BACKSUPER LIMITED

Register to unlock more data on OkredoRegister

BACKSUPER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03448747

Incorporation date

13/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Grove House, 2nd Floor, 774 - 780 Wilmslow Road, Manchester M20 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1997)
dot icon23/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon03/02/2025
Micro company accounts made up to 2024-09-30
dot icon23/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon25/06/2024
Micro company accounts made up to 2023-09-30
dot icon09/11/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon16/06/2023
Micro company accounts made up to 2022-09-30
dot icon15/03/2023
Registered office address changed from C/O Grove House, 2nd Floor 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR England to Grove House, 2nd Floor 774 - 780 Wilmslow Road Manchester M20 2DR on 2023-03-15
dot icon25/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon27/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon21/06/2021
Micro company accounts made up to 2020-09-30
dot icon09/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon22/01/2020
Micro company accounts made up to 2019-09-30
dot icon11/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon30/05/2019
Micro company accounts made up to 2018-09-30
dot icon24/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon14/06/2018
Appointment of Mr Andrew Avery as a director on 2016-10-01
dot icon09/11/2017
Registered office address changed from C/O C/O the Mcinnes Partnership Suite 1 Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD to C/O Grove House, 2nd Floor 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR on 2017-11-09
dot icon22/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon09/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/11/2016
Confirmation statement made on 2016-10-13 with updates
dot icon11/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/11/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon23/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon23/10/2012
Registered office address changed from C/O C/O the Mcinnes Partnership 117 Stockport Road Marple Stockport Cheshire SK6 6AG on 2012-10-23
dot icon18/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon13/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2009-10-05
dot icon01/09/2010
Current accounting period shortened from 2010-10-05 to 2010-09-30
dot icon24/08/2010
Registered office address changed from Alpha House 4 Greek Street Stockport SK3 8AB on 2010-08-24
dot icon19/01/2010
Annual return made up to 2009-10-13 with full list of shareholders
dot icon19/01/2010
Director's details changed for Christopher Mcdermott on 2009-10-13
dot icon19/01/2010
Director's details changed for Ian Michael Beaumont on 2009-10-13
dot icon21/11/2009
Compulsory strike-off action has been discontinued
dot icon18/11/2009
Total exemption small company accounts made up to 2008-10-05
dot icon03/11/2009
First Gazette notice for compulsory strike-off
dot icon09/12/2008
Return made up to 13/10/08; full list of members
dot icon09/12/2008
Registered office changed on 09/12/2008 from 4 burton place castlefield manchester M15 4PT
dot icon14/10/2008
Total exemption small company accounts made up to 2007-10-05
dot icon18/01/2008
Return made up to 13/10/07; no change of members
dot icon26/11/2007
Registered office changed on 26/11/07 from: 8 great marlborough street manchester M1 5NN
dot icon20/11/2007
Accounting reference date extended from 05/04/07 to 05/10/07
dot icon27/02/2007
Total exemption small company accounts made up to 2006-04-05
dot icon08/12/2006
Return made up to 13/10/06; full list of members
dot icon16/02/2006
Total exemption small company accounts made up to 2005-04-05
dot icon16/11/2005
Return made up to 13/10/05; full list of members
dot icon16/03/2005
Total exemption small company accounts made up to 2004-04-05
dot icon26/11/2004
Return made up to 13/10/04; full list of members
dot icon06/05/2004
Total exemption small company accounts made up to 2003-04-05
dot icon08/10/2003
Return made up to 13/10/03; full list of members
dot icon01/03/2003
Total exemption small company accounts made up to 2002-04-05
dot icon21/10/2002
Return made up to 13/10/02; full list of members
dot icon07/02/2002
Total exemption small company accounts made up to 2001-04-05
dot icon19/10/2001
Return made up to 13/10/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-04-05
dot icon04/12/2000
Return made up to 13/10/00; full list of members
dot icon15/10/1999
Return made up to 13/10/99; full list of members
dot icon01/10/1999
Accounts for a small company made up to 1999-04-05
dot icon25/11/1998
Return made up to 13/10/98; full list of members
dot icon11/11/1998
Accounting reference date extended from 31/10/98 to 05/04/99
dot icon24/05/1998
Registered office changed on 24/05/98 from: c/o cottrill stone lawless 18 lloyd street manchester greater manchester M2 5WA
dot icon25/03/1998
Director resigned
dot icon25/03/1998
Secretary resigned
dot icon25/03/1998
New director appointed
dot icon25/03/1998
New secretary appointed;new director appointed
dot icon25/03/1998
Registered office changed on 25/03/98 from: 1 mitchell lane bristol BS1 6BU
dot icon13/10/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
11.14K
-
0.00
-
-
2022
3
22.97K
-
0.00
-
-
2022
3
22.97K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

22.97K £Ascended106.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/10/1997 - 03/03/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
12/10/1997 - 03/03/1998
43699
Mr Ian Michael Beaumont
Director
04/03/1998 - Present
2
Mcdermott, Christopher Matthew
Director
04/03/1998 - Present
7
Beaumont, Ian Michael
Secretary
03/03/1998 - Present
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BACKSUPER LIMITED

BACKSUPER LIMITED is an(a) Active company incorporated on 13/10/1997 with the registered office located at Grove House, 2nd Floor, 774 - 780 Wilmslow Road, Manchester M20 2DR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BACKSUPER LIMITED?

toggle

BACKSUPER LIMITED is currently Active. It was registered on 13/10/1997 .

Where is BACKSUPER LIMITED located?

toggle

BACKSUPER LIMITED is registered at Grove House, 2nd Floor, 774 - 780 Wilmslow Road, Manchester M20 2DR.

What does BACKSUPER LIMITED do?

toggle

BACKSUPER LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BACKSUPER LIMITED have?

toggle

BACKSUPER LIMITED had 3 employees in 2022.

What is the latest filing for BACKSUPER LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-09 with no updates.