Warrington
Cheshire
WA4 6PU
Secretary Name | Mr John Rowlinson |
---|---|
Status | Current |
Appointed | 20 September 2021(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 96a Wilderspool Causeway Warrington Cheshire WA4 6PU |
Secretary Name | Mrs Joan Mary Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(1 week, 4 days after company formation) |
Appointment Duration | 17 years, 6 months (resigned 20 September 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 96a Wilderspool Causeway Warrington Cheshire WA4 6PU |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.partytastic.co.uk |
---|---|
Telephone | 028 37285354 |
Telephone region | Northern Ireland |
Registered Address | 96a Wilderspool Causeway Warrington Cheshire WA4 6PU |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £27,939 |
Cash | £18,945 |
Current Liabilities | £5,385,296 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 25 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 25 September |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
12 August 2011 | Delivered on: 13 August 2011 Satisfied on: 24 April 2015 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a sedgley gardens george street prestwich manchester t/no GM852775 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|
16 February 2024 | Confirmation statement made on 16 February 2024 with updates (4 pages) |
---|---|
22 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
16 February 2023 | Confirmation statement made on 16 February 2023 with updates (4 pages) |
27 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (8 pages) |
16 February 2022 | Appointment of Mr John Rowlinson as a secretary on 20 September 2021 (2 pages) |
16 February 2022 | Termination of appointment of Joan Mary Barton as a secretary on 20 September 2021 (1 page) |
16 February 2022 | Confirmation statement made on 16 February 2022 with updates (4 pages) |
23 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
16 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
19 August 2020 | Registered office address changed from 69a Wilderspool Causeway Warrington Cheshire WA4 6PU England to 96a Wilderspool Causeway Warrington Cheshire WA4 6PU on 19 August 2020 (1 page) |
17 August 2020 | Registered office address changed from Daresbury Point Green Wood Drive Manor Park Cheshire WA7 1UP to 69a Wilderspool Causeway Warrington Cheshire WA4 6PU on 17 August 2020 (1 page) |
18 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
20 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
20 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
15 September 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
15 September 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
16 June 2017 | Previous accounting period shortened from 26 September 2016 to 25 September 2016 (1 page) |
16 June 2017 | Previous accounting period shortened from 26 September 2016 to 25 September 2016 (1 page) |
24 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 26 September 2015 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 26 September 2015 (3 pages) |
27 September 2016 | Current accounting period shortened from 27 September 2015 to 26 September 2015 (1 page) |
27 September 2016 | Current accounting period shortened from 27 September 2015 to 26 September 2015 (1 page) |
28 June 2016 | Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page) |
28 June 2016 | Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page) |
22 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page) |
29 June 2015 | Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page) |
24 April 2015 | Satisfaction of charge 1 in full (4 pages) |
24 April 2015 | Satisfaction of charge 1 in full (4 pages) |
18 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
20 June 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
20 June 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
19 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 September 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
19 September 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
24 June 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
24 June 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
27 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
27 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
20 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
27 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
27 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
18 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
16 February 2010 | Director's details changed for Mr John Rowlinson on 1 December 2009 (2 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Mr John Rowlinson on 1 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr John Rowlinson on 1 December 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Joan Mary Barton on 1 December 2009 (1 page) |
16 February 2010 | Secretary's details changed for Joan Mary Barton on 1 December 2009 (1 page) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Secretary's details changed for Joan Mary Barton on 1 December 2009 (1 page) |
30 September 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
30 September 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
13 May 2009 | Director's change of particulars / john rowlinson / 15/02/2009 (1 page) |
13 May 2009 | Director's change of particulars / john rowlinson / 15/02/2009 (1 page) |
20 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
28 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
27 February 2007 | Return made up to 16/02/07; full list of members (6 pages) |
27 February 2007 | Return made up to 16/02/07; full list of members (6 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: priory house, manor park ave manor park cheshire WA7 1TL (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: priory house, manor park ave manor park cheshire WA7 1TL (1 page) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
23 February 2006 | Return made up to 16/02/06; full list of members (6 pages) |
23 February 2006 | Return made up to 16/02/06; full list of members (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
8 April 2005 | Return made up to 16/02/05; full list of members
|
8 April 2005 | Return made up to 16/02/05; full list of members
|
23 February 2005 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
23 February 2005 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
6 July 2004 | Ad 28/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 July 2004 | Ad 28/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 April 2004 | Company name changed prestwich retail and residential LIMITED\certificate issued on 05/04/04 (2 pages) |
5 April 2004 | Company name changed prestwich retail and residential LIMITED\certificate issued on 05/04/04 (2 pages) |
27 February 2004 | New director appointed (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | New director appointed (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | New secretary appointed (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | New secretary appointed (1 page) |
16 February 2004 | Incorporation (13 pages) |
16 February 2004 | Incorporation (13 pages) |