BLACK CAT FIREWORKS LIMITED

BLACK CAT FIREWORKS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBLACK CAT FIREWORKS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01900841
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BLACK CAT FIREWORKS LIMITED?

    • Wholesale of household goods (other than musical instruments) n.e.c (46499) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BLACK CAT FIREWORKS LIMITED located?

    Registered Office Address
    5th Floor 1 Exchange Quay
    M5 3EA Salford
    Greater Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BLACK CAT FIREWORKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FEISTEL & BENWELL LIMITEDOct 12, 1992Oct 12, 1992
    FEISTEL & BENWELL LIMITEDJan 26, 1988Jan 26, 1988
    FEISTEL FIREWORKS LIMITEDJun 03, 1985Jun 03, 1985
    STOCKJAY LIMITEDMar 29, 1985Mar 29, 1985

    What are the latest accounts for BLACK CAT FIREWORKS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BLACK CAT FIREWORKS LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2027
    Next Confirmation Statement DueFeb 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2026
    OverdueNo

    What are the latest filings for BLACK CAT FIREWORKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Richard Eickel on Feb 23, 2026

    2 pagesCH01

    Director's details changed for Mr Austin William Brown on Feb 23, 2026

    2 pagesCH01

    Registered office address changed from 5th Floor 1 Exchange Quay Salford Greater Manchester M5 3EA United Kingdom to 5th Floor 1 Exchange Quay Salford Greater Manchester M5 3EA on Feb 24, 2026

    1 pagesAD01

    Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to 5th Floor 1 Exchange Quay Salford Greater Manchester M5 3EA on Feb 23, 2026

    1 pagesAD01

    Confirmation statement made on Feb 01, 2026 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    57 pagesAA

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    57 pagesAA

    Amended group of companies' accounts made up to Dec 31, 2022

    57 pagesAAMD

    Group of companies' accounts made up to Dec 31, 2022

    57 pagesAA

    Termination of appointment of Oscar Luis Alfonsea Arias as a director on Apr 15, 2024

    1 pagesTM01

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Appointment of Oscar Luis Alfonsea Arias as a director on Dec 01, 2023

    2 pagesAP01

    Registered office address changed from , PO Box 4385, 01900841 - Companies House Default Address, Cardiff, CF14 8LH to Centenary House Centenary Way Salford Manchester M50 1RF on Dec 22, 2023

    2 pagesAD01

    Termination of appointment of Debra Coates as a director on Dec 01, 2023

    1 pagesTM01

    Registered office address changed to PO Box 4385, 01900841 - Companies House Default Address, Cardiff, CF14 8LH on Nov 29, 2023

    1 pagesRP05

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Dirk Pupke as a director on Jan 31, 2021

