Company NameUniversal Fireworks (UK) Limited
DirectorNicholas Angelo Ciccone
Company StatusActive
Company Number04502722
CategoryPrivate Limited Company
Incorporation Date2 August 2002(21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameNicholas Angelo Ciccone
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2011(9 years after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTan Barn
Acrise
Folkestone
Kent
CT18 8AL
Secretary NameEve Sarah Gardner
StatusCurrent
Appointed20 September 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address4 Quex Road
London
NW6 4PJ
Director NameNicholas Peter Ciccone
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(1 week after company formation)
Appointment Duration9 years (resigned 16 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204 The Parade
Greatstone
New Romney
Kent
TN28 8RS
Secretary NameGuy Stephen Howden
NationalityBritish
StatusResigned
Appointed09 August 2002(1 week after company formation)
Appointment Duration9 years, 4 months (resigned 06 December 2011)
RoleCompany Director
Correspondence Address42 Hawkins Road
Cheriton
Kent
CT19 4JA
Secretary NamePearl Maria Ciccone
NationalityBritish
StatusResigned
Appointed06 December 2011(9 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 20 September 2022)
RoleCompany Director
Correspondence Address4 Quex Road
London
NW6 4PJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Telephone020 73728971
Telephone regionLondon

Location

Registered Address4 Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Nicholas Angelo Ciccone
100.00%
Ordinary

Financials

Year2014
Net Worth£10,693
Cash£34,197
Current Liabilities£27,494

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 4 weeks from now)

Filing History

9 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
14 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
11 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
12 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
5 September 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
30 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
23 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
11 April 2014Total exemption full accounts made up to 31 January 2014 (6 pages)
11 April 2014Total exemption full accounts made up to 31 January 2014 (6 pages)
20 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
10 May 2013Total exemption full accounts made up to 31 January 2013 (6 pages)
10 May 2013Total exemption full accounts made up to 31 January 2013 (6 pages)
20 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
1 June 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
27 February 2012Appointment of Pearl Maria Ciccone as a secretary (3 pages)
27 February 2012Appointment of Pearl Maria Ciccone as a secretary (3 pages)
27 February 2012Termination of appointment of Guy Howden as a secretary (2 pages)
27 February 2012Termination of appointment of Guy Howden as a secretary (2 pages)
23 September 2011Termination of appointment of Nicholas Ciccone as a director (2 pages)
23 September 2011Termination of appointment of Nicholas Ciccone as a director (2 pages)
23 September 2011Appointment of Nicholas Angelo Ciccone as a director (3 pages)
23 September 2011Appointment of Nicholas Angelo Ciccone as a director (3 pages)
11 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
8 June 2011Total exemption full accounts made up to 31 January 2011 (5 pages)
8 June 2011Total exemption full accounts made up to 31 January 2011 (5 pages)
16 September 2010Director's details changed for Nicholas Peter Ciccone on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Nicholas Peter Ciccone on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Nicholas Peter Ciccone on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption full accounts made up to 31 January 2010 (5 pages)
18 May 2010Total exemption full accounts made up to 31 January 2010 (5 pages)
3 August 2009Return made up to 02/08/09; full list of members (3 pages)
3 August 2009Return made up to 02/08/09; full list of members (3 pages)
7 April 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
7 April 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
28 August 2008Return made up to 02/08/08; full list of members (3 pages)
28 August 2008Return made up to 02/08/08; full list of members (3 pages)
7 May 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
7 May 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
30 August 2007Return made up to 02/08/07; full list of members (2 pages)
30 August 2007Return made up to 02/08/07; full list of members (2 pages)
8 June 2007Total exemption full accounts made up to 31 January 2007 (5 pages)
8 June 2007Total exemption full accounts made up to 31 January 2007 (5 pages)
22 August 2006Secretary's particulars changed (1 page)
22 August 2006Secretary's particulars changed (1 page)
22 August 2006Return made up to 02/08/06; full list of members (2 pages)
22 August 2006Return made up to 02/08/06; full list of members (2 pages)
16 May 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
16 May 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
20 September 2005Return made up to 02/08/05; full list of members (2 pages)
20 September 2005Return made up to 02/08/05; full list of members (2 pages)
17 May 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
17 May 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
10 August 2004Return made up to 02/08/04; full list of members (6 pages)
10 August 2004Return made up to 02/08/04; full list of members (6 pages)
21 June 2004Total exemption full accounts made up to 31 January 2004 (4 pages)
21 June 2004Total exemption full accounts made up to 31 January 2004 (4 pages)
7 October 2003Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
7 October 2003Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
2 October 2003Return made up to 02/08/03; full list of members (6 pages)
2 October 2003Return made up to 02/08/03; full list of members (6 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
8 September 2002New secretary appointed (2 pages)
8 September 2002Ad 09/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2002Registered office changed on 08/09/02 from: 4 quex road london NW6 4PJ (1 page)
8 September 2002Registered office changed on 08/09/02 from: 4 quex road london NW6 4PJ (1 page)
8 September 2002Ad 09/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2002New secretary appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Secretary resigned (1 page)
7 August 2002Secretary resigned (1 page)
2 August 2002Incorporation (9 pages)
2 August 2002Incorporation (9 pages)