BACKTRIM LIMITED - LONDON
Company Profile | Company Filings |
Overview
BACKTRIM LIMITED is a Private Limited Company from LONDON and has the status: Active.
BACKTRIM LIMITED was incorporated 38 years ago on 19/02/1986 and has the registered number: 01990924. The accounts status is DORMANT and accounts are next due on 31/12/2024.
BACKTRIM LIMITED was incorporated 38 years ago on 19/02/1986 and has the registered number: 01990924. The accounts status is DORMANT and accounts are next due on 31/12/2024.
BACKTRIM LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
108 SUTTON COURT ROAD
LONDON
W4 3EQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/04/2023 | 16/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS YESHIM ERGENCH | May 1987 | British | Director | 2022-10-26 | CURRENT |
MR PETER KENNETH GOODHEW | Jul 1950 | British | Director | 2007-01-14 | CURRENT |
MR TOBY LEIGHTON-POPE | Apr 1976 | British | Director | 2014-11-06 | CURRENT |
MR TIMOTHY MICHAEL GEORGE SAMPSON | Aug 1970 | British | Director | 2007-04-12 | CURRENT |
MR PETER KENNETH GOODHEW | Jul 1950 | British | Secretary | 2007-01-14 | CURRENT |
MISS HESTER CROCKER | Aug 1975 | British | Director | 2012-10-12 | CURRENT |
ANA MARAS | Jun 1969 | Croat | Director | 1999-02-14 UNTIL 2003-10-01 | RESIGNED |
CHRISTOPHER GREGORY BROOKS | British | Secretary | 2006-09-20 UNTIL 2007-01-14 | RESIGNED | |
MR SEAN ORMONDE | May 1959 | British | Director | RESIGNED | |
MISS FIONA VICTORIA PATTERSON | Apr 1981 | British | Director | 2014-05-01 UNTIL 2022-10-07 | RESIGNED |
JOHN PERICCOS | Aug 1968 | British | Director | 1999-03-26 UNTIL 2006-12-31 | RESIGNED |
MISS ELIZABETH REAVEY | Apr 1962 | British | Director | RESIGNED | |
MR BENJAMIN DYLAN SETTLE | Apr 1973 | British | Director | 2004-12-20 UNTIL 2012-10-12 | RESIGNED |
PAUL WILLIAM STONEBRIDGE | Jan 1962 | British | Director | RESIGNED | |
PAUL TALBOT | Apr 1979 | British | Director | 2007-04-26 UNTIL 2010-12-20 | RESIGNED |
MARY ELIZABETH HORSNELL | Sep 1966 | British | Director | 1995-11-24 UNTIL 2001-06-29 | RESIGNED |
MR RICHARD WILLIAM MACDONALD | British | Secretary | RESIGNED | ||
DEJAN VUKOVIC | Feb 1969 | Croat | Director | 1999-02-14 UNTIL 2003-10-01 | RESIGNED |
RODNEY MACKEN | Apr 1964 | British | Director | 2007-04-25 UNTIL 2014-10-28 | RESIGNED |
JAMES THOMAS MACKEN | Mar 1967 | British | Director | 2007-04-25 UNTIL 2014-10-28 | RESIGNED |
MS MI CHAN LIU | May 1988 | British | Director | 2011-11-23 UNTIL 2014-05-01 | RESIGNED |
MR GORDON CUTTING | Aug 1960 | British | Director | RESIGNED | |
STEPHEN JOSEPH DOWLING | Aug 1964 | British | Director | 1998-06-12 UNTIL 2004-12-20 | RESIGNED |
MISS TERESA FRANCES CURTIS | Feb 1947 | British | Director | RESIGNED | |
CHRISTOPHER GREGORY BROOKS | British | Director | 2003-11-04 UNTIL 2007-04-10 | RESIGNED | |
OLIVER MAXWELL BRETT | Jul 1972 | British | Director | 2001-06-29 UNTIL 2006-12-31 | RESIGNED |
NICK BLADES | Jan 1969 | British | Director | 1994-11-25 UNTIL 1999-03-25 | RESIGNED |
SARAH ELIZABETH BATEY | Jan 1977 | British | Director | 2003-11-04 UNTIL 2007-04-10 | RESIGNED |
JULIE ANN BAKER-SMITH | Oct 1966 | British | Director | 1996-08-28 UNTIL 1999-02-13 | RESIGNED |
MR EDWARD AXENORTHY | Nov 1909 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Peter Kenneth Goodhew | 2017-04-02 | 7/1950 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - BACKTRIM LIMITED | 2023-11-30 | 31-03-2023 | £100 equity |
Dormant Company Accounts - BACKTRIM LIMITED | 2022-11-29 | 31-03-2022 | £100 equity |
Dormant Company Accounts - BACKTRIM LIMITED | 2021-11-27 | 31-03-2021 | £100 equity |
Dormant Company Accounts - BACKTRIM LIMITED | 2021-02-23 | 31-03-2020 | £100 equity |
Dormant Company Accounts - BACKTRIM LIMITED | 2019-12-03 | 31-03-2019 | £100 equity |
Dormant Company Accounts - BACKTRIM LIMITED | 2018-11-30 | 31-03-2018 | £100 equity |
Dormant Company Accounts - BACKTRIM LIMITED | 2017-12-05 | 31-03-2017 | £100 equity |
Dormant Company Accounts - BACKTRIM LIMITED | 2016-12-02 | 31-03-2016 | £100 equity |
Dormant Company Accounts - BACKTRIM LIMITED | 2015-12-08 | 31-03-2015 | £100 equity |
Dormant Company Accounts - BACKTRIM LIMITED | 2014-12-04 | 31-03-2014 | £100 equity |