About

Registered Number: 04368369
Date of Incorporation: 06/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Douglas House, Mounts Road, Wednesbury, West Midlands, WS10 0BU,

 

Firefly Tonics Ltd was established in 2002, it's status is listed as "Active". Waley Cohen, Marcus Richard is listed as a director of the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALEY COHEN, Marcus Richard 06 February 2002 30 May 2014 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 17 December 2019
AP01 - Appointment of director 20 June 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 02 January 2019
TM01 - Termination of appointment of director 03 December 2018
AP01 - Appointment of director 23 July 2018
TM01 - Termination of appointment of director 12 July 2018
CS01 - N/A 19 February 2018
CH01 - Change of particulars for director 19 February 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 20 March 2017
AA - Annual Accounts 07 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 February 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 12 March 2015
AP01 - Appointment of director 12 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 March 2015
AD01 - Change of registered office address 12 March 2015
MR01 - N/A 06 November 2014
AP01 - Appointment of director 06 September 2014
AA - Annual Accounts 14 August 2014
RESOLUTIONS - N/A 19 June 2014
SH08 - Notice of name or other designation of class of shares 19 June 2014
AA01 - Change of accounting reference date 19 June 2014
TM02 - Termination of appointment of secretary 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
AP01 - Appointment of director 19 June 2014
MR04 - N/A 13 June 2014
MR04 - N/A 13 June 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 07 March 2013
CH01 - Change of particulars for director 07 March 2013
CH01 - Change of particulars for director 07 March 2013
CH01 - Change of particulars for director 07 March 2013
CH01 - Change of particulars for director 07 March 2013
CH03 - Change of particulars for secretary 06 March 2013
AA - Annual Accounts 21 September 2012
RESOLUTIONS - N/A 19 September 2012
SH01 - Return of Allotment of shares 11 June 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 June 2012
SH10 - Notice of particulars of variation of rights attached to shares 11 June 2012
AD01 - Change of registered office address 29 May 2012
RESOLUTIONS - N/A 18 May 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 30 October 2009
SH01 - Return of Allotment of shares 20 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 February 2009
363a - Annual Return 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
RESOLUTIONS - N/A 06 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 October 2008
123 - Notice of increase in nominal capital 06 October 2008
AA - Annual Accounts 09 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2008
363a - Annual Return 14 February 2008
RESOLUTIONS - N/A 21 December 2007
RESOLUTIONS - N/A 21 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2007
123 - Notice of increase in nominal capital 21 December 2007
AA - Annual Accounts 14 June 2007
363s - Annual Return 23 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2007
RESOLUTIONS - N/A 21 December 2006
RESOLUTIONS - N/A 21 December 2006
RESOLUTIONS - N/A 21 December 2006
RESOLUTIONS - N/A 21 December 2006
MEM/ARTS - N/A 21 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2006
123 - Notice of increase in nominal capital 21 December 2006
AA - Annual Accounts 12 October 2006
395 - Particulars of a mortgage or charge 13 March 2006
395 - Particulars of a mortgage or charge 08 March 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 01 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 November 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 02 November 2004
395 - Particulars of a mortgage or charge 31 March 2004
363s - Annual Return 14 February 2004
AA - Annual Accounts 03 November 2003
CERTNM - Change of name certificate 22 April 2003
363s - Annual Return 11 February 2003
288c - Notice of change of directors or secretaries or in their particulars 18 December 2002
RESOLUTIONS - N/A 20 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
MEM/ARTS - N/A 18 July 2002
CERTNM - Change of name certificate 10 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2002
287 - Change in situation or address of Registered Office 17 May 2002
RESOLUTIONS - N/A 11 March 2002
RESOLUTIONS - N/A 11 March 2002
225 - Change of Accounting Reference Date 11 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
287 - Change in situation or address of Registered Office 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
NEWINC - New incorporation documents 06 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2014 Outstanding

N/A

All assets debenture 10 March 2006 Fully Satisfied

N/A

Debenture 03 March 2006 Fully Satisfied

N/A

Debenture 19 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.