Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACK CAT FIREWORKS LIMITED
Company Information for

BLACK CAT FIREWORKS LIMITED

CENTENARY HOUSE CENTENARY WAY, SALFORD, MANCHESTER, M50 1RF,
Company Registration Number
01900841
Private Limited Company
Active

Company Overview

About Black Cat Fireworks Ltd
BLACK CAT FIREWORKS LIMITED was founded on 1985-03-29 and has its registered office in Manchester. The organisation's status is listed as "Active". Black Cat Fireworks Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BLACK CAT FIREWORKS LIMITED
 
Legal Registered Office
CENTENARY HOUSE CENTENARY WAY
SALFORD
MANCHESTER
M50 1RF
Other companies in M50
 
Filing Information
Company Number 01900841
Company ID Number 01900841
Date formed 1985-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB419845030  
Last Datalog update: 2024-05-05 15:01:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACK CAT FIREWORKS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLACK CAT FIREWORKS LIMITED

Current Directors
Officer Role Date Appointed
ULF STEFAN BRETTSCHNEIDER
Director 2009-01-01
NICHOLAS ANDREW COTTRELL
Director 2015-06-30
ROBERT STEPHEN LISTER
Director 2015-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY CHAN
Director 1998-04-24 2015-06-30
DOW PETER FAMULAK
Director 2012-04-01 2014-06-23
SPENCER THEODORE FUNG
Director 2011-06-01 2012-04-01
DOW PETER FAMULAK
Director 2009-01-01 2011-06-01
ANDREW JOHN FOWLDS
Director 2003-07-01 2009-08-05
RUPERT LAYARD HAMILTON WRIGHT
Company Secretary 1992-08-24 2009-05-01
HARRISON CHANG
Director 2005-02-11 2008-12-31
ANTHONY WILLIAM BYRD HAYWARD
Director 1992-08-24 2008-12-31
LINDA NG
Director 1998-04-24 2008-12-31
MARK TYLDSLEY
Director 2004-07-26 2008-03-21
MARTIN JOHN GUEST
Director 1994-05-03 2005-12-31
GILES WILLIAM ANDREW HEFER
Director 2004-06-09 2005-03-14
SALVATORE FOTI
Director 2002-06-10 2004-08-01
RONALD JOSEPH RAPLEY
Director 2000-12-01 2004-07-06
DAVID W SAYERS
Director 2000-12-01 2004-06-10
HARRY DUNCAN LONG
Director 1992-08-24 2000-04-28
KENNETH BAILEY
Director 1992-08-24 1996-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ULF STEFAN BRETTSCHNEIDER LF EUROPE LIMITED Director 2007-07-26 CURRENT 1974-09-04 Active
NICHOLAS ANDREW COTTRELL COBALT FASHION HOLDING (UK) LIMITED Director 2017-08-16 CURRENT 2017-04-26 Active
NICHOLAS ANDREW COTTRELL COBALT FASHION (UK) LIMITED Director 2017-07-13 CURRENT 2017-03-17 Active
NICHOLAS ANDREW COTTRELL ESTUARY LOGISTICS GROUP LIMITED Director 2016-08-18 CURRENT 2012-09-24 Liquidation
NICHOLAS ANDREW COTTRELL ESTUARY LOGISTICS LIMITED Director 2016-08-18 CURRENT 2010-05-06 Liquidation
NICHOLAS ANDREW COTTRELL JUST JAMIE AND PAULRICH LIMITED Director 2015-09-23 CURRENT 2005-03-12 Dissolved 2016-12-16
NICHOLAS ANDREW COTTRELL SHUBIZ LIMITED Director 2015-06-11 CURRENT 1998-05-11 Dissolved 2017-11-17
NICHOLAS ANDREW COTTRELL SHUTOO LIMITED Director 2015-06-11 CURRENT 2006-12-22 Dissolved 2016-12-02
NICHOLAS ANDREW COTTRELL PETER BLACK EUROPE LIMITED Director 2014-12-15 CURRENT 1961-09-05 Dissolved 2017-12-02
NICHOLAS ANDREW COTTRELL AIRE VALLEY BUSINESS CENTRE LIMITED Director 2014-12-15 CURRENT 1992-02-06 Liquidation
