UKBizDB.co.uk

EVOLUTION PAINTBALL BANBURY LIMITED

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

This company is commonly known as Evolution Paintball Banbury Limited. The company was founded 20 years ago and was given the registration number 04801194. The firm's registered office is in BANBURY. You can find them at Countrywide House, 23 West Bar, Banbury, Oxfordshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:EVOLUTION PAINTBALL BANBURY LIMITED
Company Number:04801194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2003
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Countrywide House, 23 West Bar, Banbury, Oxfordshire, OX16 9SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apricot Cottage, 22 Roundtown, Aynho, Banbury, England, OX17 3BH

Secretary17 June 2003Active
Walltree House, Steane, Brackley, NN13 5NS

Director17 June 2003Active
12, Roman Row, Whichford, Shipton-On-Stour, United Kingdom, CV36 5PJ

Director17 June 2003Active
Apricot Cottage, 22 Roundtown, Aynho, Banbury, England, OX17 3BH

Director17 June 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary17 June 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director17 June 2003Active

People with Significant Control

Mr Sean Edward Mcgurk
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:Apricot Cottage, 22 Roundtown, Banbury, England, OX17 3BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Major
Notified on:06 April 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:12, Roman Row, Shipston-On-Stour, England, CV36 5PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Richard Harrison
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:Walltree House Farm, Steane, Brackley, England, NN13 5NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-19Gazette

Gazette dissolved voluntary.

Download
2022-05-03Gazette

Gazette notice voluntary.

Download
2022-04-20Dissolution

Dissolution application strike off company.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Accounts

Change account reference date company previous shortened.

Download
2021-05-21Accounts

Accounts with accounts type micro entity.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Accounts

Accounts with accounts type micro entity.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type micro entity.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-21Officers

Change person secretary company with change date.

Download
2017-06-21Officers

Change person director company with change date.

Download
2017-01-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-24Officers

Change person director company with change date.

Download
2016-08-24Officers

Change person director company with change date.

Download
2016-08-24Officers

Change person director company with change date.

Download
2016-02-11Accounts

Accounts with accounts type total exemption small.

Download
2015-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Accounts

Accounts with accounts type total exemption small.

Download
2014-07-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.