PETARDS LIMITED - TYNE & WEAR


Company Profile Company Filings

Overview

PETARDS LIMITED is a Private Limited Company from TYNE & WEAR and has the status: Active.
PETARDS LIMITED was incorporated 35 years ago on 29/09/1988 and has the registered number: 02301063. The accounts status is FULL and accounts are next due on 30/09/2024.

PETARDS LIMITED - TYNE & WEAR

This company is listed in the following categories:
27900 - Manufacture of other electrical equipment

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

390 PRINCESWAY, TEAM VALLEY
TYNE & WEAR
NE11 0TU

This Company Originates in : United Kingdom
Previous trading names include:
PETARDS VISION LIMITED (until 06/05/2004)

Confirmation Statements

Last Statement Next Statement Due
12/07/2023 26/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR OSMAN ABDULLAH Oct 1945 British Director 2013-08-14 CURRENT
MR RASCHID MICHAEL ABDULLAH Jul 1944 British Director 2015-11-30 CURRENT
MR ANDREW CHARLES LANE Dec 1970 British Secretary 2002-10-04 UNTIL 2004-01-31 RESIGNED
MR CHRISTOPHER WINSTON SMITH Apr 1944 British Director 1994-07-01 UNTIL 1997-08-01 RESIGNED
JOAN WILLIAMS Dec 1937 Director RESIGNED
MICHAEL CUZNER-CHARLES Aug 1953 British Secretary 1993-11-12 UNTIL 1994-06-06 RESIGNED
MRS CAROLYN CLARE DAVIS Secretary 2015-12-01 UNTIL 2016-12-02 RESIGNED
MR STANLEY FRANCIS FALLON Mar 1947 British Secretary 1994-06-06 UNTIL 1997-08-01 RESIGNED
MR STUART JOHN HARDING Secretary 2016-12-02 UNTIL 2018-09-12 RESIGNED
DAVID JOHN HUMPHREYS Feb 1963 Secretary 2004-10-21 UNTIL 2005-01-10 RESIGNED
MR TIMOTHY REDMAYNE WIGHTMAN May 1946 British Director 2003-12-16 UNTIL 2009-07-23 RESIGNED
MR CHRISTOPHER TIMOTHY LANGRIDGE Sep 1954 British Secretary 2004-01-22 UNTIL 2004-10-21 RESIGNED
MR JAMES PATRICK MURRAY Secretary 2018-09-12 UNTIL 2020-07-29 RESIGNED
MR JAMES DAVID SHAND May 1962 British Secretary 2000-10-11 UNTIL 2002-10-04 RESIGNED
JOAN WILLIAMS Dec 1937 Secretary RESIGNED
MR ANDREW ROBERT WONNACOTT Mar 1963 British Secretary 2005-06-21 UNTIL 2015-11-30 RESIGNED
MORGAN COLE(NOMINEES)LIMITED Dec 1991 Secretary 1997-08-01 UNTIL 2000-10-11 RESIGNED
GORDON STANLEY PAPWORTH Dec 1939 British Secretary 2005-01-17 UNTIL 2005-06-21 RESIGNED
MR PETER ANTHONY THORNTON May 1944 British Director 1992-09-03 UNTIL 1992-08-27 RESIGNED
MALCOLM LEONARD WRIGHT Nov 1943 British Director 2002-06-26 UNTIL 2003-09-19 RESIGNED
MR MICHAEL JEREMY WILLIAMS May 1963 British Director 1993-11-12 UNTIL 2003-01-31 RESIGNED
OWEN WILLIAMS May 1936 British Director RESIGNED
MR ANDREW ROBERT WONNACOTT Mar 1963 British Director 2005-03-24 UNTIL 2015-11-30 RESIGNED
MR PETER MORRIS Sep 1954 British Director 1992-08-27 UNTIL 2002-06-26 RESIGNED
DAVID OLIVER Dec 1967 British Director 1994-10-10 UNTIL 2004-01-30 RESIGNED
WILLIAM FRANCIS ERIC JAMES CONN Sep 1958 British Director 2006-05-31 UNTIL 2012-01-26 RESIGNED
ADRIAN IVER MERRYMAN Jan 1958 Usa Director 2003-03-17 UNTIL 2003-11-25 RESIGNED
MR ANDREW CHARLES LANE Dec 1970 British Director 2003-03-17 UNTIL 2003-12-11 RESIGNED
MR BRUCE EDWARD HEATH HISCOCK Nov 1958 British Director 1997-08-06 UNTIL 1998-01-30 RESIGNED
MR DAVID HAYES Nov 1958 British Director 2004-04-06 UNTIL 2006-05-31 RESIGNED
MR STANLEY FRANCIS FALLON Mar 1947 British Director 1992-08-27 UNTIL 2004-01-26 RESIGNED
