UKBizDB.co.uk

PARTY DELIGHTS LIMITED

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

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.

Company Information

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:
  • 47910 - Retail sale via mail order houses or via Internet
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit4 Tallow Way, Fairhills Road, Irlam, Manchester, M44 6RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cavendish House, Cross Street, Sale, England, M33 7BU

Director24 November 2017Active
Wonder Bidco, Brudenell Drive, Brinklow, Milton Keynes, England, MK10 0DA

Director17 January 2024Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary26 February 2001Active
54 Claydon Gardens, Rixton, Warrington, WA3 6FA

Secretary26 February 2001Active
Unit4 Tallow Way, Fairhills Road, Irlam, M44 6RJ

Secretary30 January 2021Active
Unit4 Tallow Way, Fairhills Road, Irlam, M44 6RJ

Director13 March 2013Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director26 February 2001Active
Unit4 Tallow Way, Fairhills Road, Irlam, M44 6RJ

Director05 August 2019Active
54 Claydon Gardens, Rixton, Warrington, WA3 6FA

Director01 July 2003Active
54 Claydon Gardens, Rixton, Warrington, WA3 6FA

Director26 February 2001Active
80, Grasslands Road, Elmsford, New York, United States,

Director13 March 2013Active
Unit4 Tallow Way, Fairhills Road, Irlam, M44 6RJ

Director22 August 2017Active
Unit4 Tallow Way, Fairhills Road, Irlam, M44 6RJ

Director24 November 2017Active
80, Grasslands Road, Elmsford, United States,

Director07 August 2013Active
80, Grasslands Road, Elsmford, Usa,

Director13 March 2013Active
1, Watling Street, Affetside, Bury, England, BL8 3QP

Director26 February 2001Active

People with Significant Control

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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Address

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

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-12-28Officers

Termination secretary company with name termination date.

Download
2023-12-28Officers

Termination director company with name termination date.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-03-30Accounts

Accounts with accounts type full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Resolution

Resolution.

Download
2021-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2021-02-12Officers

Appoint person secretary company with name date.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Officers

Change person director company with change date.

Download
2019-12-03Accounts

Accounts with accounts type full.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.