Blitz Fireworks Limited

General information

Name:

Blitz Fireworks Ltd

Office Address:

The Glades Festival Way Festival Park ST1 5SQ Stoke-on-trent

Number: 06162993

Incorporation date: 2007-03-15

End of financial year: 29 March

Category: Private Limited Company

Status: Active

Contact information

Websites

www.blitzfireworks.com
www.blitzfireworks.co.uk

Description

Data updated on:

This company called Blitz Fireworks was created on Thursday 15th March 2007 as a Private Limited Company. The company's headquarters could be found at Stoke-on-trent on The Glades Festival Way, Festival Park. If you want to get in touch with this company by mail, its area code is ST1 5SQ. The company registration number for Blitz Fireworks Limited is 06162993. The official name switch from Panther Fireworks to Blitz Fireworks Limited came on Thursday 27th September 2007. The company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). Friday 31st March 2023 is the last time when the company accounts were filed.

We have a group of two directors running this particular company at the current moment, namely Amanda M. and John M. who have been performing the directors tasks since June 2018. In order to find professional help with legal documentation, this company has been using the skills of John M. as a secretary since the appointment on Thursday 22nd March 2007.

  • Previous company's names
  • Blitz Fireworks Limited 2007-09-27
  • Panther Fireworks Limited 2007-03-15

Financial data based on annual reports

Company staff

Amanda M.

Role: Director

Appointed: 27 June 2018

Latest update: 27 April 2024

John M.

Role: Director

Appointed: 22 March 2007

Latest update: 27 April 2024

John M.

Role: Secretary

Appointed: 22 March 2007

Latest update: 27 April 2024

People with significant control

Executives who have control over the firm are as follows: John M. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Amanda M. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

John M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
right to manage directors
Amanda M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Alan R.
Notified on 6 April 2016
Ceased on 9 March 2020
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 21 March 2024
Confirmation statement last made up date 07 March 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 18 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 November 2015
Annual Accounts 12 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 March 2018
Annual Accounts
Start Date For Period Covered By Report 31 March 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 10 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 10 December 2012
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 9th, October 2023
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
17
Company Age

Similar companies nearby

Closest companies