UKBizDB.co.uk

STAR FIREWORKS LTD

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

This company is commonly known as Star Fireworks Ltd. The company was founded 19 years ago and was given the registration number 05462321. The firm's registered office is in READING. You can find them at 2nd Floor Aquis House, 49-51, Blagrave Street, Reading, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:STAR FIREWORKS LTD
Company Number:05462321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 47990 - Other retail sale not in stores, stalls or markets
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Star Fireworks, 2 Bullbrook Row, Bracknell, United Kingdom, RG12 2NL

Director12 April 2012Active
Star Fireworks, 2 Bullbrook Row, Bracknell, RG12 2NL

Director21 June 2011Active
2, Bullbrook Row, Bracknell, England, RG12 2NL

Director21 June 2011Active
18 The Slieve, Handsworth Wood, Birmingham, B20 2NR

Secretary16 June 2005Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary24 May 2005Active
Elsinore House, 43, Buckingham Street, Aylesbury, England, HP20 2NQ

Corporate Secretary16 July 2011Active
18 The Slieve, Handsworth Wood, Birmingham, B20 2NR

Director16 June 2005Active
18 The Slieve, Handsworth Wood, Birmingham, B20 2NR

Director16 June 2005Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director24 May 2005Active

People with Significant Control

Mr Andrew David George Hubble
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:2, Bullbrook Row, Bracknell, England, RG12 2NL
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Mortgage

Mortgage satisfy charge full.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-27Officers

Change person director company with change date.

Download
2016-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-02-26Officers

Termination secretary company with name termination date.

Download
2015-11-18Address

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

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.