BLACK CAT FIREWORKS LIMITED

Register to unlock more data on OkredoRegister

BLACK CAT FIREWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01900841

Incorporation date

29/03/1985

Size

Group

Contacts

Registered address

Registered address

5th Floor 1 Exchange Quay, Salford, Greater Manchester M5 3EACopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1985)
dot icon19/03/2026
Director's details changed for Mr Austin William Brown on 2026-02-23
dot icon19/03/2026
Director's details changed for Mr Richard Eickel on 2026-02-23
dot icon24/02/2026
Registered office address changed from 5th Floor 1 Exchange Quay Salford Greater Manchester M5 3EA United Kingdom to 5th Floor 1 Exchange Quay Salford Greater Manchester M5 3EA on 2026-02-24
dot icon23/02/2026
Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to 5th Floor 1 Exchange Quay Salford Greater Manchester M5 3EA on 2026-02-23
dot icon03/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon04/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon10/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon25/04/2024
Group of companies' accounts made up to 2022-12-31
dot icon25/04/2024
Amended group of companies' accounts made up to 2022-12-31
dot icon15/04/2024
Termination of appointment of Oscar Luis Alfonsea Arias as a director on 2024-04-15
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon28/12/2023
Appointment of Oscar Luis Alfonsea Arias as a director on 2023-12-01
dot icon22/12/2023
Registered office address changed from , PO Box 4385, 01900841 - Companies House Default Address, Cardiff, CF14 8LH to Centenary House Centenary Way Salford Manchester M50 1RF on 2023-12-22
dot icon08/12/2023
Termination of appointment of Debra Coates as a director on 2023-12-01
dot icon29/11/2023
Registered office address changed to PO Box 4385, 01900841 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-29
dot icon26/09/2023
Full accounts made up to 2021-12-31
dot icon03/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon04/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon22/12/2021
Full accounts made up to 2020-12-31
dot icon05/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon03/02/2021
Termination of appointment of Dirk Pupke as a director on 2021-01-31
dot icon03/02/2021
Appointment of Mr Richard Eickel as a director on 2021-01-31
dot icon03/02/2021
Appointment of Ms Debra Coates as a director on 2021-01-31
dot icon03/02/2021
Appointment of Mr Austin William Brown as a director on 2021-01-31
dot icon03/02/2021
Termination of appointment of Nicholas Andrew Cottrell as a director on 2021-01-31
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon12/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon06/01/2020
Appointment of Dirk Pupke as a director on 2020-01-02
dot icon06/01/2020
Termination of appointment of Roger Guy Young as a director on 2020-01-02
dot icon03/01/2020
Full accounts made up to 2018-12-31
dot icon01/04/2019
Appointment of Mr Roger Guy Young as a director on 2019-04-01
dot icon01/04/2019
Termination of appointment of Robert Stephen Lister as a director on 2019-04-01
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon21/01/2019
Termination of appointment of Ulf Stefan Brettschneider as a director on 2018-12-31
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon20/10/2016
Full accounts made up to 2015-12-31
dot icon11/07/2016
Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
dot icon11/07/2016
Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
dot icon10/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon25/08/2015
Full accounts made up to 2014-12-31
dot icon29/07/2015
Appointment of Robert Stephen Lister as a director on 2015-06-30
dot icon16/07/2015
Termination of appointment of Henry Chan as a director on 2015-06-30
dot icon15/07/2015
Appointment of Mr Nicholas Andrew Cottrell as a director on 2014-06-30
dot icon24/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon26/09/2014
Full accounts made up to 2013-12-31
dot icon11/07/2014
Termination of appointment of Dow Famulak as a director
dot icon04/03/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon22/07/2013
Full accounts made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon14/11/2012
Registered office address changed from , Aire Valley Business Centre Lawkholme Lane, Keighley, West Yorkshire, BD21 3BB on 2012-11-14
dot icon05/09/2012
Termination of appointment of Spencer Fung as a director
dot icon05/09/2012
Appointment of Dow Peter Famulak as a director
dot icon30/03/2012
Full accounts made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon16/02/2012
