 2014 (7 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
13 June 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
13 June 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
23 July 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
23 July 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
3 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
7 July 2011Accounts for a dormant company made up to 31 January 2011 (8 pages)
7 July 2011Accounts for a dormant company made up to 31 January 2011 (8 pages)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
30 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
22 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 November 2009Secretary's details changed for Nigel John Claydon on 1 October 2009 (1 page)
4 November 2009Director's details changed for Robert Anthony Claydon on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for Nigel John Claydon on 1 October 2009 (1 page)
4 November 2009Secretary's details changed for Nigel John Claydon on 1 October 2009 (1 page)
4 November 2009Director's details changed for Robert Anthony Claydon on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Robert Anthony Claydon on 1 October 2009 (2 pages)
13 August 2009Return made up to 23/06/09; full list of members (3 pages)
13 August 2009Return made up to 23/06/09; full list of members (3 pages)
13 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 November 2008Accounting reference date shortened from 31/07/2009 to 31/01/2009 (1 page)
14 November 2008Accounting reference date shortened from 31/07/2009 to 31/01/2009 (1 page)
14 August 2008Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
14 August 2008Secretary appointed nigel john claydon (2 pages)
14 August 2008Appointment terminated secretary tina theobold (1 page)
14 August 2008Appointment terminated secretary tina theobold (1 page)
14 August 2008Appointment terminated director warren thomas (1 page)
14 August 2008Registered office changed on 14/08/2008 from 249 cranbrook road ilford essex IG1 4TG (1 page)
14 August 2008Director appointed robert anthony claydon (2 pages)
14 August 2008Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
14 August 2008Registered office changed on 14/08/2008 from 249 cranbrook road ilford essex IG1 4TG (1 page)
14 August 2008Director appointed robert anthony claydon (2 pages)
14 August 2008Appointment terminated director warren thomas (1 page)
14 August 2008Secretary appointed nigel john claydon (2 pages)
30 June 2008Return made up to 23/06/08; full list of members (3 pages)
30 June 2008Return made up to 23/06/08; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 July 2007Return made up to 23/06/07; full list of members (2 pages)
9 July 2007Return made up to 23/06/07; full list of members (2 pages)
14 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
14 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
19 July 2006Return made up to 23/06/06; full list of members (6 pages)
19 July 2006Return made up to 23/06/06; full list of members (6 pages)
21 December 2005Director resigned (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005Director resigned (1 page)
24 July 2005New director appointed (2 pages)
24 July 2005New director appointed (2 pages)
24 July 2005New secretary appointed (2 pages)
24 July 2005New secretary appointed (2 pages)
23 June 2005Incorporation (17 pages)
23 June 2005Incorporation (17 pages)