This company is commonly known as Party Delights Limited. The company was founded 23 years ago and was given the registration number 04168207. The firm's registered office is in IRLAM. You can find them at Unit4 Tallow Way, Fairhills Road, Irlam, Manchester. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | PARTY DELIGHTS LIMITED |
---|---|---|
Company Number | : | 04168207 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit4 Tallow Way, Fairhills Road, Irlam, Manchester, M44 6RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cavendish House, Cross Street, Sale, England, M33 7BU | Director | 24 November 2017 | Active |
Wonder Bidco, Brudenell Drive, Brinklow, Milton Keynes, England, MK10 0DA | Director | 17 January 2024 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 26 February 2001 | Active |
54 Claydon Gardens, Rixton, Warrington, WA3 6FA | Secretary | 26 February 2001 | Active |
Unit4 Tallow Way, Fairhills Road, Irlam, M44 6RJ | Secretary | 30 January 2021 | Active |
Unit4 Tallow Way, Fairhills Road, Irlam, M44 6RJ | Director | 13 March 2013 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 26 February 2001 | Active |
Unit4 Tallow Way, Fairhills Road, Irlam, M44 6RJ | Director | 05 August 2019 | Active |
54 Claydon Gardens, Rixton, Warrington, WA3 6FA | Director | 01 July 2003 | Active |
54 Claydon Gardens, Rixton, Warrington, WA3 6FA | Director | 26 February 2001 | Active |
80, Grasslands Road, Elmsford, New York, United States, | Director | 13 March 2013 | Active |
Unit4 Tallow Way, Fairhills Road, Irlam, M44 6RJ | Director | 22 August 2017 | Active |
Unit4 Tallow Way, Fairhills Road, Irlam, M44 6RJ | Director | 24 November 2017 | Active |
80, Grasslands Road, Elmsford, United States, | Director | 07 August 2013 | Active |
80, Grasslands Road, Elsmford, Usa, | Director | 13 March 2013 | Active |
1, Watling Street, Affetside, Bury, England, BL8 3QP | Director | 26 February 2001 | Active |
Amscan International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Amscan International Limited, Brudenell Drive, Milton Keynes, England, MK10 0DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Address | Change registered office address company with date old address new address. | Download |
2024-01-18 | Officers | Appoint person director company with name date. | Download |
2024-01-18 | Officers | Termination director company with name termination date. | Download |
2023-12-29 | Accounts | Accounts with accounts type full. | Download |
2023-12-28 | Officers | Termination secretary company with name termination date. | Download |
2023-12-28 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-03-30 | Accounts | Accounts with accounts type full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Resolution | Resolution. | Download |
2021-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-10 | Accounts | Accounts with accounts type full. | Download |
2021-02-12 | Officers | Appoint person secretary company with name date. | Download |
2021-02-12 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Officers | Termination director company with name termination date. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Officers | Change person director company with change date. | Download |
2019-12-03 | Accounts | Accounts with accounts type full. | Download |
2019-09-25 | Officers | Appoint person director company with name date. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.