Manic Paintball Europe LLP ETCHINGHAM


Manic Paintball Europe LLP started in year 2008 as Limited Liability Partnership with registration number OC340377. The Manic Paintball Europe LLP company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Etchingham at Swanfield Farm Foots Lane. Postal code: TN19 7LE.

As of 11 May 2024, our data shows no information about any ex officers on these positions.

Manic Paintball Europe LLP Address / Contact

Office Address Swanfield Farm Foots Lane
Office Address2 Burwash Weald
Town Etchingham
Post code TN19 7LE
Country of origin United Kingdom

Company Information / Profile

Registration Number OC340377
Date of Incorporation Fri, 26th Sep 2008
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 10th Oct 2023 (2023-10-10)
Last confirmation statement dated Mon, 26th Sep 2022

Company staff

Dark Sports Limited

Position: Corporate LLP Member

Appointed: 12 September 2012

Scott H.

Position: LLP Designated Member

Appointed: 26 September 2008

Adrian S.

Position: LLP Designated Member

Appointed: 26 September 2008

Alison B.

Position: LLP Member

Appointed: 26 September 2008

Stephen B.

Position: LLP Designated Member

Appointed: 26 September 2008

Kathryn H.

Position: LLP Member

Appointed: 26 September 2008

Paper Properties Limited

Position: Corporate LLP Member

Appointed: 26 September 2008

Christopher L.

Position: LLP Member

Appointed: 11 May 2012

Resigned: 10 March 2016

John O.

Position: LLP Member

Appointed: 11 May 2012

Resigned: 10 March 2016

Manic Paintball Ltd

Position: Corporate LLP Member

Appointed: 26 September 2008

Resigned: 21 December 2011

Paula N.

Position: LLP Member

Appointed: 26 September 2008

Resigned: 28 February 2013

Douglas A.

Position: LLP Member

Appointed: 26 September 2008

Resigned: 01 February 2022

Manic Paintball Limited

Position: Corporate LLP Member

Appointed: 26 September 2008

Resigned: 25 September 2011

People with significant control

The register of persons with significant control who own or have control over the company includes 7 names. As BizStats researched, there is Adrian S. This PSC. The second entity in the PSC register is Scott H. This PSC has significiant influence or control over the company,. Then there is Stephen B., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Adrian S.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets

Scott H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stephen B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Kathryn H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Paper Properties Limited

Adrenalin House Brooklands Park, Farningham Road, Crowborough, East Sussex, TN6 2JD, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered United Kingdom
Registration number 05735096
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Douglas A.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Dark Sports Limited

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered United Kingdom
Registration number 06887759
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand34270 67837 1285 3163 2355 4301 547
Current Assets2 340 9422 082 7871 850 8601 780 9181 892 3261 813 3061 343 320
Debtors791 3081 812 1091 813 7321 775 6021 889 0911 807 8761 341 773
Other Debtors70 6061 684 8101 668 1681 646 5351 755 2841 669 0401 203 353
Property Plant Equipment4 177      
Total Inventories1 549 600      
Other
Accrued Liabilities357 9857 9002 0002 0002 0002 0002 800
Accumulated Depreciation Impairment Property Plant Equipment13 979      
Average Number Employees During Period44     
Bank Borrowings Overdrafts476 445      
Creditors2 327 318385 979484 953467 898542 762489 635424 434
Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 979     
Disposals Property Plant Equipment 18 156     
Net Current Assets Liabilities13 6241 696 8081 365 9071 313 0201 349 5641 323 671918 886
Other Creditors244 606 482 827465 898538 987487 635421 634
Other Taxation Social Security Payable727      
Prepayments52      
Property Plant Equipment Gross Cost18 156      
Recoverable Value-added Tax66 449      
Trade Creditors Trade Payables1 247 555378 079126 1 775  
Trade Debtors Trade Receivables536 907      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Confirmation statement with no updates 2023/09/26
filed on: 1st, November 2023
Free Download (3 pages)

Company search