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.
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 | : |
|
Registered Address | : | Common Farm Cottage The Common, Damerham, Fordingbridge, England, SP6 3HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Common Farm Cottage, The Common, Damerham, Fordingbridge, England, SP6 3HR | Director | 01 December 1993 | Active |
Common Farm Cottage, The Common, Damerham, Fordingbridge, England, SP6 3HR | Director | 18 June 2020 | Active |
Common Farm Cottage, The Common, Damerham, Fordingbridge, England, SP6 3HR | Director | 23 January 2019 | Active |
26 Bridge Road, Chertsey, KT16 8JN | Secretary | 25 November 1998 | Active |
The Shepherds Cottage, Cann Hill, Melbury Abbas, SP7 0BT | Secretary | 28 May 2002 | Active |
Graham Lodge, Linwood, Ringwood, BH24 3RA | Secretary | 03 August 1992 | Active |
Graham Lodge, Linwood, Ringwood, BH24 3RA | Secretary | - | Active |
Quay House, Old Brickyard Road, Sandleheath Fordingbridge, SP6 1PA | Secretary | 27 April 2005 | Active |
Quay House, Old Brickyard Road, Sandleheath, Fordingbridge, England, SP6 1SY | Director | 20 July 2009 | Active |
26 Bridge Road, Chertsey, KT16 8JN | Director | 01 December 1993 | Active |
3 Hunger Hill Cottages, Coolham, RH13 8DE | Director | 04 May 2000 | Active |
The Shepherds Cottage, Cann Hill, Melbury Abbas, SP7 0BT | Director | - | Active |
The Shepherds Cottage, Cann Hill, Melbury Abbas, SP7 0BT | Director | 25 November 1998 | Active |
9, Rue Jean Theodore Jacques, Dochamps, Belgium, 6960 | Director | 01 December 1993 | Active |
74 Bridge Street, Oxford, OX2 0BD | Director | 01 July 1992 | Active |
Quay House, Old Brickyard Road, Sandleheath Fordingbridge, SP6 1PA | Director | 20 July 2009 | Active |
18 Denver Road, Dartford, DA1 3JS | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Resolution | Resolution. | Download |
2022-09-13 | Capital | Capital allotment shares. | Download |
2022-09-13 | Incorporation | Memorandum articles. | Download |
2022-09-12 | Change of constitution | Statement of companys objects. | Download |
2022-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-30 | Officers | Change person director company with change date. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
2021-03-18 | Resolution | Resolution. | Download |
2021-03-18 | Capital | Capital cancellation shares. | Download |
2021-03-14 | Capital | Capital return purchase own shares. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Officers | Appoint person director company with name date. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-18 | Resolution | Resolution. | Download |
2020-02-17 | Capital | Capital cancellation shares. | Download |
2020-02-17 | Capital | Capital return purchase own shares. | Download |
2020-01-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.