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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 September 2002 | Outstanding |
N/A |
Debenture | 22 November 2000 | Fully Satisfied |
N/A |