This company is commonly known as Firefly Trading International Limited. The company was founded 7 years ago and was given the registration number 10475987. The firm's registered office is in SUNBURY. You can find them at 6 Heritage Close, , Sunbury, Surrey. This company's SIC code is 74990 - Non-trading company.
Name | : | FIREFLY TRADING INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 10475987 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Heritage Close, Sunbury, Surrey, United Kingdom, TW16 6PY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Barn, 16 Nascot Place, Watford, England, WD17 4QT | Director | 21 November 2023 | Active |
1a, Old Dean, Bovingdon, Hemel Hempstead, United Kingdom, HP3 0EU | Director | 14 November 2016 | Active |
16, Third Avenue, Bristol, England, BS7 0RT | Director | 01 February 2019 | Active |
1a, Smith Street, Barnoldswick, England, BB18 5QJ | Director | 01 August 2018 | Active |
3rd Floor, The Broadgate Tower, 20 Primrose Street, London, England, EC2A 2RS | Director | 10 January 2020 | Active |
Wisteria Grange Barn, Pikes End, Pinner, United Kingdom, HA5 2EX | Director | 27 April 2020 | Active |
19, Birch Grove, London, England, E11 4YG | Director | 30 March 2018 | Active |
Jeremy Adam Ricks | ||
Notified on | : | 02 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | American |
Country of residence | : | England |
Address | : | The Barn, 16 Nascot Place, Watford, England, WD17 4QT |
Nature of control | : |
|
Richard John Collins | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Third Avenue, Bristol, England, BS7 0RT |
Nature of control | : |
|
Samuel Heseltine | ||
Notified on | : | 01 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1a, Smith Street, Barnoldswick, England, BB18 5QJ |
Nature of control | : |
|
Ms Louise Amanda Sumpter | ||
Notified on | : | 30 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Birch Grove, London, England, E11 4YG |
Nature of control | : |
|
Mr. Travis Richard Johnson | ||
Notified on | : | 14 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Wisteria Grange Barn, Pikes End, Pinner, United Kingdom, HA5 2EX |
Nature of control | : |
|
Dani Golson Johnson | ||
Notified on | : | 14 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 19, Birch Grove, London, England, E11 4YG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Address | Change sail address company with old address new address. | Download |
2024-03-25 | Address | Move registers to sail company with new address. | Download |
2024-03-25 | Address | Change registered office address company with date old address new address. | Download |
2024-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-30 | Officers | Change person director company with change date. | Download |
2023-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-01 | Officers | Termination director company with name termination date. | Download |
2023-12-01 | Officers | Appoint person director company with name date. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Officers | Change person director company with change date. | Download |
2021-04-16 | Officers | Change person director company with change date. | Download |
2021-03-30 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-03-30 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-01-14 | Address | Change sail address company with old address new address. | Download |
2021-01-12 | Address | Change registered office address company with date old address new address. | Download |
2020-11-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-12 | Address | Change registered office address company with date old address new address. | Download |
2020-05-12 | Address | Change registered office address company with date old address new address. | Download |
2020-05-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.