FIRECRACKER LIMITED
OLDBURY

Hellopages » West Midlands » Sandwell » B69 2RD

Company number 03909948
Status Active
Incorporation Date 19 January 2000
Company Type Private Limited Company
Address UNIT 13 PERCY BUSINESS PARK, ROUNDS GREEN ROAD, OLDBURY, WEST MIDLANDS, B69 2RD
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 2 . The most likely internet sites of FIRECRACKER LIMITED are www.firecracker.co.uk, and www.firecracker.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Firecracker Limited is a Private Limited Company. The company registration number is 03909948. Firecracker Limited has been working since 19 January 2000. The present status of the company is Active. The registered address of Firecracker Limited is Unit 13 Percy Business Park Rounds Green Road Oldbury West Midlands B69 2rd. . FOUNTAIN, Christopher John is a Director of the company. FOUNTAIN, Louise is a Director of the company. Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director CHAHAL, Kalbir has been resigned. Director GRAY, Ian Evans has been resigned. Director GRAY, Ian Evans has been resigned. Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
FOUNTAIN, Christopher John
Appointed Date: 01 August 2013
49 years old

Director
FOUNTAIN, Louise
Appointed Date: 01 August 2013
51 years old

Resigned Directors

Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 01 August 2013
Appointed Date: 19 January 2000

Director
CHAHAL, Kalbir
Resigned: 29 August 2012
Appointed Date: 20 September 2010
53 years old

Director
GRAY, Ian Evans
Resigned: 01 August 2013
Appointed Date: 09 November 2012
67 years old

Director
GRAY, Ian Evans
Resigned: 29 August 2012
Appointed Date: 29 August 2012
67 years old

Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 01 August 2013
Appointed Date: 19 January 2000

Persons With Significant Control

Mr Christopher John Fountain
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Louise Fountain
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIRECRACKER LIMITED Events

16 Jan 2017
Confirmation statement made on 16 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
26 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
21 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2

...
... and 52 more events
23 Jul 2002
Accounts for a dormant company made up to 31 January 2002
08 Feb 2002
Return made up to 19/01/02; full list of members
26 Sep 2001
Accounts for a dormant company made up to 31 January 2001
15 Feb 2001
Return made up to 19/01/01; full list of members
19 Jan 2000
Incorporation