FIREFLY TONICS LIMITED
WEDNESBURY ISSUI LIMITED WELLNESS ENTERPRISES (EUROPE) LIMITED

Hellopages » West Midlands » Sandwell » WS10 0BU

Company number 04368369
Status Active
Incorporation Date 6 February 2002
Company Type Private Limited Company
Address DOUGLAS HOUSE, MOUNTS ROAD, WEDNESBURY, WEST MIDLANDS, UNITED KINGDOM, WS10 0BU
Home Country United Kingdom
Nature of Business 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Full accounts made up to 1 April 2016; Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU. The most likely internet sites of FIREFLY TONICS LIMITED are www.fireflytonics.co.uk, and www.firefly-tonics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Bloxwich North Rail Station is 5.3 miles; to Cradley Heath Rail Station is 6.3 miles; to Birmingham Snow Hill Rail Station is 6.7 miles; to Birmingham New Street Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Firefly Tonics Limited is a Private Limited Company. The company registration number is 04368369. Firefly Tonics Limited has been working since 06 February 2002. The present status of the company is Active. The registered address of Firefly Tonics Limited is Douglas House Mounts Road Wednesbury West Midlands United Kingdom Ws10 0bu. . BELL, David James is a Director of the company. LISTER, Thomas Matthew is a Director of the company. Secretary WALEY COHEN, Marcus Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRIGGS, Harry Charles David has been resigned. Director GROGAN, Richard Henry has been resigned. Director WALEY COHEN, Marcus Richard has been resigned. Director WALEY-COHEN, Robert Bernard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of soft drinks; production of mineral waters and other bottled waters".


Current Directors

Director
BELL, David James
Appointed Date: 30 May 2014
60 years old

Director
LISTER, Thomas Matthew
Appointed Date: 30 May 2014
47 years old

Resigned Directors

Secretary
WALEY COHEN, Marcus Richard
Resigned: 30 May 2014
Appointed Date: 06 February 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 February 2002
Appointed Date: 06 February 2002

Director
BRIGGS, Harry Charles David
Resigned: 30 May 2014
Appointed Date: 05 March 2002
48 years old

Director
GROGAN, Richard Henry
Resigned: 30 May 2014
Appointed Date: 13 November 2002
71 years old

Director
WALEY COHEN, Marcus Richard
Resigned: 30 May 2014
Appointed Date: 06 February 2002
48 years old

Director
WALEY-COHEN, Robert Bernard
Resigned: 30 May 2014
Appointed Date: 06 February 2002
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 February 2002
Appointed Date: 06 February 2002

Persons With Significant Control

Juiceburst Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIREFLY TONICS LIMITED Events

20 Mar 2017
Confirmation statement made on 6 February 2017 with updates
07 Jan 2017
Full accounts made up to 1 April 2016
22 Feb 2016
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
18 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,421.25

21 Dec 2015
Full accounts made up to 31 March 2015
...
... and 99 more events
20 Feb 2002
New secretary appointed;new director appointed
20 Feb 2002
New director appointed
14 Feb 2002
Director resigned
14 Feb 2002
Secretary resigned
06 Feb 2002
Incorporation

FIREFLY TONICS LIMITED Charges

6 November 2014
Charge code 0436 8369 0004
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
10 March 2006
All assets debenture
Delivered: 13 March 2006
Status: Satisfied on 13 June 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 March 2006
Debenture
Delivered: 8 March 2006
Status: Satisfied on 13 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 March 2004
Debenture
Delivered: 31 March 2004
Status: Satisfied on 14 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…