Director's details changed for Spencer Theodore Fung on 2011-11-11
dot icon28/07/2011
Termination of appointment of Dow Famulak as a director
dot icon28/07/2011
Appointment of Spencer Theordore Fung as a director
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon24/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon19/01/2011
Statement of capital following an allotment of shares on 2010-12-07
dot icon14/12/2010
Resolutions
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon17/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon16/06/2010
Director's details changed for Dow Peter Famulak on 2010-01-11
dot icon18/01/2010
Director's details changed for Dow Peter Famulak on 2010-01-11
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon01/10/2009
Appointment terminate, director andrew john fowlds logged form
dot icon17/09/2009
Return made up to 24/08/09; full list of members
dot icon16/09/2009
Appointment terminated director andrew fowlds
dot icon16/09/2009
Director's change of particulars / ulf brettschneider / 01/05/2009
dot icon11/06/2009
Registered office changed on 11/06/2009 from, fountain court 32 frances road, windsor, berkshire, SL4 3AA
dot icon11/06/2009
Appointment terminated secretary rupert wright
dot icon25/02/2009
Appointment terminated director harrison chang
dot icon17/02/2009
Director's change of particulars / dow famulak / 01/02/2009
dot icon05/02/2009
Appointment terminated director linda ng
dot icon04/02/2009
Appointment terminated director anthony hayward
dot icon04/02/2009
Director appointed ulf stefan brettschneider
dot icon04/02/2009
Director appointed doe peter famulak
dot icon14/11/2008
Full accounts made up to 2007-12-31
dot icon05/11/2008
Return made up to 24/08/08; no change of members
dot icon05/06/2008
Registered office changed on 05/06/2008 from, networklaw LTD asmec centre, eagle house, the ring, bracknell, berkshire, RG12 1HB
dot icon08/04/2008
Appointment terminated director mark tyldsley
dot icon19/03/2008
Appointment terminated director harrison chang
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon01/09/2007
Return made up to 24/08/07; no change of members
dot icon07/06/2007
Declaration of satisfaction of mortgage/charge
dot icon07/06/2007
Declaration of satisfaction of mortgage/charge
dot icon22/03/2007
New director appointed
dot icon22/03/2007
Registered office changed on 22/03/07 from:\c/o network law LIMITED, anvil court denmark street, wokingham, RG40 2BB
dot icon21/02/2007
Full accounts made up to 2005-12-31
dot icon07/09/2006
Return made up to 24/08/06; full list of members
dot icon23/06/2006
Full accounts made up to 2004-12-31
dot icon02/02/2006
Director resigned
dot icon30/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon16/09/2005
Return made up to 24/08/05; full list of members; amend
dot icon25/08/2005
Return made up to 24/08/05; full list of members
dot icon30/03/2005
Director resigned
dot icon22/02/2005
New director appointed
dot icon27/08/2004
Director resigned
dot icon17/08/2004
Return made up to 24/08/04; full list of members
dot icon13/08/2004
Director resigned
dot icon25/06/2004
Full accounts made up to 2003-12-31
dot icon21/06/2004
New director appointed
dot icon16/06/2004
Director resigned
dot icon31/08/2003
Return made up to 24/08/03; full list of members
dot icon31/07/2003
New director appointed
dot icon26/06/2003
Resolutions
dot icon04/06/2003
New director appointed
dot icon25/04/2003
Full accounts made up to 2002-12-31
dot icon13/02/2003
Auditor's resignation
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon15/08/2002
Return made up to 24/08/02; full list of members
dot icon25/03/2002
Registered office changed on 25/03/02 from:\law offices of marcus o`leary, centennial court, easthampstead road, bracknell RG12 1YQ
dot icon07/09/2001
Return made up to 24/08/01; full list of members
dot icon06/06/2001
Full accounts made up to 2000-12-31
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New director appointed
dot icon10/12/2000
Full accounts made up to 1999-12-31
dot icon27/09/2000
Delivery ext'd 3 mth 31/12/99
dot icon22/08/2000
Return made up to 24/08/00; full list of members
dot icon17/05/2000
Director resigned
dot icon26/10/1999
Particulars of mortgage/charge
dot icon19/08/1999
Return made up to 24/08/99; full list of members
dot icon25/06/1999
Full accounts made up to 1998-12-31
dot icon12/02/1999
Ad 14/01/99--------- £ si 900000@1=900000 £ ic 300000/1200000
dot icon12/02/1999
Resolutions
dot icon12/02/1999
Resolutions
dot icon12/02/1999
Resolutions
dot icon12/02/1999
£ nc 300000/1200000 14/01/99
dot icon11/09/1998
