This company is commonly known as Fire Works Design Ltd. The company was founded 21 years ago and was given the registration number 04529469. The firm's registered office is in LINCOLN. You can find them at 33 Burton Road, , Lincoln, Lincolnshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FIRE WORKS DESIGN LTD |
---|---|---|
Company Number | : | 04529469 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Burton Road, Lincoln, Lincolnshire, LN1 3JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Scothern Lane, Sudbrooke, Lincoln, England, LN2 2QT | Director | 16 November 2016 | Active |
29, Belle Vue Road, Lincoln, LN1 1HH | Director | 16 November 2016 | Active |
85, Ryland Road, Welton, Lincoln, United Kingdom, LN2 3LZ | Secretary | 27 December 2002 | Active |
39a Leicester Road, Salford, M7 4AS | Nominee Secretary | 09 September 2002 | Active |
85, Ryland Road, Welton, Lincoln, United Kingdom, LN2 3LZ | Director | 27 December 2002 | Active |
85, Ryland Road, Welton, Lincoln, United Kingdom, LN2 3LZ | Director | 08 January 2009 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 09 September 2002 | Active |
Mr Anthony Paul Copeland | ||
Notified on | : | 08 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 85, Ryland Road, Lincoln, England, LN2 3LZ |
Nature of control | : |
|
Mandy Elizabeth Copeland | ||
Notified on | : | 08 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 85, Ryland Road, Lincoln, England, LN2 3LZ |
Nature of control | : |
|
Mrs Rachel Elizabeth Bishop | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Scothern Lane, Lincoln, England, LN2 2QT |
Nature of control | : |
|
Ms Amanda Jane Mcsorley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Belle Vue Road, Lincoln, England, LN1 1HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-24 | Accounts | Change account reference date company current shortened. | Download |
2018-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-01-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-24 | Officers | Appoint person director company with name date. | Download |
2016-11-24 | Officers | Appoint person director company with name date. | Download |
2016-11-24 | Officers | Termination director company with name termination date. | Download |
2016-11-24 | Officers | Termination director company with name termination date. | Download |
2016-11-24 | Officers | Termination secretary company with name termination date. | Download |
2016-11-24 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.