Warning: file_put_contents(c/b7bdafc3117499616ded5e59c4f8b789.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Firework Corner Ltd, HA3 5AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FIREWORK CORNER LTD

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

This company is commonly known as Firework Corner Ltd. The company was founded 14 years ago and was given the registration number 07208205. The firm's registered office is in HARROW. You can find them at 25-27 The Bridge, Bridge House, Harrow, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FIREWORK CORNER LTD
Company Number:07208205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:25-27 The Bridge, Bridge House, Harrow, Middlesex, England, HA3 5AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76, Lavender Avenue, Kingsbury, London, NW9 8HE

Director30 March 2010Active
261 Salmon Street, Kingsbury, United Kingdom, NW9 8YA

Director30 March 2010Active
85, Blackwatertown Road, Dungannon, Northern Ireland, BT71 7LR

Director30 March 2010Active
111/113 High Street, Evesham, United Kingdom, WR11 4XP

Director30 March 2010Active

People with Significant Control

Mr Brian Noel Mulry
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:Irish
Country of residence:United Kingdom
Address:261 Salmon Street, Kingsbury, United Kingdom, NW9 8YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter John Manning
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:76, Lavender Avenue, Kingsbury, United Kingdom, NW9 8HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Address

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

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Address

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

Download
2019-12-24Accounts

Change account reference date company previous shortened.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Persons with significant control

Change to a person with significant control.

Download
2019-03-27Officers

Change person director company with change date.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-12-17Address

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

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type micro entity.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-12-22Resolution

Resolution.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.