NICHOLAS ANDREW COTTRELL LORNAMEAD ACQUISITIONS LIMITED Director 2014-12-15 CURRENT 2004-11-05 Active
NICHOLAS ANDREW COTTRELL LORNAMEAD GROUP LIMITED Director 2014-12-15 CURRENT 2007-04-20 Active
NICHOLAS ANDREW COTTRELL PROMOCEAN UK LTD Director 2014-12-15 CURRENT 2000-06-16 Active
NICHOLAS ANDREW COTTRELL PETER BLACK OVERSEAS HOLDINGS LIMITED Director 2014-12-15 CURRENT 2002-04-22 Active
NICHOLAS ANDREW COTTRELL VISAGE GROUP LIMITED Director 2014-12-15 CURRENT 2005-08-01 Active
NICHOLAS ANDREW COTTRELL PETER BLACK INTERNATIONAL LIMITED Director 2014-12-15 CURRENT 2006-04-20 Active
NICHOLAS ANDREW COTTRELL PETER BLACK PROPERTY LIMITED Director 2014-12-15 CURRENT 1972-10-20 Active
NICHOLAS ANDREW COTTRELL PETER BLACK HOLDINGS LIMITED Director 2014-12-15 CURRENT 1971-08-19 Active
NICHOLAS ANDREW COTTRELL VISAGE HOLDINGS (2010) LIMITED Director 2014-12-15 CURRENT 1987-07-17 Active
NICHOLAS ANDREW COTTRELL VISAGE LIMITED Director 2014-12-15 CURRENT 1989-01-23 Active
NICHOLAS ANDREW COTTRELL LF FASHION LIMITED Director 2014-12-15 CURRENT 1981-06-15 Active
NICHOLAS ANDREW COTTRELL ACCESSORYBIZ LIMITED Director 2014-11-04 CURRENT 1986-08-27 Dissolved 2015-09-09
NICHOLAS ANDREW COTTRELL ROAMER LEISURE LIMITED Director 2014-11-04 CURRENT 1995-05-03 Dissolved 2016-02-06
NICHOLAS ANDREW COTTRELL VISAGE IMPORTS LIMITED Director 2014-11-04 CURRENT 1997-01-13 Dissolved 2016-02-06
NICHOLAS ANDREW COTTRELL ZENITH BRAND MANAGEMENT LIMITED Director 2014-11-04 CURRENT 1969-12-09 Dissolved 2016-02-06
NICHOLAS ANDREW COTTRELL PETER BLACK HEALTHCARE (SOUTHERN) LIMITED Director 2014-11-04 CURRENT 1991-11-01 Dissolved 2016-07-15
NICHOLAS ANDREW COTTRELL ASSOCIATED HEALTH FOODS LIMITED Director 2014-11-04 CURRENT 1960-03-31 Dissolved 2016-07-15
NICHOLAS ANDREW COTTRELL RAWPOWER LIMITED Director 2014-11-04 CURRENT 1971-04-13 Dissolved 2016-09-28
NICHOLAS ANDREW COTTRELL MOMENTUM CLOTHING LIMITED Director 2014-11-04 CURRENT 1996-03-12 Dissolved 2016-09-17
NICHOLAS ANDREW COTTRELL L & F EUROPE LIMITED Director 2014-11-04 CURRENT 2001-02-19 Dissolved 2017-09-15
NICHOLAS ANDREW COTTRELL LF EUROPE TRADING LIMITED Director 2014-11-04 CURRENT 2004-04-14 Active
NICHOLAS ANDREW COTTRELL PROMOCEAN NO 1 LIMITED Director 2014-11-04 CURRENT 2004-11-15 Liquidation
NICHOLAS ANDREW COTTRELL PETER BLACK HEALTHCARE LIMITED Director 2014-11-04 CURRENT 1968-04-26 Dissolved 2018-08-01
NICHOLAS ANDREW COTTRELL PETER BLACK HEALTHCARE (SOUTH) LIMITED Director 2014-11-04 CURRENT 1991-08-27 Dissolved 2018-08-01
NICHOLAS ANDREW COTTRELL PETER BLACK HEALTHCARE HOLDINGS LIMITED Director 2014-11-04 CURRENT 2002-08-01 Dissolved 2018-08-03
NICHOLAS ANDREW COTTRELL PETER BLACK UK (GUARANTEE CO.) LIMITED Director 2014-11-04 CURRENT 2002-08-05 Dissolved 2018-08-03
NICHOLAS ANDREW COTTRELL LI & FUNG (PORTUGAL) LIMITED Director 2014-11-04 CURRENT 1980-09-26 Active
NICHOLAS ANDREW COTTRELL HTL FASHION (UK) LIMITED Director 2014-11-04 CURRENT 2011-10-13 Active
NICHOLAS ANDREW COTTRELL ACCESSORYTOO LIMITED Director 2014-09-04 CURRENT 1986-10-09 Dissolved 2015-09-09
NICHOLAS ANDREW COTTRELL BMB APPAREL LIMITED Director 2013-05-01 CURRENT 2000-10-13 Dissolved 2017-01-19
NICHOLAS ANDREW COTTRELL GB APPAREL LIMITED Director 2013-05-01 CURRENT 2002-07-18 Dissolved 2017-01-19
