STRUTS PARTY SUPERSTORE LIMITED
BRAMPTON

Hellopages » Cumbria » Carlisle » CA8 1EZ

Company number 04076271
Status Active
Incorporation Date 22 September 2000
Company Type Private Limited Company
Address WINDY HAUGH, STATION ROAD, BRAMPTON, CUMBRIA, CA8 1EZ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of STRUTS PARTY SUPERSTORE LIMITED are www.strutspartysuperstore.co.uk, and www.struts-party-superstore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Struts Party Superstore Limited is a Private Limited Company. The company registration number is 04076271. Struts Party Superstore Limited has been working since 22 September 2000. The present status of the company is Active. The registered address of Struts Party Superstore Limited is Windy Haugh Station Road Brampton Cumbria Ca8 1ez. . IVINSON, Jayne is a Secretary of the company. IVINSON, Anthony is a Director of the company. IVINSON, Jayne is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director AYRE, Michael John has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
IVINSON, Jayne
Appointed Date: 22 September 2000

Director
IVINSON, Anthony
Appointed Date: 03 January 2007
51 years old

Director
IVINSON, Jayne
Appointed Date: 22 September 2000
60 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 22 September 2000
Appointed Date: 22 September 2000

Nominee Director
AR NOMINEES LIMITED
Resigned: 22 September 2000
Appointed Date: 22 September 2000

Director
AYRE, Michael John
Resigned: 09 December 2009
Appointed Date: 22 September 2000
72 years old

Persons With Significant Control

Mrs Jayne Ivinson
Notified on: 22 September 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Ivinson
Notified on: 22 September 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STRUTS PARTY SUPERSTORE LIMITED Events

09 Nov 2016
Confirmation statement made on 22 September 2016 with updates
16 May 2016
Total exemption small company accounts made up to 29 February 2016
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
22 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100

24 Sep 2014
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100

...
... and 40 more events
01 Nov 2000
New director appointed
01 Nov 2000
Director resigned
01 Nov 2000
Secretary resigned
01 Nov 2000
Registered office changed on 01/11/00 from: 12-14 saint mary street newport salop TF10 7AB
22 Sep 2000
Incorporation

STRUTS PARTY SUPERSTORE LIMITED Charges

23 September 2002
Debenture
Delivered: 26 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 2000
Debenture
Delivered: 24 November 2000
Status: Satisfied on 10 February 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…