ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Paintworks Events Ltd

Paintworks Events Ltd is an active company incorporated on 20 February 2002 with the registered office located in Bristol, Bristol. Paintworks Events Ltd was registered 23 years ago.
Status
Active
Active since 18 years ago
Company No
04377922
Private limited company
Age
23 years
Incorporated 20 February 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 February 2025 (6 months ago)
Next confirmation dated 20 February 2026
Due by 6 March 2026 (5 months remaining)
Last change occurred 5 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
4.7 Paintworks Paintworks
Bristol
BS4 3EH
England
Address changed on 12 Mar 2025 (5 months ago)
Previous address was The Airstream Main Courtyard Paintworks Bristol BS4 3EH England
Telephone
01179714320
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chief Finance Officer • British • Lives in UK • Born in Jul 1965
Director • British • Lives in England • Born in Aug 1963
Director • British • Lives in England • Born in Oct 1976
Director • British • Lives in England • Born in Jul 1957
Ms Natalie Jane Franco
PSC • British • Lives in England • Born in Oct 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Verve Properties Limited
Robert Ashley Nicholson, Timothy Edward Pain, and 1 more are mutual people.
Active
Verve Group Limited
Robert Ashley Nicholson, Timothy Edward Pain, and 1 more are mutual people.
Active
Verve Investments Limited
Robert Ashley Nicholson, Timothy Edward Pain, and 1 more are mutual people.
Active
Bedford Heights Limited
Robert Ashley Nicholson, Timothy Edward Pain, and 1 more are mutual people.
Active
Verve Horsham Limited
Robert Ashley Nicholson, Timothy Edward Pain, and 1 more are mutual people.
Active
Verve Asset Management Limited
Robert Ashley Nicholson and Timothy Edward Pain are mutual people.
Active
Altered Estates Limited
Timothy Edward Pain is a mutual person.
Active
The Save Trust
Robert Ashley Nicholson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£42.57K
Increased by £18.53K (+77%)
Turnover
£250.5K
Decreased by £4.31K (-2%)
Employees
5
Increased by 2 (+67%)
Total Assets
£117.28K
Increased by £9.06K (+8%)
Total Liabilities
-£430.54K
Increased by £13.21K (+3%)
Net Assets
-£313.25K
Decreased by £4.15K (+1%)
Debt Ratio (%)
367%
Decreased by 18.53% (-5%)
Latest Activity
Confirmation Submitted
5 Months Ago on 12 Mar 2025
Registered Address Changed
5 Months Ago on 12 Mar 2025
Registered Address Changed
8 Months Ago on 23 Dec 2024
Ms Natalie Jane Franco Appointed
8 Months Ago on 20 Dec 2024
John Anderson Scotland Watson Resigned
8 Months Ago on 20 Dec 2024
Timothy Edward Pain Resigned
8 Months Ago on 20 Dec 2024
Robert Ashley Nicholson Resigned
8 Months Ago on 20 Dec 2024
John Anderson Scotland Watson Resigned
8 Months Ago on 20 Dec 2024
Verve Group Limited (PSC) Resigned
8 Months Ago on 20 Dec 2024
Natalie Jane Franco (PSC) Appointed
8 Months Ago on 20 Dec 2024
Get Credit Report
Discover Paintworks Events Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from The Airstream Main Courtyard Paintworks Bristol BS4 3EH England to 4.7 Paintworks Paintworks Bristol BS4 3EH on 12 March 2025
Submitted on 12 Mar 2025
Certificate of change of name
Submitted on 12 Mar 2025
Confirmation statement made on 20 February 2025 with updates
Submitted on 12 Mar 2025
Termination of appointment of John Anderson Scotland Watson as a director on 20 December 2024
Submitted on 23 Dec 2024
Registered office address changed from 10 Blandford Street London W1U 4AZ United Kingdom to The Airstream Main Courtyard Paintworks Bristol BS4 3EH on 23 December 2024
Submitted on 23 Dec 2024
Appointment of Ms Natalie Jane Franco as a director on 20 December 2024
Submitted on 23 Dec 2024
Termination of appointment of Robert Ashley Nicholson as a director on 20 December 2024
Submitted on 23 Dec 2024
Termination of appointment of John Anderson Scotland Watson as a secretary on 20 December 2024
Submitted on 23 Dec 2024
Notification of Natalie Jane Franco as a person with significant control on 20 December 2024
Submitted on 23 Dec 2024
Termination of appointment of Timothy Edward Pain as a director on 20 December 2024
Submitted on 23 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year