This company is commonly known as Tnt Fireworks U.k. Limited. The company was founded 20 years ago and was given the registration number 04800387. The firm's registered office is in SALISBURY. You can find them at St Mary's House, Netherhampton, Salisbury, Wiltshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TNT FIREWORKS U.K. LIMITED |
---|---|---|
Company Number | : | 04800387 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 2003 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Binbrook Technical Park, Binbrook, Market Rasen, United Kingdom, LN8 6HF | Director | 20 September 2021 | Active |
Unit 2, Binbrook Technical Park, Binbrook, Market Rasen, England, LN8 6HF | Director | 28 May 2021 | Active |
American Promotional Events, 4511 Helton Drive, Florence, United States, 35630 | Secretary | 20 September 2010 | Active |
217 Pawnee Court, Florence, Alabama, Usa, FOREIGN | Secretary | 16 June 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 June 2003 | Active |
110 Indian Springs Drive, Florence, Alabama, United States, FOREIGN | Director | 16 June 2003 | Active |
9161 Turtle Point Drive, Killen 35645, United States, | Director | 16 June 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 16 June 2003 | Active |
Mr Martin John Sutcliffe | ||
Notified on | : | 28 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Binbrook Technical Park, Market Rasen, England, LN8 6HF |
Nature of control | : |
|
Mr Andrew Joseph Sutcliffe | ||
Notified on | : | 28 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Binbrook Technical Park, Market Rasen, England, LN8 6HF |
Nature of control | : |
|
American Promotional Events Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 4511 Helton Drive, PO BOX 1318, Alabama 35630, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-08 | Accounts | Accounts with accounts type full. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-07 | Address | Change registered office address company with date old address new address. | Download |
2021-07-07 | Accounts | Change account reference date company previous extended. | Download |
2021-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Officers | Termination secretary company with name termination date. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.