UKBizDB.co.uk

BOMB UP AIRSOFT & TTPC LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bomb Up Airsoft & Ttpc Ltd. The company was founded 7 years ago and was given the registration number 10817369. The firm's registered office is in WARRINGTON. You can find them at The Stables, Erwood Street, Warrington, Cheshire. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:BOMB UP AIRSOFT & TTPC LTD
Company Number:10817369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment
  • 47650 - Retail sale of games and toys in specialised stores
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:The Stables, Erwood Street, Warrington, Cheshire, England, WA2 7NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables, Erwood Street, Warrington, England, WA2 7NW

Director14 June 2017Active
22-23, Arkwright Court, Astmoor Industrial Estate, Runcorn, United Kingdom, WA7 1NX

Director05 November 2017Active
22-23, Arkwright Court, Astmoor Industrial Estate, Runcorn, United Kingdom, WA7 1NX

Director14 June 2017Active
137 Deepcut Bridge Road, Deepcut Bridge Road, Deepcut, Camberley, England, GU16 6SD

Director11 December 2019Active
The Stables, Erwood Street, Warrington, England, WA2 7NW

Director05 December 2018Active
The Stables, Erwood Street, Warrington, England, WA2 7NW

Director05 December 2018Active

People with Significant Control

Mr Laurence Kay
Notified on:11 December 2019
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:137 Deepcut Bridge Road, Deepcut Bridge Road, Camberley, England, GU16 6SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Fillan John Connolly Sweeney
Notified on:01 October 2018
Status:Active
Date of birth:March 2000
Nationality:British
Country of residence:England
Address:The Stables, Erwood Street, Warrington, England, WA2 7NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew James Allen
Notified on:14 June 2017
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:The Stables, Erwood Street, Warrington, England, WA2 7NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-18Accounts

Accounts amended with accounts type micro entity.

Download
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-08-11Persons with significant control

Cessation of a person with significant control.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Change account reference date company previous extended.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-12-11Persons with significant control

Change to a person with significant control.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-15Officers

Appoint person director company with name date.

Download
2018-12-15Officers

Appoint person director company with name date.

Download
2018-10-26Persons with significant control

Notification of a person with significant control.

Download
2018-10-02Address

Change registered office address company with date old address new address.

Download
2018-07-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.