Party Delights Limited IRLAM


Party Delights started in year 2001 as Private Limited Company with registration number 04168207. The Party Delights company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Irlam at Unit4 Tallow Way. Postal code: M44 6RJ.

The company has 2 directors, namely Neil W., Claire G.. Of them, Claire G. has been with the company the longest, being appointed on 24 November 2017 and Neil W. has been with the company for the least time - from 17 January 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Party Delights Limited Address / Contact

Office Address Unit4 Tallow Way
Office Address2 Fairhills Road
Town Irlam
Post code M44 6RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04168207
Date of Incorporation Mon, 26th Feb 2001
Industry Retail sale via mail order houses or via Internet
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Neil W.

Position: Director

Appointed: 17 January 2024

Claire G.

Position: Director

Appointed: 24 November 2017

Joseph H.

Position: Secretary

Appointed: 30 January 2021

Resigned: 22 December 2023

Julia D.

Position: Director

Appointed: 05 August 2019

Resigned: 31 December 2023

Jamie L.

Position: Director

Appointed: 24 November 2017

Resigned: 30 March 2020

Joseph H.

Position: Director

Appointed: 22 August 2017

Resigned: 22 December 2023

Gregg M.

Position: Director

Appointed: 07 August 2013

Resigned: 31 October 2018

Gerald R.

Position: Director

Appointed: 13 March 2013

Resigned: 22 August 2017

James H.

Position: Director

Appointed: 13 March 2013

Resigned: 30 January 2021

Paul C.

Position: Director

Appointed: 13 March 2013

Resigned: 16 May 2016

Allison G.

Position: Director

Appointed: 01 July 2003

Resigned: 31 October 2018

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 2001

Resigned: 26 February 2001

Stephen G.

Position: Secretary

Appointed: 26 February 2001

Resigned: 31 October 2018

Stephen G.

Position: Director

Appointed: 26 February 2001

Resigned: 31 October 2018

Paul S.

Position: Director

Appointed: 26 February 2001

Resigned: 31 October 2018

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 26 February 2001

Resigned: 26 February 2001

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Amscan International Limited from Milton Keynes, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Amscan International Limited

Amscan International Limited Brudenell Drive, Brinklow, Milton Keynes, MK10 0DA, England

Legal authority Private Limited Company
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand469 313670 812
Current Assets5 314 2068 016 183
Debtors1 642 1722 960 266
Net Assets Liabilities2 246 831-579 645
Other Debtors41 064205 584
Property Plant Equipment694 9371 492 498
Other
Audit Fees Expenses40 00040 712
Accrued Liabilities Deferred Income1 370 9622 172 731
Accumulated Amortisation Impairment Intangible Assets1 015 1491 430 275
Accumulated Depreciation Impairment Property Plant Equipment1 913 0572 164 362
Additions Other Than Through Business Combinations Property Plant Equipment 1 048 866
Administrative Expenses4 818 2455 227 875
Amounts Owed By Group Undertakings784 6542 287 177
Amounts Owed To Parent Entities1 063 6865 395 264
Amounts Owed To Subsidiaries74 247351 146
Average Number Employees During Period160154
Bank Borrowings467 573816 558
Bank Borrowings Overdrafts467 573816 558
Comprehensive Income Expense467 734-2 826 476
Corporation Tax Payable142 200 
Corporation Tax Recoverable171 513 
Cost Sales28 094 83130 869 524
Creditors350 000100 000
Current Tax For Period142 200 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences54 551-54 551
Finished Goods Goods For Resale-129 461-66 565
Fixed Assets1 800 7352 183 170
Further Item Creditors Component Total Creditors350 000100 000
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss -2 098 595
Further Item Tax Increase Decrease Component Adjusting Items-8 729-56 291
Future Minimum Lease Payments Under Non-cancellable Operating Leases689 358440 064
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-39 0075 840
Increase Decrease In Current Tax From Adjustment For Prior Periods -142 200
Increase From Amortisation Charge For Year Intangible Assets 415 126
Increase From Depreciation Charge For Year Property Plant Equipment 251 305
Intangible Assets1 105 798690 672
Intangible Assets Gross Cost2 120 947 
Interest Payable Similar Charges Finance Costs2 57339 662
Net Current Assets Liabilities850 647-2 662 815
Other Interest Expense 401
Other Operating Income Format145 531 
Other Taxation Social Security Payable 344 719
Pension Other Post-employment Benefit Costs Other Pension Costs70 567143 265
Prepayments Accrued Income240 06661 434
Profit Loss467 734-2 826 476
Profit Loss On Ordinary Activities Before Tax664 485-3 023 227
Property Plant Equipment Gross Cost2 607 9943 656 860
Staff Costs Employee Benefits Expense4 987 8665 383 856
Taxation Including Deferred Taxation Balance Sheet Subtotal54 551 
Tax Expense Credit Applicable Tax Rate126 252-574 413
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 73 958
Tax Tax Credit On Profit Or Loss On Ordinary Activities196 751-196 751
Total Assets Less Current Liabilities2 651 382-479 645
Total Borrowings467 573816 558
Total Current Tax Expense Credit142 200-142 200
Trade Creditors Trade Payables1 144 8911 348 580
Trade Debtors Trade Receivables404 875406 071
Wages Salaries4 504 9294 833 778
Director Remuneration277 446373 501
Director Remuneration Benefits Including Payments To Third Parties281 981382 322

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 29th, December 2023
Free Download (30 pages)

Company search

Advertisements