UKBizDB.co.uk

AMSCAN INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amscan International Limited. The company was founded 50 years ago and was given the registration number 01126979. The firm's registered office is in MILTON KEYNES. You can find them at Brudenell Drive, Brinklow, Milton Keynes, Buckinghamshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:AMSCAN INTERNATIONAL LIMITED
Company Number:01126979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Brudenell Drive, Brinklow, Milton Keynes, Buckinghamshire, MK10 0DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brudenell Drive, Brinklow, Milton Keynes, MK10 0DA

Director19 June 2023Active
Brudenell Drive, Brinklow, Milton Keynes, MK10 0DA

Director22 December 2023Active
Brudenell Drive, Brinklow, Milton Keynes, MK10 0DA

Secretary11 March 2013Active
31, Rolvenden Grove, Kents Hill, Milton Keynes, United Kingdom, MK7 6HZ

Secretary05 April 2004Active
5 Celandine Court, Walnut Tree, Milton Keynes, MK7 7ES

Secretary23 February 1994Active
Brudenell Drive, Brinklow, Milton Keynes, MK10 0DA

Secretary01 January 2013Active
Derwent House, 35 South Park Road, London, SW19 8RR

Corporate Secretary-Active
19 Holly Lane, Rufford, Ormskirk, L40 1SH

Director09 October 2008Active
17 Catesby Green, Luton, LU3 4DP

Director01 December 2000Active
Brudenell Drive, Brinklow, Milton Keynes, MK10 0DA

Director05 April 2004Active
Brudenell Drive, Brinklow, Milton Keynes, MK10 0DA

Director01 January 2013Active
Chackmore Farm, Maids Moreton, Buckinghamshire, MK18 6AB

Director-Active
The Spinney,Parkers Green, Wood End Ardeley, Stevenage, SG2 7AZ

Director01 November 1998Active
16 High Street, East Williston, New York, Usa,

Director05 April 2004Active
Brudenell Drive, Brinklow, Milton Keynes, MK10 0DA

Director21 September 2016Active
5 Celandine Court, Walnut Tree, Milton Keynes, MK7 7ES

Director-Active
5020 Woodhurst Ln, Minneapolis, Hennepin, Usa,

Director01 November 1998Active
Brudenell Drive, Brinklow, Milton Keynes, MK10 0DA

Director01 January 2013Active
80, Grasslands Road, Elmsford, United States, 10523

Director15 September 2017Active
18 Carey Drive, Bedford, U.S.A.,

Director21 April 1998Active
10 Pheasant Ridge Road, Rye, New York, Usa, 10580

Director-Active
10 Pheasant Ridge Road, Rye, New York 10580, Usa, FOREIGN

Director-Active
10 Oakley Gardens, Downhead Park, Milton Keynes, MK15 9BH

Director-Active
14 Clover Close, Loughton, Milton Keynes, MK5 8HA

Director24 October 1996Active

People with Significant Control

Amscan Holdings Ltd
Notified on:18 December 2016
Status:Active
Country of residence:England
Address:Amscan, Brudenell Drive, Milton Keynes, England, MK10 0DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-12-28Officers

Appoint person director company with name date.

Download
2023-12-28Officers

Termination director company with name termination date.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Capital

Capital statement capital company with date currency figure.

Download
2023-08-22Capital

Legacy.

Download
2023-08-22Resolution

Resolution.

Download
2023-08-22Insolvency

Legacy.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type full.

Download
2022-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type full.

Download
2021-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-27Mortgage

Mortgage charge whole release with charge number.

Download
2021-10-27Mortgage

Mortgage satisfy charge full.

Download
2021-04-13Accounts

Accounts with accounts type full.

Download
2021-03-26Persons with significant control

Change to a person with significant control.

Download
2021-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-31Persons with significant control

Notification of a person with significant control.

Download
2021-01-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Mortgage

Mortgage satisfy charge full.

Download
2020-12-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.