CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
THE GREAT NORTHERN FIREWORK COMPANY LIMITED
Company
THE GREAT NORTHERN FIREWORK COMPANY
Phone:
01132 498 901
B
rating
KEY FINANCES
Year
2016
Assets
£79.06k
▲ £30.72k (63.56 %)
Cash
£2.58k
▼ £-5.11k (-66.39 %)
Liabilities
£93.48k
▲ £34.14k (57.54 %)
Net Worth
£-14.42k
▲ £-3.42k (31.09 %)
Download Balance Sheet for 2015-2016
REGISTRATION INFO
Check the company
UK
Leeds
Company name
THE GREAT NORTHERN FIREWORK COMPANY LIMITED
Company number
02979081
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Oct 1994
Age - 31 years
Home Country
United Kingdom
CONTACTS
Website
www.greatnorthernfireworks.com
Phones
01132 498 901
Registered Address
THE MUNITIONS STORE HAINES PARK GRANT AVENUE,
OFF ROSEVILLE ROAD,
LEEDS,
WEST YORKSHIRE,
LS7 1QQ
ECONOMIC ACTIVITIES
47789
Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
LAST EVENTS
27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
14 Nov 2016
Confirmation statement made on 14 October 2016 with updates
02 Mar 2016
Total exemption small company accounts made up to 31 May 2015
CHARGES
1 September 2004
Status
Outstanding
Delivered
8 September 2004
Persons entitled
Chip (Two) Limited
Description
The great northern firework company limited charges the…
25 July 2002
Status
Outstanding
Delivered
1 August 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…
15 May 2000
Status
Outstanding
Delivered
23 May 2000
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a p d s a premises leylands road leeds west…
20 July 1999
Status
Outstanding
Delivered
4 August 1999
Persons entitled
National Westminster Bank PLC
Description
The sum of £27,000 together with interest on an account…
See Also
THE GREAT HEALTH CLINIC LTD
THE GREAT LITTLE FLOWER TRADER LIMITED
THE GREAT NORTHERN TILING COMPANY LTD
THE GREAT TRADING COMPANY LIMITED
THE GREEN CONSULTANCY INC. LIMITED
THE GREEN NURSERY LIMITED
Last update 2018
THE GREAT NORTHERN FIREWORK COMPANY LIMITED DIRECTORS
Theresa Maria Button
Acting
PSC
Appointed
02 August 2009
Role
Secretary
Address
17 Bower Road, Pendas Field, Crossgates, West Yorkshire, LS15 8UF
Name
BUTTON, Theresa Maria
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Louise Marie Button
Acting
PSC
Appointed
17 July 2013
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
The Munitions Store, Haines Park Grant Avenue, Off Roseville Road, Leeds, West Yorkshire, LS7 1QQ
Country Of Residence
England
Name
BUTTON, Louise Marie
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Theresa Maria Button
Acting
Appointed
27 August 2010
Occupation
None
Role
Director
Age
74
Nationality
British
Address
The Munitions Store, Haines Park, Grant Avenue Off Resevilla Road, Leeds, West Yorkshire, United Kingdom, LS7 1QQ
Country Of Residence
England
Name
BUTTON, Theresa Maria
Joyce Button
Resigned
Appointed
01 June 1997
Resigned
01 August 2009
Role
Secretary
Address
Sunset View, Marsh Lane, Bolton Percy, York, YO23 7BA
Name
BUTTON, Joyce
Steven Gene Button
Resigned
Appointed
10 October 1994
Resigned
01 June 1997
Role
Secretary
Address
17 Bower Road, Leeds, West Yorkshire, LS15 8UF
Name
BUTTON, Steven Gene
LONDON LAW SECRETARIAL LIMITED
Resigned
Appointed
14 October 1994
Resigned
14 October 1994
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED
Joyce Button
Resigned
Appointed
01 June 1997
Resigned
20 December 1999
Occupation
Director
Role
Director
Age
97
Nationality
British
Address
2 The Drive, Adel, Leeds, West Yorkshire, LS16 6BG
Name
BUTTON, Joyce
Richard Clive Button
Resigned
Appointed
10 October 1994
Resigned
20 December 1999
Occupation
Manufacturing Joiner
Role
Director
Age
70
Nationality
British
Address
Manor Farm House, Marsh Lane, Bolton Percy, York, North Yorkshire, YO23 7BA
Country Of Residence
United Kingdom
Name
BUTTON, Richard Clive
Steven Gene Button
Resigned
Appointed
10 October 1994
Resigned
18 July 2013
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
17 Bower Road, Leeds, West Yorkshire, LS15 8UF
Country Of Residence
United Kingdom
Name
BUTTON, Steven Gene
Walter Button
Resigned
Appointed
01 June 1997
Resigned
20 December 1999
Occupation
Manufacturing Joiner
Role
Director
Age
98
Nationality
British
Address
2 The Drive, Adel, Leeds, West Yorkshire, LS16 6BG
Name
BUTTON, Walter
LONDON LAW SERVICES LIMITED
Resigned
Appointed
14 October 1994
Resigned
14 October 1994
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.