Company NameBZ Paintball Supplies Limited
DirectorsThomas Paul Banks and Neil Creighton-Banks
Company StatusActive
Company Number06864741
CategoryPrivate Limited Company
Incorporation Date31 March 2009(15 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Thomas Paul Banks
Date of BirthJune 1984 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Flounders Road
Yarm
Cleveland
TS15 9DY
Director NameMr Neil Creighton-Banks
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hornbeam Drive
Tall Trees
Yarm
Stockton-On-Tees
TS15 9BJ

Contact

Websitewww.bzpaintball.co.uk/
Email address[email protected]
Telephone01642 605000
Telephone regionMiddlesbrough

Location

Registered Address47 Earlsway
Teesside Industrial Estate
Stockton-On-Tees
TS17 9JU
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Neil Creighton-banks
50.00%
Ordinary
500 at £1Thomas Paul Banks
50.00%
Ordinary

Financials

Year2014
Net Worth£188,256
Cash£25,374
Current Liabilities£129,736

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2024 (3 weeks, 6 days ago)
Next Return Due6 April 2025 (11 months, 3 weeks from now)

Charges

10 November 2022Delivered on: 16 November 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Legal mortgage over the leasehold property known as or being 47 earlsway teesside industrial estate, stockton-on-tees registered at hm land registry with title number CE166983. For further details please refer to the instrument.
Outstanding
4 June 2009Delivered on: 5 June 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
22 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
14 May 2019Registered office address changed from 7 Canon Grove Yarm Cleveland TS15 9XE England to 38B Dukesway Teesside Industrial Estate Stockton-on-Tees TS17 9LT on 14 May 2019 (1 page)
2 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
26 February 2019Amended total exemption full accounts made up to 31 March 2018 (19 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (20 pages)
11 April 2018Director's details changed for Mr Neil Creighton-Banks on 1 April 2018 (2 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
16 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
12 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(4 pages)
5 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(4 pages)
11 January 2016Registered office address changed from 38B Dukesway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9LT to 7 Canon Grove Yarm Cleveland TS15 9XE on 11 January 2016 (1 page)
11 January 2016Registered office address changed from 38B Dukesway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9LT to 7 Canon Grove Yarm Cleveland TS15 9XE on 11 January 2016 (1 page)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(4 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(4 pages)
18 February 2015Registered office address changed from Units C & D, Yorkway Mandale Industrial Estate Thornaby Stockton on Tees Cleveland TS17 6BX to 38B Dukesway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9LT on 18 February 2015 (1 page)
18 February 2015Registered office address changed from Units C & D, Yorkway Mandale Industrial Estate Thornaby Stockton on Tees Cleveland TS17 6BX to 38B Dukesway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9LT on 18 February 2015 (1 page)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(4 pages)
14 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(4 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 April 2013Director's details changed for Thomas Paul Banks on 1 April 2011 (2 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
15 April 2013Director's details changed for Thomas Paul Banks on 1 April 2011 (2 pages)
15 April 2013Director's details changed for Mr Neil Creighton-Banks on 1 April 2011 (2 pages)
15 April 2013Director's details changed for Mr Neil Creighton-Banks on 1 April 2011 (2 pages)
15 April 2013Director's details changed for Thomas Paul Banks on 1 April 2011 (2 pages)
15 April 2013Director's details changed for Mr Neil Creighton-Banks on 1 April 2011 (2 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 May 2010Director's details changed for Thomas Paul Banks on 31 March 2010 (2 pages)
17 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Thomas Paul Banks on 31 March 2010 (2 pages)
17 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
16 May 2010Director's details changed for Neil Creighton-Banks on 31 March 2010 (2 pages)
16 May 2010Director's details changed for Neil Creighton-Banks on 31 March 2010 (2 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
31 March 2009Incorporation (20 pages)
31 March 2009Incorporation (20 pages)