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).
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Star Fireworks, 2 Bullbrook Row, Bracknell, United Kingdom, RG12 2NL | Director | 12 April 2012 | Active |
Star Fireworks, 2 Bullbrook Row, Bracknell, RG12 2NL | Director | 21 June 2011 | Active |
2, Bullbrook Row, Bracknell, England, RG12 2NL | Director | 21 June 2011 | Active |
18 The Slieve, Handsworth Wood, Birmingham, B20 2NR | Secretary | 16 June 2005 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 24 May 2005 | Active |
Elsinore House, 43, Buckingham Street, Aylesbury, England, HP20 2NQ | Corporate Secretary | 16 July 2011 | Active |
18 The Slieve, Handsworth Wood, Birmingham, B20 2NR | Director | 16 June 2005 | Active |
18 The Slieve, Handsworth Wood, Birmingham, B20 2NR | Director | 16 June 2005 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 24 May 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-27 | Officers | Change person director company with change date. | Download |
2016-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-26 | Officers | Termination secretary company with name termination date. | Download |
2015-11-18 | Address | Change registered office address company with date old address new address. | Download |
2015-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.