NICHOLAS ANDREW COTTRELL GFS GLOBAL FREIGHT SERVICES HOLDINGS (UK) LIMITED Director 2013-05-01 CURRENT 2007-08-08 Active
NICHOLAS ANDREW COTTRELL GFS GLOBAL FREIGHT SERVICES (UK) LIMITED Director 2013-05-01 CURRENT 1987-07-17 Active
NICHOLAS ANDREW COTTRELL LF EUROPE LIMITED Director 2013-05-01 CURRENT 1974-09-04 Active
NICHOLAS ANDREW COTTRELL LI & FUNG (EUROPE) HOLDING LIMITED Director 2013-05-01 CURRENT 1937-10-11 Active
NICHOLAS ANDREW COTTRELL GROUP A LIMITED Director 2013-03-28 CURRENT 2009-09-17 Dissolved 2015-08-12
NICHOLAS ANDREW COTTRELL NEXPART LIMITED Director 2013-03-28 CURRENT 2007-12-07 Dissolved 2015-08-12
NICHOLAS ANDREW COTTRELL THE VAULT PROJECTS LIMITED Director 2013-03-28 CURRENT 2009-04-28 Dissolved 2015-08-12
NICHOLAS ANDREW COTTRELL MEIYUME RETAIL SOLUTIONS (UK) LIMITED Director 2013-03-28 CURRENT 2009-04-03 Active
NICHOLAS ANDREW COTTRELL WOODS OF WINDSOR LIMITED Director 2012-12-23 CURRENT 2007-03-26 Dissolved
NICHOLAS ANDREW COTTRELL CHRISTY COSMETICS LIMITED Director 2012-12-21 CURRENT 2003-04-04 Dissolved 2015-09-09
NICHOLAS ANDREW COTTRELL KUAN LTD. Director 2012-12-21 CURRENT 1997-10-22 Dissolved 2015-11-13
NICHOLAS ANDREW COTTRELL THE WOODS OF WINDSOR GROUP LIMITED Director 2012-12-21 CURRENT 2007-03-20 Dissolved 2015-09-09
NICHOLAS ANDREW COTTRELL NATURAL WHITE (UK) LIMITED Director 2012-12-21 CURRENT 2002-12-03 Dissolved 2016-09-17
NICHOLAS ANDREW COTTRELL LF EUROPE SERVICES LIMITED Director 2012-12-17 CURRENT 2001-02-23 Liquidation
NICHOLAS ANDREW COTTRELL PETER BLACK FOOTWEAR & ACCESSORIES LIMITED Director 1998-07-01 CURRENT 1947-10-13 Liquidation
ROBERT STEPHEN LISTER BREDASDORP INVESTMENTS LIMITED Director 2016-05-31 CURRENT 2015-04-13 Active
ROBERT STEPHEN LISTER PRIDEGROVE LIMITED Director 2015-08-04 CURRENT 1988-03-09 Liquidation
ROBERT STEPHEN LISTER PETER BLACK OVERSEAS HOLDINGS LIMITED Director 2014-12-15 CURRENT 2002-04-22 Active
ROBERT STEPHEN LISTER LI & FUNG (EUROPE) HOLDING LIMITED Director 2014-11-05 CURRENT 1937-10-11 Active
ROBERT STEPHEN LISTER LF EUROPE TRADING LIMITED Director 2014-11-04 CURRENT 2004-04-14 Active
ROBERT STEPHEN LISTER PROMOCEAN NO 1 LIMITED Director 2014-11-04 CURRENT 2004-11-15 Liquidation
ROBERT STEPHEN LISTER LI & FUNG (PORTUGAL) LIMITED Director 2014-11-04 CURRENT 1980-09-26 Active
ROBERT STEPHEN LISTER HTL FASHION (UK) LIMITED Director 2014-11-04 CURRENT 2011-10-13 Active
ROBERT STEPHEN LISTER LORNAMEAD ACQUISITIONS LIMITED Director 2012-12-21 CURRENT 2004-11-05 Active
ROBERT STEPHEN LISTER LORNAMEAD GROUP LIMITED Director 2012-12-21 CURRENT 2007-04-20 Active
ROBERT STEPHEN LISTER LF EUROPE SERVICES LIMITED Director 2012-09-04 CURRENT 2001-02-23 Liquidation
ROBERT STEPHEN LISTER LF EUROPE LIMITED Director 2012-09-04 CURRENT 1974-09-04 Active
ROBERT STEPHEN LISTER VISAGE HOLDINGS (2010) LIMITED Director 2012-09-04 CURRENT 1987-07-17 Active
ROBERT STEPHEN LISTER PROMOCEAN UK LTD Director 2012-04-01 CURRENT 2000-06-16 Active
ROBERT STEPHEN LISTER VISAGE LIMITED Director 2010-02-25 CURRENT 1989-01-23 Active
ROBERT STEPHEN LISTER LF FASHION LIMITED Director 2010-02-25 CURRENT 1981-06-15 Active
