CHOCOLATE FIREGUARD MUSIC LIMITED

Register to unlock more data on OkredoRegister

CHOCOLATE FIREGUARD MUSIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04027023

Incorporation date

29/06/2000

Size

Dormant

Contacts

Registered address

Registered address

9 Slant Gate, Kirkburton, Huddersfield HD8 0QLCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2000)
dot icon30/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon30/03/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon30/03/2026
Registered office address changed from 12 Emmanuel Terrace Huddersfield HD4 6HS England to 9 Slant Gate Kirkburton Huddersfield HD8 0QL on 2026-03-30
dot icon30/03/2026
Director's details changed for Mr Patrick Joseph Fulgoni on 2026-03-30
dot icon16/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon16/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon31/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon30/03/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon29/03/2024
Confirmation statement made on 2024-03-29 with updates
dot icon17/01/2024
Confirmation statement made on 2023-11-02 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon17/02/2022
Confirmation statement made on 2021-11-02 with no updates
dot icon13/07/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/11/2020
Registered office address changed from 4 Emmanuel Terrace Huddersfield HD4 6HS England to 12 Emmanuel Terrace Huddersfield HD4 6HS on 2020-11-24
dot icon13/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/03/2020
Registered office address changed from The Old Caretakers House Turnbridge Mills Quay St, Huddersfield W Yorks HD1 6QT to 4 Emmanuel Terrace Huddersfield HD4 6HS on 2020-03-26
dot icon03/09/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon03/09/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon15/08/2018
Notification of Matthew Snowdin Jones as a person with significant control on 2016-04-06
dot icon15/08/2018
Notification of Patrick Fulgoni as a person with significant control on 2018-04-06
dot icon27/03/2018
Micro company accounts made up to 2017-06-30
dot icon04/09/2017
Amended total exemption full accounts made up to 2016-06-30
dot icon21/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon27/04/2017
Micro company accounts made up to 2016-06-30
dot icon26/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon03/05/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/08/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/09/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/08/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/08/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon26/07/2010
Director's details changed for Patrick Joseph Fulgoni on 2010-06-29
dot icon27/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/07/2009
Return made up to 29/06/09; full list of members
dot icon16/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon20/08/2008
Return made up to 29/06/08; full list of members
dot icon13/08/2008
Appointment terminate, director and secretary matthew snowdin jones logged form
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon27/12/2007
Registered office changed on 27/12/07 from: unit 29 the gate house enterprise centre albert street huddersfield west yorkshire HD1 3QD
dot icon20/07/2007
Director's particulars changed
dot icon20/07/2007
Return made up to 29/06/07; full list of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/01/2007
Registered office changed on 12/01/07 from: 20 vivian gardens watford hertfordshire WD1 4PG
dot icon25/09/2006
Total exemption small company accounts made up to 2005-06-30
dot icon31/07/2006
Return made up to 29/06/06; full list of members
dot icon09/01/2006
Return made up to 29/06/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon06/01/2005
Return made up to 29/06/04; full list of members
dot icon06/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon18/09/2003
Restoration by order of the court
dot icon18/09/2003
Return made up to 29/06/03; no change of members
dot icon18/09/2003
Return made up to 29/06/02; full list of members
dot icon18/09/2003
Total exemption small company accounts made up to 2002-06-30
dot icon18/09/2003
Total exemption small company accounts made up to 2001-06-30
dot icon25/03/2003
Final Gazette dissolved via compulsory strike-off
dot icon10/12/2002
First Gazette notice for compulsory strike-off
dot icon09/04/2002
Compulsory strike-off action has been discontinued
dot icon05/04/2002
Return made up to 29/06/01; full list of members
dot icon19/02/2002
First Gazette notice for compulsory strike-off
dot icon11/07/2000
New secretary appointed
dot icon11/07/2000
New director appointed
dot icon11/07/2000
New director appointed
dot icon06/07/2000
Secretary resigned
dot icon06/07/2000
Director resigned
dot icon29/06/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.20K
-
0.00
196.00
-
2022
0
43.99K
-
0.00
15.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fulgoni, Patrick Joseph
Director
29/06/2000 - Present
1

Persons with Significant Control

2
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 CHOCOLATE FIREGUARD MUSIC LIMITED

CHOCOLATE FIREGUARD MUSIC LIMITED is an(a) Active company incorporated on 29/06/2000 with the registered office located at 9 Slant Gate, Kirkburton, Huddersfield HD8 0QL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHOCOLATE FIREGUARD MUSIC LIMITED?

toggle

CHOCOLATE FIREGUARD MUSIC LIMITED is currently Active. It was registered on 29/06/2000 .

Where is CHOCOLATE FIREGUARD MUSIC LIMITED located?

toggle

CHOCOLATE FIREGUARD MUSIC LIMITED is registered at 9 Slant Gate, Kirkburton, Huddersfield HD8 0QL.

What does CHOCOLATE FIREGUARD MUSIC LIMITED do?

toggle

CHOCOLATE FIREGUARD MUSIC LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHOCOLATE FIREGUARD MUSIC LIMITED?

toggle

The latest filing was on 30/03/2026: Accounts for a dormant company made up to 2025-06-30.