PAINTBALL COMMANDO LIMITED
SANDAL

Hellopages » West Yorkshire » Wakefield » WF2 7JA

Company number 04255323
Status Active
Incorporation Date 19 July 2001
Company Type Private Limited Company
Address CASTLE FARM, MILNTHORPE LANE, SANDAL, WAKEFIELD, WF2 7JA
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 19 July 2015 with full list of shareholders Statement of capital on 2015-07-21 GBP 1 . The most likely internet sites of PAINTBALL COMMANDO LIMITED are www.paintballcommando.co.uk, and www.paintball-commando.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Paintball Commando Limited is a Private Limited Company. The company registration number is 04255323. Paintball Commando Limited has been working since 19 July 2001. The present status of the company is Active. The registered address of Paintball Commando Limited is Castle Farm Milnthorpe Lane Sandal Wakefield Wf2 7ja. The company`s financial liabilities are £6.37k. It is £0.22k against last year. The cash in hand is £0.15k. It is £-0.24k against last year. And the total assets are £0.54k, which is £-0.14k against last year. COLBECK, Simon Philip is a Secretary of the company. COLBECK, Philip is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


paintball commando Key Finiance

LIABILITIES £6.37k
+3%
CASH £0.15k
-62%
TOTAL ASSETS £0.54k
-20%
All Financial Figures

Current Directors

Secretary
COLBECK, Simon Philip
Appointed Date: 19 July 2001

Director
COLBECK, Philip
Appointed Date: 19 July 2001
77 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 19 July 2001
Appointed Date: 19 July 2001

Nominee Director
BREWER, Kevin, Dr
Resigned: 19 July 2001
Appointed Date: 19 July 2001
73 years old

Persons With Significant Control

Mr Philip Colbeck
Notified on: 30 June 2016
77 years old
Nature of control: Ownership of shares – 75% or more

PAINTBALL COMMANDO LIMITED Events

20 Jul 2016
Confirmation statement made on 19 July 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 July 2015
21 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
21 Jul 2014
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1

...
... and 25 more events
27 Jul 2001
New secretary appointed
26 Jul 2001
Secretary resigned
26 Jul 2001
Director resigned
26 Jul 2001
Registered office changed on 26/07/01 from: somerset house 40-49 price street birmingham B4 6LZ
19 Jul 2001
Incorporation