BLITZ FIREWORKS LIMITED
STOKE-ON-TRENT PANTHER FIREWORKS LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5SQ

Company number 06162993
Status Active
Incorporation Date 15 March 2007
Company Type Private Limited Company
Address THE GLADES FESTIVAL WAY, FESTIVAL PARK, STOKE-ON-TRENT, ST1 5SQ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Registration of charge 061629930001, created on 30 March 2017; Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BLITZ FIREWORKS LIMITED are www.blitzfireworks.co.uk, and www.blitz-fireworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Blitz Fireworks Limited is a Private Limited Company. The company registration number is 06162993. Blitz Fireworks Limited has been working since 15 March 2007. The present status of the company is Active. The registered address of Blitz Fireworks Limited is The Glades Festival Way Festival Park Stoke On Trent St1 5sq. The company`s financial liabilities are £126.52k. It is £41.45k against last year. The cash in hand is £125.17k. It is £39.22k against last year. And the total assets are £183.68k, which is £30.95k against last year. MALAM, John Charles is a Secretary of the company. MALAM, John Charles is a Director of the company. RHEAD, Alan Michael Charles is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director JEWKES, Martin has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


blitz fireworks Key Finiance

LIABILITIES £126.52k
+48%
CASH £125.17k
+45%
TOTAL ASSETS £183.68k
+20%
All Financial Figures

Current Directors

Secretary
MALAM, John Charles
Appointed Date: 22 March 2007

Director
MALAM, John Charles
Appointed Date: 22 March 2007
60 years old

Director
RHEAD, Alan Michael Charles
Appointed Date: 22 March 2007
57 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 16 March 2007
Appointed Date: 15 March 2007

Director
JEWKES, Martin
Resigned: 27 August 2008
Appointed Date: 22 March 2007
57 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 16 March 2007
Appointed Date: 15 March 2007

Persons With Significant Control

Mr Alan Michael Charles Rhead
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

Mrs Amanda Malam
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLITZ FIREWORKS LIMITED Events

07 Apr 2017
Registration of charge 061629930001, created on 30 March 2017
05 Apr 2017
Confirmation statement made on 15 March 2017 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 3

19 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 22 more events
24 Apr 2007
New director appointed
24 Apr 2007
Ad 22/03/07--------- £ si 2@1=2 £ ic 1/3
16 Mar 2007
Director resigned
16 Mar 2007
Secretary resigned
15 Mar 2007
Incorporation

BLITZ FIREWORKS LIMITED Charges

30 March 2017
Charge code 0616 2993 0001
Delivered: 7 April 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…