About

Registered Number: 05097795
Date of Incorporation: 07/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: C/O Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, HP6 6FA,

 

Established in 2004, Celtic Fireworks Ltd have registered office in Amersham in Buckinghamshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. Finch, Jonathan Marcus Robert, Allen, Christopher Roy, Copland, Mark Alexander, Ross, Neil Sellar are listed as the directors of Celtic Fireworks Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINCH, Jonathan Marcus Robert 18 August 2015 - 1
ALLEN, Christopher Roy 07 April 2004 10 April 2020 1
COPLAND, Mark Alexander 07 April 2004 09 June 2015 1
ROSS, Neil Sellar 07 April 2004 04 April 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 September 2020
CS01 - N/A 18 September 2020
TM01 - Termination of appointment of director 22 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 23 August 2019
AD01 - Change of registered office address 25 March 2019
AD01 - Change of registered office address 25 February 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 06 September 2018
AA - Annual Accounts 30 August 2017
PSC04 - N/A 22 August 2017
CH01 - Change of particulars for director 22 August 2017
CS01 - N/A 22 August 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 02 August 2016
AD01 - Change of registered office address 13 June 2016
MR04 - N/A 28 April 2016
MR01 - N/A 22 April 2016
AA01 - Change of accounting reference date 05 January 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 20 August 2015
AP01 - Appointment of director 19 August 2015
SH01 - Return of Allotment of shares 17 June 2015
SH01 - Return of Allotment of shares 11 June 2015
TM02 - Termination of appointment of secretary 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
CH01 - Change of particulars for director 12 May 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 10 January 2014
MR01 - N/A 31 May 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 02 April 2008
AA - Annual Accounts 23 November 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 07 July 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 05 January 2006
395 - Particulars of a mortgage or charge 04 August 2005
363s - Annual Return 11 July 2005
288b - Notice of resignation of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
287 - Change in situation or address of Registered Office 16 April 2004
NEWINC - New incorporation documents 07 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 April 2016 Outstanding

N/A

A registered charge 22 May 2013 Outstanding

N/A

Debenture 01 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.