UKBizDB.co.uk

CARD & PARTY STORE (CASH & CARRY) LIMITED

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

This company is commonly known as Card & Party Store (cash & Carry) Limited. The company was founded 27 years ago and was given the registration number 03338435. The firm's registered office is in BURY. You can find them at 574 Manchester Road, Blackford Bridge, Bury, Lancashire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:CARD & PARTY STORE (CASH & CARRY) LIMITED
Company Number:03338435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1997
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:574 Manchester Road, Blackford Bridge, Bury, Lancashire, BL9 9SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
574 Manchester Road, Blackford Bridge, Bury, England, BL9 9SW

Secretary22 January 2020Active
574, Manchester Road, Blackford Bridge, Bury, England, BL9 9SW

Director11 July 1997Active
574, Manchester Road, Blackford Bridge, Bury, England, BL9 9SW

Director11 July 1997Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Secretary24 March 1997Active
574, Manchester Road, Blackford Bridge, Bury, England, BL9 9SW

Secretary20 September 2002Active
Moor House 42 Cockeymoor Road, Starling, Bury, BL8 2HB

Secretary11 July 1997Active
574, Manchester Road, Blackford Bridge, Bury, England, BL9 9SW

Director22 January 1999Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director24 March 1997Active
574, Manchester Road, Blackford Bridge, Bury, England, BL9 9SW

Director22 January 1999Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director24 March 1997Active

People with Significant Control

Mr Paul Bernard Wood
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:574 Manchester Road, Blackford Bridge, Bury, England, BL9 9SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Michelle Lynn Wood
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:574 Manchester Road, Blackford Bridge, Bury, England, BL9 9SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Insolvency

Liquidation in administration progress report.

Download
2023-12-21Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-11-13Insolvency

Liquidation in administration proposals.

Download
2023-09-30Address

Change registered office address company with date old address new address.

Download
2023-09-30Insolvency

Liquidation in administration appointment of administrator.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Persons with significant control

Change to a person with significant control.

Download
2023-03-09Persons with significant control

Change to a person with significant control.

Download
2023-02-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2020-11-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Persons with significant control

Change to a person with significant control.

Download
2020-02-10Officers

Appoint person secretary company with name date.

Download
2020-01-22Officers

Termination secretary company with name termination date.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2019-11-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Persons with significant control

Change to a person with significant control.

Download
2019-03-11Persons with significant control

Change to a person with significant control.

Download
2018-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.