About

Registered Number: 04076271
Date of Incorporation: 22/09/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Windy Haugh, Station Road, Brampton, Cumbria, CA8 1EZ

 

Founded in 2000, Struts Party Superstore Ltd are based in Brampton, it's status in the Companies House registry is set to "Active". The companies directors are listed as Ivinson, Anthony, Ivinson, Jayne, Ayre, Michael John at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IVINSON, Anthony 03 January 2007 - 1
IVINSON, Jayne 22 September 2000 - 1
AYRE, Michael John 22 September 2000 09 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 24 October 2019
CS01 - N/A 04 October 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 23 October 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 16 May 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 22 October 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 16 July 2013
AD01 - Change of registered office address 23 April 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 22 August 2012
AD01 - Change of registered office address 13 June 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 10 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
TM01 - Termination of appointment of director 16 February 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 20 October 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 22 October 2007
287 - Change in situation or address of Registered Office 04 April 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 17 October 2005
363s - Annual Return 07 October 2004
288c - Notice of change of directors or secretaries or in their particulars 21 September 2004
AA - Annual Accounts 16 September 2004
288c - Notice of change of directors or secretaries or in their particulars 27 April 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 06 October 2003
363s - Annual Return 24 October 2002
395 - Particulars of a mortgage or charge 26 September 2002
AA - Annual Accounts 16 July 2002
363s - Annual Return 09 October 2001
225 - Change of Accounting Reference Date 22 January 2001
395 - Particulars of a mortgage or charge 24 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
287 - Change in situation or address of Registered Office 01 November 2000
NEWINC - New incorporation documents 22 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 23 September 2002 Outstanding

N/A

Debenture 22 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.