    1 pagesTM01

    Appointment of Mr Richard Eickel as a director on Jan 31, 2021

    2 pagesAP01

    Appointment of Ms Debra Coates as a director on Jan 31, 2021

    2 pagesAP01

    Appointment of Mr Austin William Brown as a director on Jan 31, 2021

    2 pagesAP01

    Who are the officers of BLACK CAT FIREWORKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Austin William
    1 Exchange Quay
    M5 3EA Salford
    5th Floor
    Greater Manchester
    United Kingdom
    Director
    1 Exchange Quay
    M5 3EA Salford
    5th Floor
    Greater Manchester
    United Kingdom
    United KingdomBritish270117470001
    EICKEL, Richard
    1 Exchange Quay
    M5 3EA Salford
    5th Floor
    Greater Manchester
    United Kingdom
    Director
    1 Exchange Quay
    M5 3EA Salford
    5th Floor
    Greater Manchester
    United Kingdom
    GermanyGerman279278140001
    WRIGHT, Rupert Layard Hamilton
    Hamilton Gardens
    Burnham
    SL1 7AA Slough
    15
    Berkshire
    Secretary
    Hamilton Gardens
    Burnham
    SL1 7AA Slough
    15
    Berkshire
    British32034180005
    ARIAS, Oscar Luis Alfonsea
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Director
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Hong KongSpanish317479820001
    BAILEY, Kenneth
    3 Greenway
    CW12 4PS Congleton
    Cheshire
    Director
    3 Greenway
    CW12 4PS Congleton
    Cheshire
    British29934520001
    BRETTSCHNEIDER, Ulf Stefan
    Shelgate Road
    SW11 1BA London
    35
    Director
    Shelgate Road
    SW11 1BA London
    35
    United KingdomGerman125315710001
    CHAN, Henry
    6/F The Somerset
    67 Repulse Bay Road
    Hong Kong
    Flat B
    Director
    6/F The Somerset
    67 Repulse Bay Road
    Hong Kong
    Flat B
    Hong KongCanadian125315910003
    CHANG, Harrison
    4354 Silva Court
    Palo Alto
    Ca 94306
    Usa
    Director
    4354 Silva Court
    Palo Alto
    Ca 94306
    Usa
    Usa103338650001
    COATES, Debra
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Director
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    United KingdomBritish279278120001
    COTTRELL, Nicholas Andrew
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Director
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    EnglandBritish7316340002
    FAMULAK, Dow Peter
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Director
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Hong KongCanadian136103760014
    FAMULAK, Dow Peter
    The Redhill Penninsula
    18 Pak Pat Shan Road
    Tai Tam
    House 34 Cedar Drive
    Hong Kong
    Director
    The Redhill Penninsula
    18 Pak Pat Shan Road
    Tai Tam
    House 34 Cedar Drive
    Hong Kong
    Hong KongCanadian136103760004
    FOTI, Salvatore
    51 St Andrews Road
    Leppington Nsw
    2171
    Australia
    Director
    51 St Andrews Road
    Leppington Nsw
    2171
    Australia
    Australian90080980001
    FOWLDS, Andrew John
    7 Stubley Croft
    Dronfield Woodhouse
    S18 8QZ Dronfield
    Derbyshire
    Director
    7 Stubley Croft
    Dronfield Woodhouse
    S18 8QZ Dronfield
    Derbyshire
    United KingdomBritish91446610001
    FUNG, Spencer Theodore
    Lawkholme Lane
    BD21 3BB Keighley
    Aire Valley Business Centre
    West Yorkshire
    Director
    Lawkholme Lane
    BD21 3BB Keighley
    Aire Valley Business Centre
    West Yorkshire
    Hong KongBritish161919240001
    GUEST, Martin John
    56 Radcliffe Road
    Golcar
    HD7 4EZ Huddersfield
    West Yorkshire
    Director
    56 Radcliffe Road
    Golcar
    HD7 4EZ Huddersfield
    West Yorkshire
    British40296320002
    HAYWARD, Anthony William Byrd, Sir
    Manwood House Strand Street
    CT13 9HX Sandwich
    Kent
    Director
    Manwood House Strand Street
    CT13 9HX Sandwich
    Kent
    British29934530001
    HEFER, Giles William Andrew
    43 York Mansions
    Prince Of Wales Drive
    SW11 4BP London
    Director
    43 York Mansions
    Prince Of Wales Drive
    SW11 4BP London
    South AfricaBelgian90684690001
    LISTER, Robert Stephen
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Director
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    EnglandBritish161918280001
    LONG, Harry Duncan
    25 Hallgarth Road
    Thorpe Audlin
    WF8 3EU Pontefract
    West Yorkshire
    Director
    25 Hallgarth Road
    Thorpe Audlin
    WF8 3EU Pontefract
    West Yorkshire
    British11417380001
    NG, Linda
    Flat G 20/F Tower 16
    South Horizons Ap Lei Chau
    FOREIGN Hong Kong
    China
    Director
    Flat G 20/F Tower 16
    South Horizons Ap Lei Chau
    FOREIGN Hong Kong
    China
    Chinese58364050002
    PUPKE, Dirk
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Director
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Hong KongGerman265800750001
    RAPLEY, Ronald Joseph
    2 Carlisle Grove
    SK17 6XP Buxton
    Derbyshire
    Director
    2 Carlisle Grove
    SK17 6XP Buxton
    Derbyshire
    British28548980001
    SAYERS, David W
    141 Bishopthorpe Road
    YO23 1NZ York
    North Yorkshire
    Director
    141 Bishopthorpe Road
    YO23 1NZ York
    North Yorkshire
    British73576810001
    TYLDSLEY, Mark
    151 Tempest Road
    BL6 4EP Bolton
    Lancashire
    Director
    151 Tempest Road
    BL6 4EP Bolton
    Lancashire
    United KingdomBritish119834500002
    YOUNG, Roger Guy
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Director
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    United StatesCanadian257017270001

    What are the latest statements on persons with significant control for BLACK CAT FIREWORKS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 01, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0