About

Registered Number: 02965594
Date of Incorporation: 07/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: B4 St Modwen Trade Park, Fenton Industrial Estate, Stoke On Trent, Staffordshire, ST4 2TB

 

Based in Staffordshire, Party Shop Supplies Ltd was established in 1994, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWDER, Bernard Victor 07 September 1994 - 1
CROWDER, Charles Samuel 06 April 2015 - 1
CROWDER, Peter Joseph 06 April 2015 - 1
Secretary Name Appointed Resigned Total Appointments
CROWDER, Bernard Victor 23 June 2015 - 1
CROWDER, Susan Elizabeth 07 September 1994 23 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 10 May 2020
RESOLUTIONS - N/A 05 May 2020
MA - Memorandum and Articles 05 May 2020
SH08 - Notice of name or other designation of class of shares 05 May 2020
CS01 - N/A 24 April 2020
CS01 - N/A 16 April 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 27 March 2019
CH01 - Change of particulars for director 15 January 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 10 September 2015
CH01 - Change of particulars for director 23 June 2015
AP03 - Appointment of secretary 23 June 2015
TM02 - Termination of appointment of secretary 23 June 2015
AP01 - Appointment of director 18 May 2015
AP01 - Appointment of director 18 May 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 20 September 2012
CH01 - Change of particulars for director 20 September 2012
CH01 - Change of particulars for director 20 September 2012
CH03 - Change of particulars for secretary 20 September 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 14 May 2009
287 - Change in situation or address of Registered Office 18 March 2009
363a - Annual Return 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
395 - Particulars of a mortgage or charge 20 August 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 11 July 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 11 September 2002
RESOLUTIONS - N/A 11 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2002
123 - Notice of increase in nominal capital 11 July 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 31 August 2001
RESOLUTIONS - N/A 04 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2001
123 - Notice of increase in nominal capital 04 July 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 07 November 2000
287 - Change in situation or address of Registered Office 26 October 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 01 November 1999
AA - Annual Accounts 25 June 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 22 July 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 04 September 1997
287 - Change in situation or address of Registered Office 07 March 1997
363s - Annual Return 06 September 1996
AA - Annual Accounts 14 June 1996
395 - Particulars of a mortgage or charge 03 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 March 1996
363s - Annual Return 07 November 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 November 1994
288 - N/A 13 September 1994
NEWINC - New incorporation documents 07 September 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 August 2008 Outstanding

N/A

Mortgage debenture 25 April 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.