ROBERT STEPHEN LISTER PETER BLACK INTERNATIONAL LIMITED Director 2006-07-21 CURRENT 2006-04-20 Active
ROBERT STEPHEN LISTER PETER BLACK PROPERTY LIMITED Director 2006-01-27 CURRENT 1972-10-20 Active
ROBERT STEPHEN LISTER PETER BLACK FOOTWEAR & ACCESSORIES LIMITED Director 2004-04-14 CURRENT 1947-10-13 Liquidation
ROBERT STEPHEN LISTER PETER BLACK HOLDINGS LIMITED Director 1988-10-20 CURRENT 1971-08-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2024-04-25Amended group accounts made up to 2022-12-31
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-12-28DIRECTOR APPOINTED OSCAR LUIS ALFONSEA ARIAS
2023-12-22REGISTERED OFFICE CHANGED ON 22/12/23 FROM PO Box 4385 01900841 - Companies House Default Address Cardiff CF14 8LH
2023-12-08APPOINTMENT TERMINATED, DIRECTOR DEBRA COATES
2023-11-29Companies House applied as default registered office address PO Box 4385, 01900841 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-29
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/21
2023-02-03CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-02-04CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREW COTTRELL
2021-02-03AP01DIRECTOR APPOINTED MR AUSTIN WILLIAM BROWN
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-01-06AP01DIRECTOR APPOINTED DIRK PUPKE
2020-01-06AP01DIRECTOR APPOINTED DIRK PUPKE
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GUY YOUNG
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GUY YOUNG
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-01AP01DIRECTOR APPOINTED MR ROGER GUY YOUNG
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN LISTER
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ULF STEFAN BRETTSCHNEIDER
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 15500000
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-10-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-11AD03Registers moved to registered inspection location of C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
2016-07-11AD02Register inspection address changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 15500000
2016-02-10AR0101/02/16 ANNUAL RETURN FULL LIST
2015-08-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-29AP01DIRECTOR APPOINTED ROBERT STEPHEN LISTER
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR HENRY CHAN
2015-07-15AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW COTTRELL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 15500000
2015-02-24AR0101/02/15 ANNUAL RETURN FULL LIST
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DOW FAMULAK
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 15500000
2014-03-04AR0101/02/14 ANNUAL RETURN FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-19AR0101/02/13 ANNUAL RETURN FULL LIST
2012-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/12 FROM Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER FUNG
2012-09-05AP01DIRECTOR APPOINTED DOW PETER FAMULAK
2012-03-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-16AR0101/02/12 FULL LIST
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SPENCER THEODORE FUNG / 11/11/2011
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DOW FAMULAK
2011-07-28AP01DIRECTOR APPOINTED SPENCER THEORDORE FUNG
