Background WavePink WaveYellow Wave

BANBURY PAINT SOLUTIONS LIMITED (12804021)

BANBURY PAINT SOLUTIONS LIMITED (12804021) is an active UK company. incorporated on 11 August 2020. with registered office in Brackley. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of hardware, paints and glass in specialised stores. BANBURY PAINT SOLUTIONS LIMITED has been registered for 5 years. Current directors include NASH, Graham Frederick, O'REILLY, Paul James.

Company Number
12804021
Status
active
Type
ltd
Incorporated
11 August 2020
Age
5 years
Address
15 High Street, Brackley, NN13 7DH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of hardware, paints and glass in specialised stores
Directors
NASH, Graham Frederick, O'REILLY, Paul James
SIC Codes
47520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANBURY PAINT SOLUTIONS LIMITED

BANBURY PAINT SOLUTIONS LIMITED is an active company incorporated on 11 August 2020 with the registered office located in Brackley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of hardware, paints and glass in specialised stores. BANBURY PAINT SOLUTIONS LIMITED was registered 5 years ago.(SIC: 47520)

Status

active

Active since 5 years ago

Company No

12804021

LTD Company

Age

5 Years

Incorporated 11 August 2020

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

PAINTSTORE BANBURY LIMITED
From: 11 August 2020To: 27 November 2023
Contact
Address

15 High Street Brackley, NN13 7DH,

Timeline

12 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Aug 20
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Funding Round
May 21
Owner Exit
May 21
Director Joined
Nov 23
Owner Exit
Aug 24
Owner Exit
Aug 24
1
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

NASH, Graham Frederick

Active
BrackleyNN13 7DH
Born April 1955
Director
Appointed 09 Nov 2023

O'REILLY, Paul James

Active
BrackleyNN13 7DH
Born July 1975
Director
Appointed 11 Aug 2020

BARNARD, Pieter Uys

Resigned
BrackleyNN13 7DH
Born May 1991
Director
Appointed 11 Aug 2020
Resigned 07 Apr 2021

NASH, Graham Frederick

Resigned
BrackleyNN13 7DH
Born April 1955
Director
Appointed 11 Aug 2020
Resigned 07 Apr 2021

Persons with significant control

8

2 Active
6 Ceased
BrackleyNN13 7DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2024
BrackleyNN13 7DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 May 2021
Ceased 14 Mar 2024
Sydenham Industrial Estate, Leamington SpaCV31 1QD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 May 2021

Mr Paul James O'Reilly

Ceased
BrackleyNN13 7DH
Born July 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2020
Ceased 07 May 2021
Sydenham Industrial Estate, Leamington SpaCV31 1QD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2020
Ceased 07 Apr 2021
BrackleyNN13 7DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2020
Ceased 07 Apr 2021

Mr Graham Frederick Nash

Ceased
BrackleyNN13 7DH
Born April 1955

Nature of Control

Right to appoint and remove directors
Notified 11 Aug 2020
Ceased 07 Apr 2021

Mr Pieter Uys Barnard

Ceased
BrackleyNN13 7DH
Born May 1991

Nature of Control

Right to appoint and remove directors
Notified 11 Aug 2020
Ceased 07 Apr 2021
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 August 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2024
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
27 November 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 May 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 May 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 April 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Incorporation Company
11 August 2020
NEWINCIncorporation