Yarm
Cleveland
TS15 9DY
Director Name | Mr Neil Creighton-Banks |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hornbeam Drive Tall Trees Yarm Stockton-On-Tees TS15 9BJ |
Website | www.bzpaintball.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01642 605000 |
Telephone region | Middlesbrough |
Registered Address | 47 Earlsway Teesside Industrial Estate Stockton-On-Tees TS17 9JU |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Neil Creighton-banks 50.00% Ordinary |
---|---|
500 at £1 | Thomas Paul Banks 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £188,256 |
Cash | £25,374 |
Current Liabilities | £129,736 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 3 weeks from now) |
10 November 2022 | Delivered 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 2009 | Delivered 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 |
22 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
22 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
14 May 2019 | Registered 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 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
26 February 2019 | Amended total exemption full accounts made up to 31 March 2018 (19 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
11 April 2018 | Director's details changed for Mr Neil Creighton-Banks on 1 April 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
16 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
11 January 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
18 February 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 April 2013 | Director's details changed for Thomas Paul Banks on 1 April 2011 (2 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Director's details changed for Thomas Paul Banks on 1 April 2011 (2 pages) |
15 April 2013 | Director's details changed for Mr Neil Creighton-Banks on 1 April 2011 (2 pages) |
15 April 2013 | Director's details changed for Mr Neil Creighton-Banks on 1 April 2011 (2 pages) |
15 April 2013 | Director's details changed for Thomas Paul Banks on 1 April 2011 (2 pages) |
15 April 2013 | Director's details changed for Mr Neil Creighton-Banks on 1 April 2011 (2 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 May 2010 | Director's details changed for Thomas Paul Banks on 31 March 2010 (2 pages) |
17 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Thomas Paul Banks on 31 March 2010 (2 pages) |
17 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
16 May 2010 | Director's details changed for Neil Creighton-Banks on 31 March 2010 (2 pages) |
16 May 2010 | Director's details changed for Neil Creighton-Banks on 31 March 2010 (2 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
31 March 2009 | Incorporation (20 pages) |
31 March 2009 | Incorporation (20 pages) |