UKBizDB.co.uk

TNT FIREWORKS U.K. LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Binbrook Technical Park, Binbrook, Market Rasen, United Kingdom, LN8 6HF

Director20 September 2021Active
Unit 2, Binbrook Technical Park, Binbrook, Market Rasen, England, LN8 6HF

Director28 May 2021Active
American Promotional Events, 4511 Helton Drive, Florence, United States, 35630

Secretary20 September 2010Active
217 Pawnee Court, Florence, Alabama, Usa, FOREIGN

Secretary16 June 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 June 2003Active
110 Indian Springs Drive, Florence, Alabama, United States, FOREIGN

Director16 June 2003Active
9161 Turtle Point Drive, Killen 35645, United States,

Director16 June 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 June 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Persons with significant control

Change to a person with significant control.

Download
2023-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Change account reference date company previous shortened.

Download
2022-03-08Accounts

Accounts with accounts type full.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Address

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

Download
2021-07-07Accounts

Change account reference date company previous extended.

Download
2021-06-08Mortgage

Mortgage satisfy charge full.

Download
2021-06-08Mortgage

Mortgage satisfy charge full.

Download
2021-06-08Mortgage

Mortgage satisfy charge full.

Download
2021-06-01Address

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

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Persons with significant control

Notification of a person with significant control.

Download
2021-06-01Persons with significant control

Notification of a person with significant control.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-05-26Officers

Termination secretary company with name termination date.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.