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-24AR0101/02/11 FULL LIST
2011-01-19SH0107/12/10 STATEMENT OF CAPITAL GBP 15500000.00
2010-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-14RES01ADOPT ARTICLES 18/10/2010
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-17AR0131/05/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DOW PETER FAMULAK / 11/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DOW PETER FAMULAK / 11/01/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-01288bAPPOINTMENT TERMINATE, DIRECTOR ANDREW JOHN FOWLDS LOGGED FORM
2009-09-17363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / ULF BRETTSCHNEIDER / 01/05/2009
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR ANDREW FOWLDS
2009-06-11287REGISTERED OFFICE CHANGED ON 11/06/2009 FROM FOUNTAIN COURT 32 FRANCES ROAD WINDSOR BERKSHIRE SL4 3AA
2009-06-11288bAPPOINTMENT TERMINATED SECRETARY RUPERT WRIGHT
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR HARRISON CHANG
2009-02-17288cDIRECTOR'S CHANGE OF PARTICULARS / DOW FAMULAK / 01/02/2009
2009-02-05288bAPPOINTMENT TERMINATED DIRECTOR LINDA NG
2009-02-04288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY HAYWARD
2009-02-04288aDIRECTOR APPOINTED ULF STEFAN BRETTSCHNEIDER
2009-02-04288aDIRECTOR APPOINTED DOE PETER FAMULAK
2008-11-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-05363sRETURN MADE UP TO 24/08/08; NO CHANGE OF MEMBERS
2008-06-05287REGISTERED OFFICE CHANGED ON 05/06/2008 FROM NETWORKLAW LTD ASMEC CENTRE EAGLE HOUSE, THE RING BRACKNELL BERKSHIRE RG12 1HB
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR MARK TYLDSLEY
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR HARRISON CHANG
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-01363sRETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS
2007-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-22287REGISTERED OFFICE CHANGED ON 22/03/07 FROM: C/O NETWORK LAW LIMITED ANVIL COURT DENMARK STREET WOKINGHAM RG40 2BB
2007-03-22288aNEW DIRECTOR APPOINTED
2007-02-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-07363(287)REGISTERED OFFICE CHANGED ON 07/09/06
2006-09-07363sRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-06-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-02-02288bDIRECTOR RESIGNED
2005-09-30244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-16363sRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS; AMEND
2005-08-25363sRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-03-30288bDIRECTOR RESIGNED
2005-02-22288aNEW DIRECTOR APPOINTED
2004-08-27288bDIRECTOR RESIGNED
2004-08-17363(288)DIRECTOR RESIGNED
2004-08-17363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-08-13288bDIRECTOR RESIGNED
2004-06-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-21288aNEW DIRECTOR APPOINTED
2004-06-16288bDIRECTOR RESIGNED
2003-08-31363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLACK CAT FIREWORKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLACK CAT FIREWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-10-20 Satisfied HSBC BANK PLC
DEBENTURE 1998-07-22 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACK CAT FIREWORKS LIMITED

