BOMB UP AIRSOFT & TTPC LTD

Register to unlock more data on OkredoRegister

BOMB UP AIRSOFT & TTPC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10817369

Incorporation date

14/06/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Suite A, 82 James Carter Road, Mildenhall IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2017)
dot icon11/06/2025
Compulsory strike-off action has been suspended
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon02/04/2025
Termination of appointment of Sean Paul Eaton as a director on 2025-03-31
dot icon02/04/2025
Registered office address changed from Unit 3C Unit 3C Penketh Business Park Liverpool Road Warrington Cheshire WA5 2TJ England to Suite a 82 James Carter Road Mildenhall IP28 7DE on 2025-04-02
dot icon30/09/2024
Micro company accounts made up to 2023-09-30
dot icon02/09/2024
Appointment of Mr Sean Paul Eaton as a director on 2024-08-31
dot icon13/08/2024
Director's details changed for Mr Matthew James Allen on 2019-10-06
dot icon13/08/2024
Change of details for Mr Matthew James Allen as a person with significant control on 2022-08-12
dot icon02/07/2024
Registered office address changed from The Stables Erwood Street Warrington Cheshire WA2 7NW England to Unit 3C Unit 3C Penketh Business Park Liverpool Road Warrington Cheshire WA5 2TJ on 2024-07-02
dot icon29/04/2024
Amended micro company accounts made up to 2022-09-30
dot icon18/02/2024
Amended micro company accounts made up to 2021-09-30
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with updates
dot icon30/09/2023
Micro company accounts made up to 2022-09-30
dot icon11/08/2023
Cessation of Laurence Kay as a person with significant control on 2023-08-11
dot icon11/08/2023
Termination of appointment of Laurence Kay as a director on 2023-08-11
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-09-30
dot icon31/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-09-30
dot icon30/04/2021
Confirmation statement made on 2021-03-17 with updates
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon11/05/2020
Confirmation statement made on 2020-03-17 with updates
dot icon30/03/2020
Previous accounting period extended from 2019-06-30 to 2019-09-30
dot icon11/12/2019
Appointment of Mr Laurence Kay as a director on 2019-12-11
dot icon11/12/2019
Notification of Laurence Kay as a person with significant control on 2019-12-11
dot icon11/12/2019
Cessation of Fillan John Connolly Sweeney as a person with significant control on 2019-12-11
dot icon11/12/2019
Change of details for Mr Matthew James Allen as a person with significant control on 2019-12-11
dot icon11/12/2019
Termination of appointment of Fillan John Connolly Sweeney as a director on 2019-12-10
dot icon11/12/2019
Termination of appointment of Susan Jayne Sweeney as a director on 2019-12-10
dot icon29/03/2019
Confirmation statement made on 2019-03-17 with updates
dot icon15/12/2018
Appointment of Mr Fillan John Connolly Sweeney as a director on 2018-12-05
dot icon15/12/2018
Appointment of Mrs Susan Jayne Sweeney as a director on 2018-12-05
dot icon26/10/2018
Notification of Fillan John Connolly Sweeney as a person with significant control on 2018-10-01
dot icon02/10/2018
Registered office address changed from 22-23 Arkwright Court Astmoor Industrial Estate Runcorn WA7 1NX United Kingdom to The Stables Erwood Street Warrington Cheshire WA2 7NW on 2018-10-02
dot icon26/07/2018
Micro company accounts made up to 2018-06-30
dot icon13/06/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon02/03/2018
Termination of appointment of Simon Brookfield as a director on 2018-02-19
dot icon16/02/2018
Termination of appointment of Gavin Campbell as a director on 2018-02-15
dot icon14/11/2017
Appointment of Mr Simon Brookfield as a director on 2017-11-05
dot icon14/06/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
31/01/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
93.64K
-
0.00
-
-
2022
5
96.72K
-
0.00
-
-
2022
5
96.72K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

96.72K £Ascended3.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sweeney, Fillan John Connolly
Director
05/12/2018 - 10/12/2019
2
Sweeney, Susan Jayne
Director
05/12/2018 - 10/12/2019
4
Allen, Matthew James
Director
14/06/2017 - Present
5
Eaton, Sean Paul
Director
31/08/2024 - 31/03/2025
5
Gavin Campbell
Director
14/06/2017 - 15/02/2018
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOMB UP AIRSOFT & TTPC LTD

BOMB UP AIRSOFT & TTPC LTD is an(a) Active company incorporated on 14/06/2017 with the registered office located at Suite A, 82 James Carter Road, Mildenhall IP28 7DE. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BOMB UP AIRSOFT & TTPC LTD?

toggle

BOMB UP AIRSOFT & TTPC LTD is currently Active. It was registered on 14/06/2017 .

Where is BOMB UP AIRSOFT & TTPC LTD located?

toggle

BOMB UP AIRSOFT & TTPC LTD is registered at Suite A, 82 James Carter Road, Mildenhall IP28 7DE.

What does BOMB UP AIRSOFT & TTPC LTD do?

toggle

BOMB UP AIRSOFT & TTPC LTD operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does BOMB UP AIRSOFT & TTPC LTD have?

toggle

BOMB UP AIRSOFT & TTPC LTD had 5 employees in 2022.

What is the latest filing for BOMB UP AIRSOFT & TTPC LTD?

toggle

The latest filing was on 11/06/2025: Compulsory strike-off action has been suspended.