DYNAMIC FIREWORKS LIMITED
STANWAY

Hellopages » Essex » Colchester » CO3 5JN

Company number 02960396
Status Active
Incorporation Date 19 August 1994
Company Type Private Limited Company
Address UNIT 18 PEARTREE BUSINESS CENTRE, PEARTREE ROAD, STANWAY, COLCHESTER ESSEX, CO3 5JN
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 19 August 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 10,000 . The most likely internet sites of DYNAMIC FIREWORKS LIMITED are www.dynamicfireworks.co.uk, and www.dynamic-fireworks.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-one years and two months. Dynamic Fireworks Limited is a Private Limited Company. The company registration number is 02960396. Dynamic Fireworks Limited has been working since 19 August 1994. The present status of the company is Active. The registered address of Dynamic Fireworks Limited is Unit 18 Peartree Business Centre Peartree Road Stanway Colchester Essex Co3 5jn. The company`s financial liabilities are £483.26k. It is £70.56k against last year. And the total assets are £719.88k, which is £120.03k against last year. CLAYDON, Nigel John is a Secretary of the company. CLAYDON, Nigel John is a Director of the company. CLAYDON, Pauline Eleanor is a Director of the company. CLAYDON, Tina Anne is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLAYDON, Robert Anthony has been resigned. The company operates in "Non-specialised wholesale trade".


dynamic fireworks Key Finiance

LIABILITIES £483.26k
+17%
CASH n/a
TOTAL ASSETS £719.88k
+20%
All Financial Figures

Current Directors

Secretary
CLAYDON, Nigel John
Appointed Date: 19 August 1994

Director
CLAYDON, Nigel John
Appointed Date: 19 August 1994
62 years old

Director
CLAYDON, Pauline Eleanor
Appointed Date: 19 August 1994
80 years old

Director
CLAYDON, Tina Anne
Appointed Date: 19 August 1994
58 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 August 1994
Appointed Date: 19 August 1994

Director
CLAYDON, Robert Anthony
Resigned: 10 January 2015
Appointed Date: 19 August 1994
89 years old

Persons With Significant Control

Dynamic Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

DYNAMIC FIREWORKS LIMITED Events

05 Sep 2016
Confirmation statement made on 19 August 2016 with updates
08 Jun 2016
Total exemption full accounts made up to 31 January 2016
21 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10,000

18 Jun 2015
Total exemption small company accounts made up to 31 January 2015
20 Feb 2015
Termination of appointment of Robert Anthony Claydon as a director on 10 January 2015
...
... and 52 more events
06 Mar 1996
Ad 29/01/96--------- £ si 1998@1=1998 £ ic 2/2000
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Oct 1995
Return made up to 19/08/95; full list of members
10 May 1995
Accounting reference date notified as 31/01
24 Aug 1994
Secretary resigned

19 Aug 1994
Incorporation

DYNAMIC FIREWORKS LIMITED Charges

25 April 2002
Debenture
Delivered: 30 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 March 2002
Debenture
Delivered: 10 April 2002
Status: Outstanding
Persons entitled: Dynamic Holdings Limited
Description: Fixed and floating charges over the undertaking and all…