BACK ON THE MAP ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BACK ON THE MAP ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07387041

Incorporation date

24/09/2010

Size

Small

Contacts

Registered address

Registered address

67 Toward Road, Sunderland SR2 8JGCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2010)
dot icon08/04/2026
Termination of appointment of Marie Hazel Clark as a director on 2026-03-05
dot icon08/12/2025
Accounts for a small company made up to 2025-03-31
dot icon26/09/2025
Termination of appointment of Tina Lowes as a director on 2025-09-15
dot icon26/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon23/05/2025
Appointment of Mr Jamie Wright as a director on 2025-05-15
dot icon24/02/2025
Termination of appointment of Elizabeth Ann Mcevoy as a director on 2025-02-20
dot icon24/02/2025
Appointment of Mr Allan Michael Devine as a director on 2025-02-20
dot icon12/09/2024
Accounts for a small company made up to 2024-03-31
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon30/04/2024
Withdrawal of a person with significant control statement on 2024-04-30
dot icon30/04/2024
Notification of Back on the Map Limited as a person with significant control on 2024-04-30
dot icon17/10/2023
Accounts for a small company made up to 2023-03-31
dot icon25/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon11/04/2023
Appointment of Mr Eddy Moore as a director on 2023-04-01
dot icon05/04/2023
Termination of appointment of Kevin Dennis Rooney as a director on 2023-03-31
dot icon04/04/2023
-
dot icon04/04/2023
Appointment of Mr Michael Alan Smith as a director on 2023-04-01
dot icon04/04/2023
Rectified The TM01 was removed from the public register on 12/07/2023 as it was invalid or ineffective, was factually inaccurate or was derived from something factually inaccurate
dot icon22/02/2023
Resolutions
dot icon22/02/2023
Memorandum and Articles of Association
dot icon15/12/2022
Accounts for a small company made up to 2022-03-31
dot icon31/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon07/12/2021
Accounts for a small company made up to 2021-03-31
dot icon25/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon12/07/2021
Memorandum and Articles of Association
dot icon12/07/2021
Resolutions
dot icon08/06/2021
Appointment of Ms Tina Lowes as a director on 2021-05-06
dot icon23/09/2020
Accounts for a small company made up to 2020-03-31
dot icon04/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon14/02/2020
Appointment of Ms Elizabeth Ann Mcevoy as a director on 2020-01-30
dot icon14/02/2020
Appointment of Ms Victoria Anita Cole as a director on 2020-01-30
dot icon06/12/2019
Memorandum and Articles of Association
dot icon06/12/2019
Resolutions
dot icon06/12/2019
Statement of company's objects
dot icon04/12/2019
Termination of appointment of Simon Elliott Patterson as a director on 2019-11-14
dot icon25/09/2019
Accounts for a small company made up to 2019-03-31
dot icon27/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon14/01/2019
Appointment of Mr Paul Stephen Mullis as a director on 2018-11-22
dot icon21/11/2018
Accounts for a small company made up to 2018-03-31
dot icon30/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon14/04/2018
Termination of appointment of Ernest Johnson as a director on 2018-04-13
dot icon09/04/2018
Appointment of Mrs Marie Hazel Clark as a director on 2018-03-30
dot icon09/04/2018
Termination of appointment of Andrew Collins Jones as a director on 2018-03-30
dot icon08/11/2017
Accounts for a small company made up to 2017-03-31
dot icon25/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon01/11/2016
Accounts for a small company made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon04/11/2015
Appointment of Mr Steven Simpson as a director on 2015-10-30
dot icon03/11/2015
Accounts for a small company made up to 2015-03-31
dot icon14/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon14/09/2015
Appointment of Mr Andrew Collins Jones as a director on 2015-09-10
dot icon02/12/2014
Appointment of Mr Simon Elliott Patterson as a director on 2014-11-27
dot icon02/12/2014
Termination of appointment of Christine Ann Young as a director on 2014-11-27
dot icon29/10/2014
Accounts for a small company made up to 2014-03-31
dot icon10/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon29/05/2014
Registered office address changed from , 25 Villette Road, Sunderland, Tyne and Wear, SR2 8RH on 2014-05-29
dot icon29/05/2014
Appointment of Mrs Christine Ann Young as a director
dot icon29/05/2014
Termination of appointment of Andrew Jones as a director
dot icon17/12/2013
Accounts for a small company made up to 2013-03-31
dot icon18/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon23/04/2013
Termination of appointment of Ganley Brent as a director
dot icon26/02/2013
Appointment of Mr Andrew Collins Jones as a director
dot icon07/12/2012
Accounts for a small company made up to 2012-03-31
dot icon19/11/2012
Appointment of Mr Ganley Brent as a director
dot icon19/09/2012
Termination of appointment of Nicholas Powell as a director
dot icon06/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon25/01/2012
Appointment of Kevin Dennis Rooney as a director
dot icon01/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/10/2011
Termination of appointment of Syed Hussain as a director
dot icon26/09/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon26/09/2011
Termination of appointment of Marie Craggs as a director
dot icon08/06/2011
Registered office address changed from , Stanfield Business Centre Addison Street, Sunderland, Tyne & Wear, SR2 8SZ on 2011-06-08
dot icon01/06/2011
Appointment of Nicholas John Powell as a director
dot icon14/04/2011
Previous accounting period shortened from 2011-09-30 to 2011-03-31
dot icon24/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Michael
Director
01/04/2023 - Present
21
Mullis, Paul Stephen
Director
22/11/2018 - Present
3
Mcevoy, Elizabeth Ann
Director
30/01/2020 - 20/02/2025
1
Simpson, Steven Ronald
Director
30/10/2015 - Present
4
Lowes, Tina
Director
06/05/2021 - 15/09/2025
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BACK ON THE MAP ENTERPRISES LIMITED

BACK ON THE MAP ENTERPRISES LIMITED is an(a) Active company incorporated on 24/09/2010 with the registered office located at 67 Toward Road, Sunderland SR2 8JG. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BACK ON THE MAP ENTERPRISES LIMITED?

toggle

BACK ON THE MAP ENTERPRISES LIMITED is currently Active. It was registered on 24/09/2010 .

Where is BACK ON THE MAP ENTERPRISES LIMITED located?

toggle

BACK ON THE MAP ENTERPRISES LIMITED is registered at 67 Toward Road, Sunderland SR2 8JG.

What does BACK ON THE MAP ENTERPRISES LIMITED do?

toggle

BACK ON THE MAP ENTERPRISES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BACK ON THE MAP ENTERPRISES LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Marie Hazel Clark as a director on 2026-03-05.