Company NameParty S R Us Limited
DirectorThomas Michael Taylor
Company StatusActive
Company Number08190775
CategoryPrivate Limited Company
Incorporation Date24 August 2012(11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Thomas Michael Taylor
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2-4 Protection House
Albion Road
North Shields
Tyne & Wear
NE30 2RH
Director NameMr Bradley Alan Taylor
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hornsea Close
Wideopen
Newcastle Upon Tyne
Tyne And Wear
NE13 7HG

Location

Registered AddressUnit 2-4 Protection House
Albion Road
North Shields
Tyne & Wear
NE30 2RH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10 at £1Thomas Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,758
Cash£2,302
Current Liabilities£22,948

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due28 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End28 November

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Filing History

29 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
23 August 2023Micro company accounts made up to 30 November 2022 (2 pages)
23 November 2022Micro company accounts made up to 30 November 2021 (2 pages)
6 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
27 August 2022Previous accounting period shortened from 29 November 2021 to 28 November 2021 (1 page)
23 September 2021Micro company accounts made up to 30 November 2020 (2 pages)
8 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
31 August 2021Previous accounting period shortened from 30 November 2020 to 29 November 2020 (1 page)
23 November 2020Micro company accounts made up to 30 November 2019 (2 pages)
4 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
1 June 2020Previous accounting period extended from 25 November 2019 to 30 November 2019 (1 page)
16 September 2019Micro company accounts made up to 30 November 2018 (2 pages)
6 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
23 August 2019Previous accounting period shortened from 26 November 2018 to 25 November 2018 (1 page)
21 November 2018Micro company accounts made up to 30 November 2017 (2 pages)
10 September 2018Registered office address changed from Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH England to Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 10 September 2018 (1 page)
8 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
8 September 2018Registered office address changed from 132 Whitley Road Whitley Road Whitley Bay NE26 2NA England to Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 8 September 2018 (1 page)
24 August 2018Previous accounting period shortened from 27 November 2017 to 26 November 2017 (1 page)
9 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
9 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
6 September 2017Registered office address changed from 155 Fenham Hall Drive Newcastle upon Tyne NE4 9XD England to 132 Whitley Road Whitley Road Whitley Bay NE26 2NA on 6 September 2017 (1 page)
6 September 2017Registered office address changed from 155 Fenham Hall Drive Newcastle upon Tyne NE4 9XD England to 132 Whitley Road Whitley Road Whitley Bay NE26 2NA on 6 September 2017 (1 page)
5 September 2017Change of details for Mr Thomas Michael Taylor (Snr) as a person with significant control on 23 August 2016 (2 pages)
5 September 2017Change of details for Mr Thomas Michael Taylor (Snr) as a person with significant control on 23 August 2016 (2 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
28 November 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
25 November 2016Previous accounting period shortened from 28 November 2015 to 27 November 2015 (1 page)
25 November 2016Previous accounting period shortened from 28 November 2015 to 27 November 2015 (1 page)
3 November 2016Director's details changed for Mr Thomas Taylor on 1 November 2016 (2 pages)
3 November 2016Director's details changed for Mr Thomas Taylor on 1 November 2016 (2 pages)
27 August 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page)
27 August 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
13 June 2016Registered office address changed from 94 Edge Hill Ponteland Newcastle upon Tyne NE20 9JQ England to 155 Fenham Hall Drive Newcastle upon Tyne NE4 9XD on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 94 Edge Hill Ponteland Newcastle upon Tyne NE20 9JQ England to 155 Fenham Hall Drive Newcastle upon Tyne NE4 9XD on 13 June 2016 (1 page)
15 December 2015Registered office address changed from 11 Hornsea Close Wideopen Newcastle upon Tyne Tyne and Wear NE13 7HG to 94 Edge Hill Ponteland Newcastle upon Tyne NE20 9JQ on 15 December 2015 (1 page)
15 December 2015Registered office address changed from 11 Hornsea Close Wideopen Newcastle upon Tyne Tyne and Wear NE13 7HG to 94 Edge Hill Ponteland Newcastle upon Tyne NE20 9JQ on 15 December 2015 (1 page)
14 December 2015Director's details changed for Mr Thomas Taylor on 3 December 2015 (2 pages)
14 December 2015Director's details changed for Mr Thomas Taylor on 3 December 2015 (2 pages)
14 December 2015Director's details changed for Mr Thomas Taylor on 3 December 2015 (2 pages)
26 November 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
26 November 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
9 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10
(3 pages)
9 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10
(3 pages)
28 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
28 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
24 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 10
(3 pages)
24 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 10
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
24 June 2014Termination of appointment of Bradley Taylor as a director (1 page)
24 June 2014Termination of appointment of Bradley Taylor as a director (1 page)
19 May 2014Accounts for a dormant company made up to 30 November 2012 (2 pages)
19 May 2014Accounts for a dormant company made up to 30 November 2012 (2 pages)
14 May 2014Current accounting period shortened from 31 August 2013 to 30 November 2012 (1 page)
14 May 2014Current accounting period shortened from 31 August 2013 to 30 November 2012 (1 page)
29 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10
(4 pages)
29 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10
(4 pages)
24 August 2012Incorporation (15 pages)
24 August 2012Incorporation (15 pages)