Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CELTIC PAINTBALL LIMITED
Company Information for

CELTIC PAINTBALL LIMITED

C/O DPC STONE HOUSE, STONE ROAD BUSINESS PARK, STONE ROAD, STOKE-ON-TRENT, STAFFORDSHIRE, ST4 6SR,
Company Registration Number
04427826
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Celtic Paintball Ltd
CELTIC PAINTBALL LIMITED was founded on 2002-04-30 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active - Proposal to Strike off". Celtic Paintball Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CELTIC PAINTBALL LIMITED
 
Legal Registered Office
C/O DPC STONE HOUSE, STONE ROAD BUSINESS PARK
STONE ROAD
STOKE-ON-TRENT
STAFFORDSHIRE
ST4 6SR
Other companies in ST4
 
Previous Names
STALEHEX LIMITED21/09/2003
Filing Information
Company Number 04427826
Company ID Number 04427826
Date formed 2002-04-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2017
Account next due 20/06/2019
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB799954139  
Last Datalog update: 2019-10-07 03:54:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELTIC PAINTBALL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CELTIC PAINTBALL LIMITED

Current Directors
Officer Role Date Appointed
SANDRA FUGGLE
Company Secretary 2012-04-12
BARRY ARTHUR GRAHAM FUGGLE
Director 2012-04-12
SANDRA FUGGLE
Director 2012-04-12
THIAM CHYE GAN
Director 2012-04-12
WAYNE STUART PEARSON
Director 2012-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE ELIZABETH MACDONALD
Company Secretary 2002-07-01 2012-04-11
ANDREW MACDONALD
Director 2002-07-01 2012-04-11
PETER HARRY BATTAMS
Director 2002-07-01 2004-07-04
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-04-30 2002-07-01
COMPANY DIRECTORS LIMITED
Nominated Director 2002-04-30 2002-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY ARTHUR GRAHAM FUGGLE NXL EUROPE LTD Director 2017-11-17 CURRENT 2017-11-17 Active
BARRY ARTHUR GRAHAM FUGGLE PURE EMOTIONS LIMITED Director 2017-07-07 CURRENT 2006-10-12 Active - Proposal to Strike off
BARRY ARTHUR GRAHAM FUGGLE MILLENNIUM SERIES LIMITED Director 2017-04-06 CURRENT 2001-10-05 Active - Proposal to Strike off
BARRY ARTHUR GRAHAM FUGGLE STAFFORD RUGBY UNION FOOTBALL CLUB LIMITED Director 2016-11-22 CURRENT 2010-05-28 Active
BARRY ARTHUR GRAHAM FUGGLE JANUS EVENTS LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
BARRY ARTHUR GRAHAM FUGGLE BOWKERS LEAK LIMITED Director 2004-12-21 CURRENT 2004-04-21 Dissolved 2015-08-18
BARRY ARTHUR GRAHAM FUGGLE PHOENIX PAINTBALL LIMITED Director 1997-10-13 CURRENT 1997-10-13 Active
SANDRA FUGGLE PHOENIX PAINTBALL LIMITED Director 1997-10-13 CURRENT 1997-10-13 Active
WAYNE STUART PEARSON PHOENIX PAINTBALL LIMITED Director 1997-10-13 CURRENT 1997-10-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-10GAZ2Final Gazette dissolved via compulsory strike-off
2019-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/19 FROM C/O Dpc Accountants Vernon Road Stoke on Trent Satffordshire ST4 2QY
2019-07-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-20AA01Previous accounting period shortened from 28/03/18 TO 27/03/18
2018-12-21AA01Previous accounting period shortened from 29/03/18 TO 28/03/18
2018-06-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-03-20AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2017-12-21AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-11AR0130/04/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-15AR0130/04/15 ANNUAL RETURN FULL LIST
2015-05-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-02DISS40Compulsory strike-off action has been discontinued
2015-04-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-28AR0130/04/14 ANNUAL RETURN FULL LIST
2014-04-26DISS40Compulsory strike-off action has been discontinued
2014-04-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-05-13AR0130/04/13 ANNUAL RETURN FULL LIST
2012-06-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-20AR0130/04/12 ANNUAL RETURN FULL LIST
2012-06-20AA01Previous accounting period extended from 30/09/11 TO 31/03/12
2012-05-29AP01DIRECTOR APPOINTED MR WAYNE STUART PEARSON
2012-04-17AP01DIRECTOR APPOINTED MR BARRY ARTHUR FUGGLE
2012-04-17AP01DIRECTOR APPOINTED MRS SANDRA FUGGLE
2012-04-17AP01DIRECTOR APPOINTED MR THIAM CHYE GAN
2012-04-17AP03SECRETARY APPOINTED MRS SANDRA FUGGLE
2012-04-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHARLOTTE MACDONALD
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACDONALD
2011-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-05-20AR0130/04/11 FULL LIST
2010-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-05-19AR0130/04/10 FULL LIST
2009-08-01AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-14363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-10-07AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-09363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-04363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-06-27288cSECRETARY'S PARTICULARS CHANGED
2006-11-08363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-08-23288cSECRETARY'S PARTICULARS CHANGED
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-28288cSECRETARY'S PARTICULARS CHANGED
2006-06-28288cDIRECTOR'S PARTICULARS CHANGED
2006-03-07363aRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-07363aRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-12-07288bDIRECTOR RESIGNED
2004-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-22CERTNMCOMPANY NAME CHANGED STALEHEX LIMITED CERTIFICATE ISSUED ON 21/09/03
2003-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-07-24363aRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-10-26225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 30/09/02
2002-10-26288aNEW DIRECTOR APPOINTED
2002-10-26288aNEW DIRECTOR APPOINTED
2002-10-26288aNEW SECRETARY APPOINTED
2002-10-2688(2)RAD 01/07/02--------- £ SI 99@1=99 £ IC 1/100
2002-07-17287REGISTERED OFFICE CHANGED ON 17/07/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2002-07-06288bSECRETARY RESIGNED
2002-07-06288bDIRECTOR RESIGNED
2002-04-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CELTIC PAINTBALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-08
Fines / Sanctions
No fines or sanctions have been issued against CELTIC PAINTBALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CELTIC PAINTBALL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due After One Year 2012-04-01 £ 134,055
Creditors Due Within One Year 2012-04-01 £ 65,899

