UKBizDB.co.uk

PAINS FIREWORKS LIMITED

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

This company is commonly known as Pains Fireworks Limited. The company was founded 44 years ago and was given the registration number 01467177. The firm's registered office is in FORDINGBRIDGE. You can find them at Common Farm Cottage The Common, Damerham, Fordingbridge, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:PAINS FIREWORKS LIMITED
Company Number:01467177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Common Farm Cottage The Common, Damerham, Fordingbridge, England, SP6 3HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Common Farm Cottage, The Common, Damerham, Fordingbridge, England, SP6 3HR

Director01 December 1993Active
Common Farm Cottage, The Common, Damerham, Fordingbridge, England, SP6 3HR

Director18 June 2020Active
Common Farm Cottage, The Common, Damerham, Fordingbridge, England, SP6 3HR

Director23 January 2019Active
26 Bridge Road, Chertsey, KT16 8JN

Secretary25 November 1998Active
The Shepherds Cottage, Cann Hill, Melbury Abbas, SP7 0BT

Secretary28 May 2002Active
Graham Lodge, Linwood, Ringwood, BH24 3RA

Secretary03 August 1992Active
Graham Lodge, Linwood, Ringwood, BH24 3RA

Secretary-Active
Quay House, Old Brickyard Road, Sandleheath Fordingbridge, SP6 1PA

Secretary27 April 2005Active
Quay House, Old Brickyard Road, Sandleheath, Fordingbridge, England, SP6 1SY

Director20 July 2009Active
26 Bridge Road, Chertsey, KT16 8JN

Director01 December 1993Active
3 Hunger Hill Cottages, Coolham, RH13 8DE

Director04 May 2000Active
The Shepherds Cottage, Cann Hill, Melbury Abbas, SP7 0BT

Director-Active
The Shepherds Cottage, Cann Hill, Melbury Abbas, SP7 0BT

Director25 November 1998Active
9, Rue Jean Theodore Jacques, Dochamps, Belgium, 6960

Director01 December 1993Active
74 Bridge Street, Oxford, OX2 0BD

Director01 July 1992Active
Quay House, Old Brickyard Road, Sandleheath Fordingbridge, SP6 1PA

Director20 July 2009Active
18 Denver Road, Dartford, DA1 3JS

Director-Active

People with Significant Control

Mrs Carol Judith Crawley
Notified on:01 July 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:26 Bridge Road, Chertsey, KT16 8JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Guy Julian Deeker
Notified on:01 July 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Common Farm Cottage, The Common, Fordingbridge, England, SP6 3HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Resolution

Resolution.

Download
2022-09-13Capital

Capital allotment shares.

Download
2022-09-13Incorporation

Memorandum articles.

Download
2022-09-12Change of constitution

Statement of companys objects.

Download
2022-06-15Persons with significant control

Change to a person with significant control.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-03-29Officers

Change person director company with change date.

Download
2021-03-18Resolution

Resolution.

Download
2021-03-18Capital

Capital cancellation shares.

Download
2021-03-14Capital

Capital return purchase own shares.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Resolution

Resolution.

Download
2020-02-17Capital

Capital cancellation shares.

Download
2020-02-17Capital

Capital return purchase own shares.

Download
2020-01-16Address

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

Download

Copyright © 2024. All rights reserved.