Fireworks Fire Protection Limited ATTLEBOROUGH


Fireworks Fire Protection started in year 1999 as Private Limited Company with registration number 03898241. The Fireworks Fire Protection company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Attleborough at Amber House. Postal code: NR17 2AT.

Currently there are 5 directors in the the company, namely Christopher C., Gary S. and James M. and others. In addition one secretary - Christopher C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fireworks Fire Protection Limited Address / Contact

Office Address Amber House
Office Address2 Station Road
Town Attleborough
Post code NR17 2AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03898241
Date of Incorporation Wed, 22nd Dec 1999
Industry Other construction installation
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Christopher C.

Position: Director

Appointed: 01 February 2021

Gary S.

Position: Director

Appointed: 01 February 2021

James M.

Position: Director

Appointed: 01 February 2021

Lee H.

Position: Director

Appointed: 01 February 2021

Christopher C.

Position: Secretary

Appointed: 21 February 2020

Derek K.

Position: Director

Appointed: 22 December 1999

Christopher J.

Position: Director

Appointed: 15 July 2016

Resigned: 01 February 2021

Deborah B.

Position: Secretary

Appointed: 12 September 2007

Resigned: 22 July 2010

David B.

Position: Secretary

Appointed: 22 December 1999

Resigned: 12 September 2007

Carol K.

Position: Director

Appointed: 22 December 1999

Resigned: 28 February 2010

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Attleborough Developments Limited from Attleborough, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Derek K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Attleborough Developments Limited

Amber House Station Road, Attleborough, NR17 2AT, England

Legal authority United Kingdom
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07465295
Notified on 31 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Derek K.

Notified on 20 March 2017
Ceased on 31 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand154 049262 747346 502514 453
Current Assets1 694 0692 426 1313 079 8473 061 339
Debtors1 435 0401 962 8782 478 7482 198 100
Net Assets Liabilities646 484734 641886 501999 240
Other Debtors177 536106 649369 557156 075
Property Plant Equipment274 989339 302472 405427 443
Total Inventories104 980200 506254 597348 786
Other
Accumulated Depreciation Impairment Property Plant Equipment334 006400 792495 439374 955
Additions Other Than Through Business Combinations Property Plant Equipment 143 394241 25055 918
Amounts Owed By Group Undertakings Participating Interests  43 434 
Amounts Owed To Group Undertakings Participating Interests12 70594 831282 6491 291 476
Amounts Owed To Other Related Parties Other Than Directors 42 500  
Average Number Employees During Period35343835
Bank Borrowings Overdrafts25 29931 64110 00010 000
Creditors1 175 4251 887 7392 488 6222 396 754
Depreciation Rate Used For Property Plant Equipment 252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 2167 172216 007
Disposals Property Plant Equipment 12 29513 500221 364
Future Minimum Lease Payments Under Non-cancellable Operating Leases  43 46619 894
Increase From Depreciation Charge For Year Property Plant Equipment 79 002101 81995 523
Net Current Assets Liabilities518 644538 392591 225664 585
Number Shares Issued Fully Paid15 20015 200  
Other Creditors231 672406 715468 358251 764
Other Taxation Social Security Payable194 437352 208186 093193 782
Par Value Share 1  
Property Plant Equipment Gross Cost608 995740 094967 844802 398
Taxation Including Deferred Taxation Balance Sheet Subtotal37 13534 40046 72749 873
Total Assets Less Current Liabilities793 633877 6941 063 6301 092 028
Total Borrowings  33 33323 333
Trade Creditors Trade Payables711 3121 002 3441 541 522649 732
Trade Debtors Trade Receivables1 257 5041 856 2292 109 1912 042 025

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (8 pages)

Company search

Advertisements