MICHAEL CUZNER-CHARLES Aug 1953 British Director 1992-08-27 UNTIL 1994-11-14 RESIGNED
MR THOMAS HUGH BURWOOD Jun 1960 British Director 2012-01-04 UNTIL 2013-10-25 RESIGNED
CLAES BERGSTEDT May 1961 British Director 2001-12-18 UNTIL 2002-07-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Petards Group Plc 2016-04-06 Guildford   Surrey Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Petards Group Plc 2016-04-06 Guildford   Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WARECRETE LIMITED FELSTED Active MICRO ENTITY 74990 - Non-trading company
AMBRESSEY ENGINEERING CO. LIMITED GUILDFORD Dissolved... DORMANT 7499 - Non-trading company
STAR QUARRY PRODUCTS LIMITED FELSTED Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
PI VISION LIMITED TYNE & WEAR Dissolved... FULL 99999 - Dormant Company
PSION SHARED SERVICES LTD QUAY STREET Dissolved... FULL 82990 - Other business support service activities n.e.c.
SCHOOLS NEWSPAPER GROUP LIMITED SURREY Active DORMANT 74990 - Non-trading company
PETARDS JOYCE-LOEBL LIMITED TYNE & WEAR Active FULL 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equ
WATER HALL (ENGLAND) LIMITED NOTTINGHAM ... TOTAL EXEMPTION FULL 38210 - Treatment and disposal of non-hazardous waste
PETARDS GROUP PLC GUILDFORD ENGLAND Active GROUP 70100 - Activities of head offices
PSION DIGITAL LIMITED BOURNE END UNITED KINGDOM Dissolved... SMALL 68209 - Other letting and operating of own or leased real estate
JOYCE-LOEBL LIMITED TYNE & WEAR Dissolved... FULL 99999 - Dormant Company
JOYCE-LOEBL GROUP LIMITED TYNE & WEAR Active FULL 99999 - Dormant Company
QRO SOLUTIONS LIMITED GUILDFORD ENGLAND Active FULL 26200 - Manufacture of computers and peripheral equipment
PETARDS INTERNATIONAL LIMITED TYNE & WEAR Active FULL 99999 - Dormant Company
THRUVISION LIMITED LONDON Dissolved... FULL 7460 - Investigation & security
SCHOLASTIC LIFE & TIMES LIMITED SURREY Active DORMANT 82990 - Other business support service activities n.e.c.
WATER HALL INTERNATIONAL LIMITED EDINBURGH Dissolved... DORMANT 99999 - Dormant Company
VALENTINE QUARRIES LIMITED EDINBURGH Dissolved... DORMANT 99999 - Dormant Company
WATER HALL (SCOTLAND) LIMITED EDINBURGH Dissolved... DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EXPRESS HOLDINGS (THOMPSON) LIMITED GASTESHEAD Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ZENTIA PROFILES LIMITED GATESHEAD UNITED KINGDOM Active FULL 25110 - Manufacture of metal structures and parts of structures
JOYCE-LOEBL GROUP LIMITED TYNE & WEAR Active FULL 99999 - Dormant Company
F1PCD LIMITED GATESHEAD Active UNAUDITED ABRIDGED 18129 - Printing n.e.c.
FIRST FIX PLASTICS LTD GATESHEAD Active TOTAL EXEMPTION FULL 46730 - Wholesale of wood, construction materials and sanitary equipment
ISLESTONE LIMITED GATESHEAD ENGLAND Active TOTAL EXEMPTION FULL 46460 - Wholesale of pharmaceutical goods
FIRST FIX MANAGEMENT LIMITED GATESHEAD Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
FIRSTLITE (UK) LIMITED GATESHEAD Active TOTAL EXEMPTION FULL 46520 - Wholesale of electronic and telecommunications equipment and parts
FIRSTLITE HOLDINGS LIMITED TEAM VALLEY TRADING ESTATE UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
STORM PROMOTIONS AND EVENTS LIMITED GATESHEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 73110 - Advertising agencies