UKBizDB.co.uk

FIRE WORKS DESIGN LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:33 Burton Road, Lincoln, Lincolnshire, LN1 3JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Scothern Lane, Sudbrooke, Lincoln, England, LN2 2QT

Director16 November 2016Active
29, Belle Vue Road, Lincoln, LN1 1HH

Director16 November 2016Active
85, Ryland Road, Welton, Lincoln, United Kingdom, LN2 3LZ

Secretary27 December 2002Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary09 September 2002Active
85, Ryland Road, Welton, Lincoln, United Kingdom, LN2 3LZ

Director27 December 2002Active
85, Ryland Road, Welton, Lincoln, United Kingdom, LN2 3LZ

Director08 January 2009Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director09 September 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Accounts

Change account reference date company current shortened.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Persons with significant control

Notification of a person with significant control.

Download
2017-10-25Persons with significant control

Notification of a person with significant control.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-10-25Persons with significant control

Cessation of a person with significant control.

Download
2017-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-24Officers

Appoint person director company with name date.

Download
2016-11-24Officers

Appoint person director company with name date.

Download
2016-11-24Officers

Termination director company with name termination date.

Download
2016-11-24Officers

Termination director company with name termination date.

Download
2016-11-24Officers

Termination secretary company with name termination date.

Download
2016-11-24Address

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

Download

Copyright © 2024. All rights reserved.