Colchester
Essex
CO3 0JN
Director Name | Mr Nigel John Claydon |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2014(8 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 18, Peartree Business Centre Peartree Road Stanway Colchester Essex CO3 0JN |
Director Name | Mr Warren John Thomas |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 236 Colchester Road Ipswich Suffolk IP4 4QZ |
Secretary Name | Tina Valerie Theobold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 236 Colchester Road Ipswich Suffolk IP4 4QZ |
Director Name | Robert Anthony Claydon |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 18 Peartree Business Centre Colchester Essex CO3 0JN |
Director Name | MCS Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Website | www.fireworkemporium.net |
---|
Registered Address | Unit 18 Peartree Business Centre 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 |
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 | 23 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 7 July 2024 (2 months from now) |
23 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
29 September 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
4 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
24 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
1 June 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
8 September 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
29 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
27 June 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
29 May 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
19 June 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Dynamic Fireworks Limited as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Dynamic Fireworks Limited as a person with significant control on 23 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Dynamic Fireworks Limited as a person with significant control on 23 June 2017 (2 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) |
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
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) |
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
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) |
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
6 May 2014 | Appointment of Mr Nigel John Claydon as a director (2 pages) |
6 May 2014 | Termination of appointment of Robert Claydon as a director (1 page) |
6 May 2014 | Termination of appointment of Robert Claydon as a director (1 page) |
6 May 2014 | Appointment of Mr Nigel John Claydon as a director (2 pages) |
14 April 2014 | Accounts for a dormant company made up to 31 January 2014 (7 pages) |
14 April 2014 | Accounts for a dormant company made up to 31 January 2014 (7 pages) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Accounts for a dormant company made up to 31 January 2013 (7 pages) |
13 June 2013 | Accounts for a dormant company made up to 31 January 2013 (7 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) |
3 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 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) |
24 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
30 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 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 Robert Anthony 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 | Secretary's details changed for Nigel John Claydon on 1 October 2009 (1 page) |
4 November 2009 | Director's details changed for Robert Anthony Claydon on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Robert Anthony Claydon on 1 October 2009 (2 pages) |
13 August 2009 | Return made up to 23/06/09; full list of members (3 pages) |
13 August 2009 | Return made up to 23/06/09; full list of members (3 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
14 November 2008 | Accounting reference date shortened from 31/07/2009 to 31/01/2009 (1 page) |
14 November 2008 | Accounting reference date shortened from 31/07/2009 to 31/01/2009 (1 page) |
14 August 2008 | Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page) |
14 August 2008 | Secretary appointed nigel john claydon (2 pages) |
14 August 2008 | Appointment terminated secretary tina theobold (1 page) |
14 August 2008 | Appointment terminated secretary tina theobold (1 page) |
14 August 2008 | Appointment terminated director warren thomas (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from 249 cranbrook road ilford essex IG1 4TG (1 page) |
14 August 2008 | Director appointed robert anthony claydon (2 pages) |
14 August 2008 | Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from 249 cranbrook road ilford essex IG1 4TG (1 page) |
14 August 2008 | Director appointed robert anthony claydon (2 pages) |
14 August 2008 | Appointment terminated director warren thomas (1 page) |
14 August 2008 | Secretary appointed nigel john claydon (2 pages) |
30 June 2008 | Return made up to 23/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 23/06/08; full list of members (3 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
14 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
14 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
19 July 2006 | Return made up to 23/06/06; full list of members (6 pages) |
19 July 2006 | Return made up to 23/06/06; full list of members (6 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | New secretary appointed (2 pages) |
24 July 2005 | New secretary appointed (2 pages) |
23 June 2005 | Incorporation (17 pages) |
23 June 2005 | Incorporation (17 pages) |