The Ultimate Party Shop Limited

General information

Name:

The Ultimate Party Shop Ltd

Office Address:

68 Regent Street GL50 1HA Cheltenham

Number: 03213441

Incorporation date: 1996-06-18

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Ultimate Party Shop came into being in 1996 as a company enlisted under no 03213441, located at GL50 1HA Cheltenham at 68 Regent Street. This company has been in business for 28 years and its last known status is active. This firm's principal business activity number is 47190: Other retail sale in non-specialised stores. 2022-06-30 is the last time the company accounts were filed.

Within the limited company, a number of director's tasks have so far been done by Jennifer C., Gwyneth C., John C. and 2 other directors who might be found below. Within the group of these five managers, Gwyneth C. has been with the limited company the longest, having been a member of the Management Board since June 1996. In addition, the director's duties are constantly helped with by a secretary - John C., who was officially appointed by this limited company in 1996.

Executives with significant control over the firm are: John C. owns 1/2 or less of company shares. Gwyn C. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Jennifer C.

Role: Director

Appointed: 20 July 1998

Latest update: 26 February 2024

Gwyneth C.

Role: Director

Appointed: 18 June 1996

Latest update: 26 February 2024

John C.

Role: Secretary

Appointed: 18 June 1996

Latest update: 26 February 2024

John C.

Role: Director

Appointed: 18 June 1996

Latest update: 26 February 2024

Caroline C.

Role: Director

Appointed: 18 June 1996

Latest update: 26 February 2024

Susan C.

Role: Director

Appointed: 18 June 1996

Latest update: 26 February 2024

People with significant control

John C.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Gwyn C.
Notified on 1 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 02 July 2024
Confirmation statement last made up date 18 June 2023
Annual Accounts 21 January 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 21 January 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 March 2016
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 14 October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 14 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023 (AA)
filed on: 13th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

61 Northgate Street

Post code:

GL1 2AG

City / Town:

Gloucester

HQ address,
2014

Address:

61 Northgate Street

Post code:

GL1 2AG

City / Town:

Gloucester

Accountant/Auditor,
2013 - 2015

Name:

Kingscott Dix (cheltenham) Limited

Address:

Malvern View Business Park Stella Way Bishops Cleeve

Post code:

GL52 7DQ

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
27
Company Age

Similar companies nearby

Closest companies