About

Registered Number: 04056590
Date of Incorporation: 21/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 5 Cullabine Court Main Street, Dumbleton, Evesham, Worcestershire, WR11 7TH

 

Based in Evesham in Worcestershire, G-force Fireworks Ltd was founded on 21 August 2000. We don't currently know the number of employees at this business. Belham, Peter Norman is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELHAM, Peter Norman 21 August 2000 19 February 2006 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 12 October 2018
AA - Annual Accounts 12 December 2017
DISS40 - Notice of striking-off action discontinued 22 November 2017
CS01 - N/A 21 November 2017
GAZ1 - First notification of strike-off action in London Gazette 14 November 2017
AA - Annual Accounts 27 December 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 03 October 2015
AD01 - Change of registered office address 08 June 2015
AD01 - Change of registered office address 08 June 2015
DISS40 - Notice of striking-off action discontinued 06 May 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 31 January 2014
DISS40 - Notice of striking-off action discontinued 18 December 2013
GAZ1 - First notification of strike-off action in London Gazette 17 December 2013
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 18 September 2011
AA01 - Change of accounting reference date 18 April 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 23 August 2010
AP01 - Appointment of director 09 March 2010
TM01 - Termination of appointment of director 09 March 2010
AA - Annual Accounts 28 November 2009
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 16 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 September 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 07 January 2008
363a - Annual Return 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
AA - Annual Accounts 10 November 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
287 - Change in situation or address of Registered Office 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
353 - Register of members 24 February 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 12 October 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 15 October 2004
AAMD - Amended Accounts 28 January 2004
288c - Notice of change of directors or secretaries or in their particulars 26 October 2003
363s - Annual Return 22 September 2003
287 - Change in situation or address of Registered Office 26 March 2003
AA - Annual Accounts 05 March 2003
225 - Change of Accounting Reference Date 16 December 2002
363s - Annual Return 27 September 2002
AA - Annual Accounts 05 July 2002
363s - Annual Return 28 August 2001
NEWINC - New incorporation documents 21 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.