General information

Name:

Painbuster Ltd

Office Address:

10 Meadow Street Avonmouth BS11 9AR Bristol

Number: 05572328

Incorporation date: 2005-09-23

Dissolution date: 2022-03-01

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Painbuster started conducting its operations in 2005 as a Private Limited Company with reg. no. 05572328. This company's office was situated in Bristol at 10 Meadow Street. This Painbuster Limited firm had been offering its services for seventeen years. The registered name of this business got changed in the year 2007 to Painbuster Limited. The firm former registered name was Melanie Newland.

This company was managed by one managing director: Nicola C. who was in charge of it for seventeen years.

Alan C. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Painbuster Limited 2007-04-25
  • Melanie Newland Limited 2005-09-23

Financial data based on annual reports

Company staff

Nicola C.

Role: Secretary

Appointed: 23 September 2005

Latest update: 26 October 2023

Nicola C.

Role: Director

Appointed: 23 September 2005

Latest update: 26 October 2023

People with significant control

Alan C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 07 October 2021
Confirmation statement last made up date 23 September 2020
Annual Accounts 01/11/2012
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 01/11/2012
Annual Accounts 08/12/2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 08/12/2014
Annual Accounts 26/11/2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 26/11/2015
Annual Accounts 09/12/2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 09/12/2016
Annual Accounts 01/12/2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 01/12/2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 1st, March 2022
gazette
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 96040 : Physical well-being activities
16
Company Age

Similar companies nearby

Closest companies