UKBizDB.co.uk

BLACK CAT FIREWORKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Black Cat Fireworks Limited. The company was founded 39 years ago and was given the registration number 01900841. The firm's registered office is in MANCHESTER. You can find them at Centenary House Centenary Way, Salford, Manchester, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:BLACK CAT FIREWORKS LIMITED
Company Number:01900841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1985
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Centenary House Centenary Way, Salford, Manchester, M50 1RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centenary House, Centenary Way, Salford, Manchester, M50 1RF

Director01 December 2023Active
Centenary House, Centenary Way, Salford, Manchester, M50 1RF

Director31 January 2021Active
Centenary House, Centenary Way, Salford, Manchester, M50 1RF

Director31 January 2021Active
15, Hamilton Gardens, Burnham, Slough, SL1 7AA

Secretary-Active
3 Greenway, Congleton, CW12 4PS

Director-Active
35, Shelgate Road, London, SW11 1BA

Director01 January 2009Active
Flat B, 6/F The Somerset, 67 Repulse Bay Road, Hong Kong,

Director24 April 1998Active
4354 Silva Court, Palo Alto, Usa,

Director11 February 2005Active
Centenary House, Centenary Way, Salford, Manchester, M50 1RF

Director31 January 2021Active
Centenary House, Centenary Way, Salford, Manchester, M50 1RF

Director30 June 2015Active
Centenary House, Centenary Way, Salford, Manchester, M50 1RF

Director01 April 2012Active
House 34 Cedar Drive, The Redhill Penninsula, 18 Pak Pat Shan Road, Tai Tam, Hong Kong,

Director01 January 2009Active
51 St Andrews Road, Leppington Nsw, Australia,

Director10 June 2002Active
7 Stubley Croft, Dronfield Woodhouse, Dronfield, S18 8QZ

Director01 July 2003Active
Aire Valley Business Centre, Lawkholme Lane, Keighley, BD21 3BB

Director01 June 2011Active
56 Radcliffe Road, Golcar, Huddersfield, HD7 4EZ

Director03 May 1994Active
Manwood House Strand Street, Sandwich, CT13 9HX

Director-Active
43 York Mansions, Prince Of Wales Drive, London, SW11 4BP

Director09 June 2004Active
Centenary House, Centenary Way, Salford, Manchester, M50 1RF

Director30 June 2015Active
25 Hallgarth Road, Thorpe Audlin, Pontefract, WF8 3EU

Director-Active
Flat G 20/F Tower 16, South Horizons Ap Lei Chau, Hong Kong, China, FOREIGN

Director24 April 1998Active
Centenary House, Centenary Way, Salford, Manchester, M50 1RF

Director02 January 2020Active
2 Carlisle Grove, Buxton, SK17 6XP

Director01 December 2000Active
141 Bishopthorpe Road, York, YO23 1NZ

Director01 December 2000Active
151 Tempest Road, Bolton, BL6 4EP

Director26 July 2004Active
Centenary House, Centenary Way, Salford, Manchester, M50 1RF

Director01 April 2019Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Officers

Termination director company with name termination date.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Officers

Appoint person director company with name date.

Download
2023-12-22Address

Change registered office address company with date old address new address.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-11-29Address

Default companies house registered office address applied.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.