About

Registered Number: 02775424
Date of Incorporation: 21/12/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: 6 Wicken Road, Newport, Saffron Walden, Essex, CB11 3QG

 

Essex Pyrotechnics Ltd was founded on 21 December 1992. Currently we aren't aware of the number of employees at the this business. The business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BUNTEN, Jennifer Mary N/A 01 December 1999 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 26 June 2020
CS01 - N/A 12 February 2020
DISS40 - Notice of striking-off action discontinued 21 December 2019
AA - Annual Accounts 19 December 2019
GAZ1 - First notification of strike-off action in London Gazette 26 November 2019
AA01 - Change of accounting reference date 24 June 2019
CS01 - N/A 02 January 2019
DISS40 - Notice of striking-off action discontinued 29 September 2018
AA - Annual Accounts 28 September 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
CS01 - N/A 29 December 2017
AA01 - Change of accounting reference date 07 August 2017
DISS40 - Notice of striking-off action discontinued 24 June 2017
AA - Annual Accounts 23 June 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
CS01 - N/A 23 January 2017
AA01 - Change of accounting reference date 21 December 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 22 December 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 31 March 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 24 January 2006
363a - Annual Return 20 January 2006
363s - Annual Return 10 March 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 11 December 2003
AA - Annual Accounts 06 December 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 25 January 2003
363s - Annual Return 14 January 2002
AA - Annual Accounts 05 December 2001
287 - Change in situation or address of Registered Office 04 September 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 21 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
363s - Annual Return 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
225 - Change of Accounting Reference Date 29 December 1999
288b - Notice of resignation of directors or secretaries 29 December 1999
AA - Annual Accounts 21 May 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 02 December 1998
395 - Particulars of a mortgage or charge 06 July 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 23 December 1996
AA - Annual Accounts 29 July 1996
363s - Annual Return 11 December 1995
AA - Annual Accounts 31 October 1995
363s - Annual Return 13 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 17 October 1994
363b - Annual Return 10 January 1994
288 - N/A 06 April 1993
287 - Change in situation or address of Registered Office 09 March 1993
288 - N/A 09 March 1993
288 - N/A 09 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 March 1993
NEWINC - New incorporation documents 21 December 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.