Company NameThe Firework Depot Limited
DirectorNigel Ronald Jackson
Company StatusActive
Company Number04411466
CategoryPrivate Limited Company
Incorporation Date8 April 2002(21 years, 12 months ago)
Previous NameSpindisc Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNigel Ronald Jackson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2002(3 days after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBright Star Fireworks Barker Business Park, Melmer
Melmerby
Ripon
North Yorkshire
HG4 5NB
Secretary NameJohn Mather
NationalityBritish
StatusCurrent
Appointed11 April 2002(3 days after company formation)
Appointment Duration21 years, 11 months
RoleBusiness Consultant
Correspondence AddressBright Star Fireworks Barker Business Park, Melmer
Melmerby
Ripon
North Yorkshire
HG4 5NB
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressBright Star House
Barker Business Park
Melmerby Green Road Melmerby
Ripon North Yorkshire
HG4 5NB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishHutton Conyers
WardWathvale
Built Up AreaMelmerby

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return19 March 2023 (1 year ago)
Next Return Due2 April 2024 (3 days from now)

Filing History

8 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
14 June 2023Compulsory strike-off action has been discontinued (1 page)
13 June 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
12 December 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
26 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
2 February 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
27 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
11 May 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
29 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
24 October 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
22 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
22 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
22 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
24 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
2 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
2 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 July 2014Secretary's details changed for John Mather on 30 July 2014 (1 page)
30 July 2014Secretary's details changed for John Mather on 30 July 2014 (1 page)
30 July 2014Director's details changed for Nigel Ronald Jackson on 30 July 2014 (2 pages)
30 July 2014Director's details changed for Nigel Ronald Jackson on 30 July 2014 (2 pages)
30 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
30 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
30 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 June 2013Director's details changed for Nigel Ronald Jackson on 5 April 2013 (2 pages)
7 June 2013Director's details changed for Nigel Ronald Jackson on 5 April 2013 (2 pages)
7 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
7 June 2013Director's details changed for Nigel Ronald Jackson on 5 April 2013 (2 pages)
7 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Nigel Ronald Jackson on 1 January 2010 (2 pages)
20 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Nigel Ronald Jackson on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Nigel Ronald Jackson on 1 January 2010 (2 pages)
30 April 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
30 April 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
3 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
3 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
3 June 2009Return made up to 08/04/09; full list of members (3 pages)
3 June 2009Return made up to 08/04/09; full list of members (3 pages)
4 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
4 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
3 June 2008Return made up to 08/04/08; full list of members (3 pages)
3 June 2008Return made up to 08/04/08; full list of members (3 pages)
5 September 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
5 September 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
3 September 2007Registered office changed on 03/09/07 from: sanderson house station road, horsforth leeds west yorkshire LS18 5NT (1 page)
3 September 2007Registered office changed on 03/09/07 from: sanderson house station road, horsforth leeds west yorkshire LS18 5NT (1 page)
31 May 2007Return made up to 08/04/07; no change of members (6 pages)
31 May 2007Return made up to 08/04/07; no change of members (6 pages)
31 July 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
31 July 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
5 May 2006Return made up to 08/04/06; full list of members (6 pages)
5 May 2006Return made up to 08/04/06; full list of members (6 pages)
20 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
20 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
15 April 2005Return made up to 08/04/05; full list of members (6 pages)
15 April 2005Return made up to 08/04/05; full list of members (6 pages)
22 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
22 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
4 June 2004Return made up to 08/04/04; full list of members (6 pages)
4 June 2004Return made up to 08/04/04; full list of members (6 pages)
7 November 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
7 November 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
9 May 2003Return made up to 08/04/03; full list of members (7 pages)
9 May 2003Return made up to 08/04/03; full list of members (7 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
8 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2002Registered office changed on 08/07/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
8 July 2002Registered office changed on 08/07/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2002New secretary appointed (2 pages)
16 April 2002Company name changed spindisc LIMITED\certificate issued on 16/04/02 (2 pages)
16 April 2002Company name changed spindisc LIMITED\certificate issued on 16/04/02 (2 pages)
8 April 2002Incorporation (16 pages)
8 April 2002Incorporation (16 pages)