About

Registered Number: 03842899
Date of Incorporation: 16/09/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: Retail Shop (Hq) 213 Valley Road, Sherwood, Nottingham, NG5 3BG

 

Based in Nottingham, 1st Galaxy Fireworks Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". 1st Galaxy Fireworks Ltd has 6 directors listed as Godsell-fletcher, Millicent Kathleen, Smith, Lee John, Smith, Samantha Jane, Smith, Barry John, Smith, Lee John, Smith, Mark Scott in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODSELL-FLETCHER, Millicent Kathleen 08 December 2002 - 1
SMITH, Lee John 30 March 2015 - 1
SMITH, Samantha Jane 30 March 2015 - 1
SMITH, Barry John 16 September 1999 08 December 2002 1
SMITH, Lee John 08 December 2002 03 January 2008 1
SMITH, Mark Scott 08 December 2002 22 February 2008 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 23 September 2020
CS01 - N/A 29 August 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 24 September 2019
PSC04 - N/A 10 September 2019
MR01 - N/A 20 May 2019
CH01 - Change of particulars for director 30 April 2019
CH01 - Change of particulars for director 29 April 2019
CH01 - Change of particulars for director 29 April 2019
CH01 - Change of particulars for director 29 April 2019
CH03 - Change of particulars for secretary 29 April 2019
MR04 - N/A 29 April 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 20 September 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 15 November 2015
MR01 - N/A 01 October 2015
AR01 - Annual Return 16 September 2015
RESOLUTIONS - N/A 20 April 2015
SH01 - Return of Allotment of shares 20 April 2015
AP01 - Appointment of director 20 April 2015
AP01 - Appointment of director 20 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 20 April 2015
SH08 - Notice of name or other designation of class of shares 20 April 2015
CC04 - Statement of companies objects 20 April 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 16 September 2014
MR04 - N/A 20 August 2014
AD01 - Change of registered office address 20 March 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 25 September 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 25 July 2011
MG01 - Particulars of a mortgage or charge 19 April 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 12 July 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 22 January 2009
288b - Notice of resignation of directors or secretaries 24 October 2008
363a - Annual Return 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 25 October 2006
363s - Annual Return 26 September 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 18 December 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 13 August 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 26 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2000
395 - Particulars of a mortgage or charge 21 March 2000
288a - Notice of appointment of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
225 - Change of Accounting Reference Date 12 October 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
NEWINC - New incorporation documents 16 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2019 Outstanding

N/A

A registered charge 24 September 2015 Fully Satisfied

N/A

Debenture 11 April 2011 Outstanding

N/A

Debenture 11 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.