UKBizDB.co.uk

PARTYPACKAGE LIMITED

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

This company is commonly known as Partypackage Limited. The company was founded 19 years ago and was given the registration number 05200546. The firm's registered office is in KING'S LYNN. You can find them at Norfolk House Hamlin Way, Hardwick Narrows, King's Lynn, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:PARTYPACKAGE LIMITED
Company Number:05200546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2004
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Norfolk House Hamlin Way, Hardwick Narrows, King's Lynn, England, PE30 4NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norfolk Hous, Hamlin Way, Hardwick Narrows, King's Lynn, England, PE30 4NG

Secretary02 September 2020Active
Whiting & Partners, Norfolk House, Hamlin Way, King's Lynn, United Kingdom, PE30 4NG

Director09 August 2004Active
35 Oak Piece, North Weald, Epping, CM16 6JH

Secretary09 August 2004Active
2nd Floor, 145-157 St John Street, London, EC1V 4PY

Corporate Secretary09 August 2004Active
35 Oak Piece, North Weald, Epping, CM16 6JH

Director09 August 2004Active
2nd Floor, 145-157 St John Street, London, EC1V 4PY

Corporate Director09 August 2004Active

People with Significant Control

Mr Lee Scott Robinson
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:28, Town Street, Wisbech, England, PE14 9AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Oona Justine Robinson
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Address:Langley House, Park Road, East Finchley, N2 8EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2023-06-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-26Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-11Address

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

Download
2022-04-11Resolution

Resolution.

Download
2021-11-24Accounts

Change account reference date company previous shortened.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Officers

Change person director company with change date.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Address

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

Download
2020-09-28Officers

Appoint person secretary company with name date.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-28Officers

Termination secretary company with name termination date.

Download
2020-09-28Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Accounts

Change account reference date company previous shortened.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Persons with significant control

Change to a person with significant control.

Download
2018-07-16Persons with significant control

Change to a person with significant control.

Download
2018-07-16Address

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

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.