Intangible Assets
Patents
We have not found any records of BLACK CAT FIREWORKS LIMITED registering or being granted any patents
Domain Names

BLACK CAT FIREWORKS LIMITED owns 6 domain names.

blackcatfireworks.co.uk   blackcatfireworkslimited.co.uk   blackcatfireworksltd.co.uk   standardfireworks.co.uk   ncfa.co.uk   staffordshireweddingcars.co.uk  

Trademarks
We have not found any records of BLACK CAT FIREWORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACK CAT FIREWORKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46499 - Wholesale of household goods (other than musical instruments) n.e.c.) as BLACK CAT FIREWORKS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLACK CAT FIREWORKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BLACK CAT FIREWORKS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0036041000Fireworks
2018-11-0036041000Fireworks
2018-10-0036041000Fireworks
2018-10-0036041000Fireworks
2018-09-0036041000Fireworks
2018-09-0036041000Fireworks
2018-09-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2018-09-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2018-08-0036041000Fireworks
2018-08-0036041000Fireworks
2018-08-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2018-08-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2018-07-0036041000Fireworks
2018-07-0036041000Fireworks
2018-07-0094036030Wooden furniture for shops (excl. seats)
2018-07-0094036030Wooden furniture for shops (excl. seats)
2018-06-0094036030Wooden furniture for shops (excl. seats)
2018-06-0094036030Wooden furniture for shops (excl. seats)
2016-09-0036041000Fireworks
2016-09-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2016-08-0036041000Fireworks
2016-08-0083011000Padlocks of base metal
2016-07-0036041000Fireworks
2016-06-0036041000Fireworks
2015-10-0036041000Fireworks
2015-09-0036041000Fireworks
2015-09-0083011000Padlocks of base metal
2015-08-0036041000Fireworks
2015-07-0136041000Fireworks
2015-07-0036041000Fireworks
2015-06-0136041000Fireworks
2015-06-0036041000Fireworks
2014-10-0136041000Fireworks
2014-09-0136041000Fireworks
2014-08-0136041000Fireworks
2014-08-0183012000Locks used for motor vehicles, of base metal
2014-06-0136041000Fireworks
2014-01-0136041000Fireworks
2013-10-0136041000Fireworks
2013-10-0148191000Cartons, boxes and cases, of corrugated paper or paperboard
2013-09-0136041000Fireworks
2013-08-0136041000Fireworks
2013-08-0183011000Padlocks of base metal
2013-07-0136041000Fireworks
2012-11-0136041000Fireworks
2012-09-0136041000Fireworks
2012-09-0183011000Padlocks of base metal
2012-08-0136041000Fireworks
2012-08-0183011000Padlocks of base metal
2012-07-0136041000Fireworks
2011-09-0136041000Fireworks
2011-08-0136041000Fireworks
2011-07-0136041000Fireworks
2011-06-0136041000Fireworks
2010-09-0136041000Fireworks
2010-09-0148237090Moulded or pressed articles of paper pulp, n.e.s.
2010-08-0136041000Fireworks
2010-07-0136041000Fireworks
2010-06-0136041000Fireworks
2010-06-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACK CAT FIREWORKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLACK CAT FIREWORKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.