Black Cat Fireworks Limited MANCHESTER


Black Cat Fireworks started in year 1985 as Private Limited Company with registration number 01900841. The Black Cat Fireworks company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Manchester at Centenary House Centenary Way. Postal code: M50 1RF.

The firm has 3 directors, namely Oscar A., Richard E. and Austin B.. Of them, Richard E., Austin B. have been with the company the longest, being appointed on 31 January 2021 and Oscar A. has been with the company for the least time - from 1 December 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Rupert W. who worked with the the firm until 1 May 2009.

Black Cat Fireworks Limited Address / Contact

Office Address Centenary House Centenary Way
Office Address2 Salford
Town Manchester
Post code M50 1RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01900841
Date of Incorporation Fri, 29th Mar 1985
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st December
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Oscar A.

Position: Director

Appointed: 01 December 2023

Richard E.

Position: Director

Appointed: 31 January 2021

Austin B.

Position: Director

Appointed: 31 January 2021

Debra C.

Position: Director

Appointed: 31 January 2021

Resigned: 01 December 2023

Dirk P.

Position: Director

Appointed: 02 January 2020

Resigned: 31 January 2021

Roger Y.

Position: Director

Appointed: 01 April 2019

Resigned: 02 January 2020

Nicholas C.

Position: Director

Appointed: 30 June 2015

Resigned: 31 January 2021

Robert L.

Position: Director

Appointed: 30 June 2015

Resigned: 01 April 2019

Dow F.

Position: Director

Appointed: 01 April 2012

Resigned: 23 June 2014

Spencer F.

Position: Director

Appointed: 01 June 2011

Resigned: 01 April 2012

Dow F.

Position: Director

Appointed: 01 January 2009

Resigned: 01 June 2011

Ulf B.

Position: Director

Appointed: 01 January 2009

Resigned: 31 December 2018

Harrison C.

Position: Director

Appointed: 11 February 2005

Resigned: 31 December 2008

Mark T.

Position: Director

Appointed: 26 July 2004

Resigned: 21 March 2008

Giles H.

Position: Director

Appointed: 09 June 2004

Resigned: 14 March 2005

Andrew F.

Position: Director

Appointed: 01 July 2003

Resigned: 05 August 2009

Salvatore F.

Position: Director

Appointed: 10 June 2002

Resigned: 01 August 2004

Ronald R.

Position: Director

Appointed: 01 December 2000

Resigned: 06 July 2004

David S.

Position: Director

Appointed: 01 December 2000

Resigned: 10 June 2004

Linda N.

Position: Director

Appointed: 24 April 1998

Resigned: 31 December 2008

Henry C.

Position: Director

Appointed: 24 April 1998

Resigned: 30 June 2015

Martin G.

Position: Director

Appointed: 03 May 1994

Resigned: 31 December 2005

Rupert W.

Position: Secretary

Appointed: 24 August 1992

Resigned: 01 May 2009

Kenneth B.

Position: Director

Appointed: 24 August 1992

Resigned: 16 December 1996

Harry L.

Position: Director

Appointed: 24 August 1992

Resigned: 28 April 2000

Anthony H.

Position: Director

Appointed: 24 August 1992

Resigned: 31 December 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 25th, April 2024
Free Download (57 pages)

Company search

Advertisements