Company NamePremier Paint Ball Limited
DirectorRichard Garry Husband
Company StatusActive
Company Number04124080
CategoryPrivate Limited Company
Incorporation Date13 December 2000(23 years, 4 months 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 Richard Garry Husband
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Marsden Park
James Nicolson Link
York
N Yorkshire
YO30 4WX
Director NameRupert Jonathan Edward King
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Richmond Road
Brompton On Swale
Richmond
North Yorkshire
DL10 7HF
Secretary NameRupert Jonathan Edward King
NationalityBritish
StatusResigned
Appointed13 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Richmond Road
Brompton On Swale
Richmond
North Yorkshire
DL10 7HF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Marsden Park
James Nicolson Link
York
N Yorkshire
YO30 4WX
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth-£3,131
Cash£589
Current Liabilities£5,064

Accounts

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

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Filing History

17 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
14 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
18 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
11 December 2019Director's details changed for Mr Richard Garry Husband on 10 December 2019 (2 pages)
21 October 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
17 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
27 November 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
22 December 2017Registered office address changed from 19 Kaye Drive Osgodby Selby North Yorkshire YO8 5ZY England to 8 Marsden Park James Nicolson Link York N Yorkshire YO30 4WX on 22 December 2017 (1 page)
22 December 2017Registered office address changed from 19 Kaye Drive Osgodby Selby North Yorkshire YO8 5ZY England to 8 Marsden Park James Nicolson Link York N Yorkshire YO30 4WX on 22 December 2017 (1 page)
20 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
22 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
22 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
29 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
25 November 2016Termination of appointment of Rupert Jonathan Edward King as a director on 1 April 2016 (1 page)
25 November 2016Termination of appointment of Rupert Jonathan Edward King as a secretary on 1 April 2016 (1 page)
25 November 2016Registered office address changed from 95-97 Acklam Road Middlesbrough Cleveland TS5 5HR to 19 Kaye Drive Osgodby Selby North Yorkshire YO8 5ZY on 25 November 2016 (1 page)
25 November 2016Termination of appointment of Rupert Jonathan Edward King as a secretary on 1 April 2016 (1 page)
25 November 2016Registered office address changed from 95-97 Acklam Road Middlesbrough Cleveland TS5 5HR to 19 Kaye Drive Osgodby Selby North Yorkshire YO8 5ZY on 25 November 2016 (1 page)
25 November 2016Termination of appointment of Rupert Jonathan Edward King as a director on 1 April 2016 (1 page)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 February 2016Secretary's details changed for Rupert Jonathan Edward King on 6 January 2016 (1 page)
9 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
9 February 2016Director's details changed for Rupert Jonathan Edward King on 6 January 2016 (2 pages)
9 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
9 February 2016Director's details changed for Rupert Jonathan Edward King on 6 January 2016 (2 pages)
9 February 2016Secretary's details changed for Rupert Jonathan Edward King on 6 January 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
3 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
16 February 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
16 February 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(5 pages)
9 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
10 January 2013Director's details changed for Mr Richard Garry Husband on 1 August 2012 (2 pages)
10 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
10 January 2013Director's details changed for Mr Richard Garry Husband on 1 August 2012 (2 pages)
10 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
10 January 2013Director's details changed for Mr Richard Garry Husband on 1 August 2012 (2 pages)
9 January 2013Director's details changed for Mr Richard Garry Husband on 1 August 2012 (2 pages)
9 January 2013Director's details changed for Mr Richard Garry Husband on 1 August 2012 (2 pages)
9 January 2013Director's details changed for Mr Richard Garry Husband on 1 August 2012 (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 January 2011Director's details changed for Richard Garry Husband on 1 May 2010 (3 pages)
18 January 2011Director's details changed for Richard Garry Husband on 1 May 2010 (3 pages)
18 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
18 January 2011Director's details changed for Richard Garry Husband on 1 May 2010 (3 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 February 2010Director's details changed for Rupert Jonathan Edward King on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Rupert Jonathan Edward King on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Rupert Jonathan Edward King on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 February 2009Return made up to 13/12/08; full list of members (4 pages)
17 February 2009Return made up to 13/12/08; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 March 2008Registered office changed on 27/03/2008 from 209 high street northallerton north yorkshire DL7 8LW (1 page)
27 March 2008Registered office changed on 27/03/2008 from 209 high street northallerton north yorkshire DL7 8LW (1 page)
1 February 2008Ad 01/01/07--------- £ si 1@1 (2 pages)
1 February 2008Ad 01/01/07--------- £ si 1@1 (2 pages)
29 January 2008Return made up to 13/12/07; full list of members (2 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Return made up to 13/12/07; full list of members (2 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 January 2007Return made up to 13/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2007Return made up to 13/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 January 2006Return made up to 13/12/05; full list of members (7 pages)
11 January 2006Return made up to 13/12/05; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 December 2004Return made up to 13/12/04; full list of members (7 pages)
30 December 2004Return made up to 13/12/04; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 January 2004Return made up to 13/12/03; full list of members (7 pages)
13 January 2004Return made up to 13/12/03; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 January 2003Return made up to 13/12/02; full list of members (7 pages)
10 January 2003Return made up to 13/12/02; full list of members (7 pages)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 December 2001Return made up to 13/12/01; full list of members (6 pages)
31 December 2001Return made up to 13/12/01; full list of members (6 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001New secretary appointed;new director appointed (2 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001New secretary appointed;new director appointed (2 pages)
13 December 2000Incorporation (17 pages)
13 December 2000Incorporation (17 pages)