BACK-2-FRONT UK LTD

Register to unlock more data on OkredoRegister

BACK-2-FRONT UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06839078

Incorporation date

06/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

87 High Street, Hanham, Bristol BS15 3QGCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2009)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/08/2025
Confirmation statement made on 2025-08-17 with updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/09/2024
Confirmation statement made on 2024-08-17 with updates
dot icon21/08/2024
Change of details for Mrs Chloe Miriam Cann as a person with significant control on 2024-08-17
dot icon19/08/2024
Change of details for Mrs Chloe Miriam Cann as a person with significant control on 2024-08-17
dot icon13/08/2024
Director's details changed for Mrs Chloe Miriam Cann on 2024-08-13
dot icon13/08/2024
Director's details changed for Mr Peter John Cann on 2024-08-13
dot icon13/08/2024
Change of details for Mr Peter John Cann as a person with significant control on 2024-07-29
dot icon13/08/2024
Change of details for Mr Peter John Cann as a person with significant control on 2024-08-13
dot icon29/08/2023
Confirmation statement made on 2023-08-17 with updates
dot icon24/08/2023
Director's details changed for Mrs Chloe Miriam Cann on 2023-08-16
dot icon24/08/2023
Director's details changed for Mr Peter John Cann on 2023-08-16
dot icon21/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/08/2022
Confirmation statement made on 2022-08-17 with updates
dot icon17/08/2022
Director's details changed for Mr Peter John Cann on 2022-08-17
dot icon17/08/2022
Director's details changed for Mr Peter John Cann on 2022-08-17
dot icon27/07/2022
Withdrawal of a person with significant control statement on 2022-07-27
dot icon27/07/2022
Notification of a person with significant control statement
dot icon27/07/2022
Notification of Chloe Miriam Cann as a person with significant control on 2016-04-07
dot icon17/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with updates
dot icon28/04/2021
Registered office address changed from 14 Kingsfield Lane Hanham Bristol BS15 9NS to 87 High Street Hanham Bristol BS15 3QG on 2021-04-28
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon06/05/2020
Appointment of Mrs Chloe Miriam Cann as a director on 2020-05-06
dot icon30/04/2020
Termination of appointment of Chloe Cann as a secretary on 2020-04-29
dot icon29/04/2020
Termination of appointment of Chloe Miriam Cann as a director on 2020-04-29
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon19/09/2019
Director's details changed for Mrs Chloe Miriam Cann on 2019-09-19
dot icon19/09/2019
Director's details changed for Mr Peter John Cann on 2019-09-19
dot icon05/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/08/2019
Director's details changed for Mr Pete Cann on 2019-08-16
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with updates
dot icon06/09/2018
Secretary's details changed for Mrs Chloe Cann on 2018-09-05
dot icon05/09/2018
Statement of capital following an allotment of shares on 2018-05-01
dot icon23/05/2018
Statement of capital following an allotment of shares on 2018-05-01
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon29/01/2016
Director's details changed for Mr Pete Cann on 2016-01-29
dot icon29/01/2016
Director's details changed for Chloe Miriam Cann on 2016-01-29
dot icon29/01/2016
Secretary's details changed for Mrs Chloe Cann on 2016-01-29
dot icon14/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon29/08/2014
Registered office address changed from 47 Chapel Road Hanham Bristol BS15 8SD to 14 Kingsfield Lane Hanham Bristol BS15 9NS on 2014-08-29
dot icon09/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon20/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon18/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon18/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon17/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon17/03/2010
Director's details changed for Mr Pete Cann on 2010-03-17
dot icon07/11/2009
Statement of capital following an allotment of shares on 2009-09-25
dot icon07/11/2009
Miscellaneous
dot icon07/11/2009
Resolutions
dot icon12/10/2009
Appointment of Chloe Miriam Cann as a director
dot icon02/10/2009
Registered office changed on 02/10/2009 from 25 badminton road downend bristol BS16 6BB
dot icon02/07/2009
Registered office changed on 02/07/2009 from 47 chapel road hanham bristol BS15 8SD england
dot icon06/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

23
2023
change arrow icon+43.53 % *

* during past year

Cash in Bank

£55,851.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
25.86K
-
0.00
119.38K
-
2022
23
988.00
-
0.00
38.91K
-
2023
23
21.66K
-
0.00
55.85K
-
2023
23
21.66K
-
0.00
55.85K
-

Employees

2023

Employees

23 Ascended0 % *

Net Assets(GBP)

21.66K £Ascended2.09K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.85K £Ascended43.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cann, Peter John
Director
06/03/2009 - Present
6
Mrs Chloe Miriam Cann
Director
06/05/2020 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BACK-2-FRONT UK LTD

BACK-2-FRONT UK LTD is an(a) Active company incorporated on 06/03/2009 with the registered office located at 87 High Street, Hanham, Bristol BS15 3QG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of BACK-2-FRONT UK LTD?

toggle

BACK-2-FRONT UK LTD is currently Active. It was registered on 06/03/2009 .

Where is BACK-2-FRONT UK LTD located?

toggle

BACK-2-FRONT UK LTD is registered at 87 High Street, Hanham, Bristol BS15 3QG.

What does BACK-2-FRONT UK LTD do?

toggle

BACK-2-FRONT UK LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does BACK-2-FRONT UK LTD have?

toggle

BACK-2-FRONT UK LTD had 23 employees in 2023.

What is the latest filing for BACK-2-FRONT UK LTD?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.