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CELTIC PAINTBALL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 13,006
Current Assets 2012-04-01 £ 89,946
Debtors 2012-04-01 £ 40,494
Fixed Assets 2012-04-01 £ 2,378
Shareholder Funds 2012-04-01 £ 107,630
Stocks Inventory 2012-04-01 £ 36,446
Tangible Fixed Assets 2012-04-01 £ 2,378

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CELTIC PAINTBALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CELTIC PAINTBALL LIMITED
Trademarks
We have not found any records of CELTIC PAINTBALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELTIC PAINTBALL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CELTIC PAINTBALL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CELTIC PAINTBALL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CELTIC PAINTBALL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-06-0195066990Balls (excl. inflatable, golf, table-tennis, tennis, cricket and polo balls)
2013-05-0164022000Footwear with outer soles and uppers of rubber or plastics, with upper straps or thongs assembled to the sole by means of plugs (excl. toy footwear)
2013-03-0195066990Balls (excl. inflatable, golf, table-tennis, tennis, cricket and polo balls)
2012-10-0195066990Balls (excl. inflatable, golf, table-tennis, tennis, cricket and polo balls)
2012-09-0195066990Balls (excl. inflatable, golf, table-tennis, tennis, cricket and polo balls)
2012-08-0195066990Balls (excl. inflatable, golf, table-tennis, tennis, cricket and polo balls)
2012-05-0195066990Balls (excl. inflatable, golf, table-tennis, tennis, cricket and polo balls)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCELTIC PAINTBALL LIMITEDEvent Date2014-04-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CELTIC PAINTBALL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CELTIC PAINTBALL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.