Combat Paintball Limited IPSWICH


Combat Paintball started in year 2003 as Private Limited Company with registration number 04717430. The Combat Paintball company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Ipswich at 89 High Street. Postal code: IP7 5EA.

At the moment there are 4 directors in the the firm, namely Andrew N., Adam P. and Pierre T. and others. In addition one secretary - James L. - is with the company. As of 3 May 2024, our data shows no information about any ex officers on these positions.

Combat Paintball Limited Address / Contact

Office Address 89 High Street
Office Address2 Hadleigh
Town Ipswich
Post code IP7 5EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04717430
Date of Incorporation Mon, 31st Mar 2003
Industry Other sports activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Andrew N.

Position: Director

Appointed: 01 November 2023

Adam P.

Position: Director

Appointed: 01 November 2023

Pierre T.

Position: Director

Appointed: 31 March 2003

James L.

Position: Secretary

Appointed: 31 March 2003

James L.

Position: Director

Appointed: 31 March 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 March 2003

Resigned: 31 March 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 31 March 2003

Resigned: 31 March 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we found, there is James L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Pierre T. This PSC owns 25-50% shares and has 25-50% voting rights.

James L.

Notified on 31 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Pierre T.

Notified on 31 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand    29 45128 42694 87895 37498 890116 912337 952395 141
Current Assets26 89938 35677 13389 10773 210163 910249 235239 628174 924158 854381 801439 841
Debtors9 96013 34318 50528 53231 27343 470138 798129 01172 67740 76438 42237 574
Net Assets Liabilities    43 09367 387118 987122 919145 206128 210244 945351 785
Other Debtors    31 27343 470138 798129 01172 67740 76438 42237 574
Property Plant Equipment    54 93982 76166 29872 05398 10879 646165 507 
Total Inventories    12 48611 69115 55915 2433 3571 1785 4277 126
Cash Bank In Hand9 3929 54638 86345 90229 451       
Intangible Fixed Assets1 5341 3631 1921 021850       
Net Assets Liabilities Including Pension Asset Liability27 56149 37777 20561 65943 093       
Stocks Inventory7 54715 46719 76514 67312 486       
Tangible Fixed Assets46 83962 85871 41860 79654 939       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve27 55949 37577 20361 65743 091       
Other
Amount Specific Advance Or Credit Directors    66 68827 13510 294 20 88417 53118 50119 699
Amount Specific Advance Or Credit Made In Period Directors     27 1352 248 20 884 9701 198
Amount Specific Advance Or Credit Repaid In Period Directors      120 000  3 353  
Accumulated Amortisation Impairment Intangible Assets    8551 0261 1971 3681 5391 7051 705 
Accumulated Depreciation Impairment Property Plant Equipment    101 803106 974118 237132 432152 337150 970168 231217 603
Average Number Employees During Period     11121418161618
Creditors    74 91825 08917 3699 6501 93050 00033 703212 451
Disposals Decrease In Depreciation Impairment Property Plant Equipment     12 4775 087  18 974  
Disposals Property Plant Equipment     22 1255 200  25 080  
Finance Lease Liabilities Present Value Total     25 08917 3699 6501 9301 93033 70316 851
Fixed Assets48 37364 22172 61061 81755 78983 44066 80672 39098 27479 646165 507187 437
Increase From Amortisation Charge For Year Intangible Assets     171171171171166  
Increase From Depreciation Charge For Year Property Plant Equipment     17 64816 35014 19519 90517 60717 26149 372
Intangible Assets    850679508337166   
Intangible Assets Gross Cost    1 7051 7051 7051 7051 7051 7051 705 
Net Current Assets Liabilities-20 812-14 8444 59510 944-1 70860 41080 82172 42866 771113 168153 755227 390
Number Shares Issued Fully Paid     2222222
Other Creditors    49 02418 70859 30775 19959 25223 673115 441120 754
Other Taxation Social Security Payable    17 54626 60284 96375 01823 68510 61450 93257 597
Par Value Share 11111111111
Property Plant Equipment Gross Cost    156 742189 735184 535204 485250 445230 616333 738405 040
Provisions For Liabilities Balance Sheet Subtotal    10 98814 06911 27112 24917 90914 60440 61446 190
Total Additions Including From Business Combinations Property Plant Equipment     55 118 19 95045 9605 251103 12271 302
Total Assets Less Current Liabilities  77 20572 76154 081106 545147 627144 818165 045192 814319 262414 827
Trade Creditors Trade Payables    8 3482 84016 4239 26317 4969 46944 82217 249
Bank Borrowings Overdrafts         50 000  
Capital Employed27 56149 37777 20561 65943 093       
Creditors Due Within One Year47 71153 20072 53878 16374 918       
Intangible Fixed Assets Aggregate Amortisation Impairment171342513684855       
Intangible Fixed Assets Amortisation Charged In Period 171171171171       
Intangible Fixed Assets Cost Or Valuation1 7051 7051 7051 7051 705       
Number Shares Allotted 2222       
Provisions For Liabilities Charges   11 10210 988       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 25 08323 6703 10013 336       
Tangible Fixed Assets Cost Or Valuation103 803128 886152 306155 406156 742       
Tangible Fixed Assets Depreciation56 96466 02880 88894 610101 803       
Tangible Fixed Assets Depreciation Charged In Period 9 06414 98713 72210 957       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  127 3 764       
Tangible Fixed Assets Disposals  250 12 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 1st November 2023
filed on: 27th, November 2023
Free Download (2 pages)

Company search

Advertisements