Return made up to 24/08/98; full list of members
dot icon11/09/1998
Resolutions
dot icon04/08/1998
Auditor's resignation
dot icon23/07/1998
Particulars of mortgage/charge
dot icon19/05/1998
New director appointed
dot icon15/05/1998
New director appointed
dot icon14/05/1998
Full accounts made up to 1997-12-31
dot icon20/08/1997
Return made up to 24/08/97; no change of members
dot icon20/08/1997
Director resigned
dot icon06/04/1997
Full accounts made up to 1996-12-31
dot icon20/10/1996
Return made up to 24/08/96; no change of members
dot icon27/03/1996
Full accounts made up to 1995-12-31
dot icon06/09/1995
Return made up to 24/08/95; full list of members
dot icon05/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Registered office changed on 08/12/94 from:\47 castle street, reading, berkshire, RG1 7SR
dot icon10/10/1994
Full accounts made up to 1993-12-31
dot icon13/09/1994
New director appointed
dot icon31/08/1994
Return made up to 24/08/94; no change of members
dot icon13/08/1993
Return made up to 24/08/93; no change of members
dot icon17/05/1993
Full accounts made up to 1992-12-31
dot icon04/11/1992
Certificate of change of name
dot icon07/10/1992
Full accounts made up to 1991-12-31
dot icon07/09/1992
Return made up to 24/08/92; full list of members
dot icon12/06/1992
New director appointed
dot icon11/03/1992
Registered office changed on 11/03/92 from:\23 great castle street, london, W1N 8NQ
dot icon11/03/1992
Secretary resigned;new secretary appointed
dot icon11/03/1992
Director resigned;new director appointed
dot icon11/03/1992
Director resigned
dot icon11/03/1992
Director resigned;new director appointed
dot icon11/03/1992
Director resigned
dot icon16/02/1992
Full accounts made up to 1990-12-31
dot icon08/10/1991
Return made up to 24/08/91; no change of members
dot icon08/10/1991
Registered office changed on 08/10/91
dot icon27/09/1990
Return made up to 24/08/90; full list of members
dot icon17/08/1990
Full accounts made up to 1989-12-31
dot icon14/08/1989
Wd 10/08/89 ad 09/06/89--------- £ si 50000@1
dot icon14/08/1989
Nc inc already adjusted
dot icon14/08/1989
Resolutions
dot icon10/08/1989
New director appointed
dot icon10/08/1989
Return made up to 23/06/89; full list of members
dot icon18/07/1989
Full accounts made up to 1988-12-31
dot icon26/01/1989
Particulars of contract relating to shares
dot icon05/12/1988
Wd 16/11/88 ad 31/10/88--------- £ si 100000@1=100000 £ ic 150000/250000
dot icon05/12/1988
Nc inc already adjusted
dot icon05/12/1988
Resolutions
dot icon29/11/1988
New director appointed
dot icon25/11/1988
Full accounts made up to 1987-12-31
dot icon25/11/1988
Return made up to 29/08/88; full list of members
dot icon08/03/1988
Wd 02/02/88 ad 12/01/88--------- £ si 50000@1=50000 £ ic 100000/150000
dot icon11/02/1988
Nc inc already adjusted
dot icon11/02/1988
Resolutions
dot icon25/01/1988
Certificate of change of name
dot icon18/11/1987
Wd 29/10/87 ad 21/10/87--------- £ si 20000@1=20000 £ ic 80000/100000
dot icon13/10/1987
Full accounts made up to 1986-12-31
dot icon28/09/1987
Return made up to 25/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/10/1986
Full accounts made up to 1985-12-31
dot icon22/10/1986
Return made up to 30/07/86; full list of members
dot icon01/09/1986
Director resigned;new director appointed
dot icon19/06/1985
Memorandum and Articles of Association
dot icon29/03/1985
Miscellaneous
dot icon29/03/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lister, Robert Stephen
Director
30/06/2015 - 01/04/2019
68
Fung, Spencer Theodore
Director
01/06/2011 - 01/04/2012
16
Young, Roger Guy
Director
01/04/2019 - 02/01/2020
17
Famulak, Dow Peter
Director
01/04/2012 - 23/06/2014
33
Famulak, Dow Peter
Director
01/01/2009 - 01/06/2011
33

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK CAT FIREWORKS LIMITED

BLACK CAT FIREWORKS LIMITED is an(a) Active company incorporated on 29/03/1985 with the registered office located at 5th Floor 1 Exchange Quay, Salford, Greater Manchester M5 3EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK CAT FIREWORKS LIMITED?

toggle

BLACK CAT FIREWORKS LIMITED is currently Active. It was registered on 29/03/1985 .

Where is BLACK CAT FIREWORKS LIMITED located?

toggle

BLACK CAT FIREWORKS LIMITED is registered at 5th Floor 1 Exchange Quay, Salford, Greater Manchester M5 3EA.

What does BLACK CAT FIREWORKS LIMITED do?

toggle

BLACK CAT FIREWORKS LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for BLACK CAT FIREWORKS LIMITED?

toggle

The latest filing was on 19/03/2026: Director's details changed for Mr Austin William Brown on 2026-02-23.