BACKWATCH SAFETY PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BACKWATCH SAFETY PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03620917

Incorporation date

24/08/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 27/28 The Enterprise Centre, Tondu, Bridgend CF32 9BSCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1998)
dot icon03/10/2025
Confirmation statement made on 2025-08-31 with updates
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon18/09/2025
Satisfaction of charge 1 in full
dot icon26/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon11/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon18/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon14/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon06/12/2022
Micro company accounts made up to 2021-12-31
dot icon03/10/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon07/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon14/12/2020
Micro company accounts made up to 2019-12-31
dot icon27/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon03/04/2019
Resolutions
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon16/08/2017
Micro company accounts made up to 2016-12-31
dot icon07/08/2017
Confirmation statement made on 2017-08-06 with updates
dot icon07/11/2016
Amended total exemption small company accounts made up to 2015-12-31
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/09/2016
Confirmation statement made on 2016-08-06 with updates
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon18/08/2015
Director's details changed for Andrew John Davies on 2015-08-18
dot icon18/08/2015
Registered office address changed from Suite 27 the Enterprise Centre Tondu Bridgend CF32 9BS to Suite 27/28 the Enterprise Centre Tondu Bridgend CF32 9BS on 2015-08-18
dot icon18/08/2015
Director's details changed for Mr John Keith Davies on 2015-08-18
dot icon18/08/2015
Secretary's details changed for Mr John Keith Davies on 2015-08-18
dot icon18/08/2015
Director's details changed for Andrew John Davies on 2015-08-18
dot icon05/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/09/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/09/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon25/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon12/08/2011
Registered office address changed from Suite 26-27 Enterprise Centre Tondu Bridgend CF32 9BS on 2011-08-12
dot icon03/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/09/2010
Statement of capital following an allotment of shares on 2010-06-02
dot icon25/09/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon10/08/2010
Appointment of Andrew John Davies as a director
dot icon24/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon18/06/2010
Termination of appointment of Timothy Clokey as a director
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/08/2009
Return made up to 06/08/09; full list of members
dot icon26/05/2009
Particulars of contract relating to shares
dot icon26/05/2009
Capitals not rolled up
dot icon26/05/2009
Nc inc already adjusted 30/10/08
dot icon26/05/2009
Resolutions
dot icon05/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon02/12/2008
Return made up to 21/11/08; full list of members
dot icon16/11/2007
Return made up to 24/08/07; no change of members
dot icon28/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/04/2007
Return made up to 24/08/06; full list of members
dot icon30/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon14/09/2005
Return made up to 24/08/05; full list of members
dot icon29/03/2005
Amended accounts made up to 2003-12-31
dot icon04/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/10/2004
Return made up to 24/08/04; full list of members
dot icon31/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/10/2003
Return made up to 24/08/03; full list of members
dot icon04/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon09/10/2002
Return made up to 24/08/02; full list of members
dot icon17/04/2002
Return made up to 24/08/01; full list of members
dot icon31/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon03/11/2000
Return made up to 24/08/00; full list of members
dot icon27/06/2000
New director appointed
dot icon23/06/2000
Accounts for a small company made up to 1999-12-31
dot icon22/02/2000
Particulars of mortgage/charge
dot icon24/11/1999
Return made up to 24/08/99; full list of members
dot icon05/07/1999
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon09/04/1999
New director appointed
dot icon26/08/1998
Secretary resigned
dot icon24/08/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£71,609.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
303.84K
-
0.00
-
-
2022
4
353.60K
-
0.00
71.61K
-
2022
4
353.60K
-
0.00
71.61K
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

353.60K £Ascended16.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

71.61K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bratley, Gerald
Director
24/08/1998 - 16/10/2000
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/08/1998 - 24/08/1998
99600
Davies, John Keith
Director
24/08/1998 - Present
4
Clokey, Mark
Director
01/12/1998 - 16/06/2003
2
Clokey, Alexandra Jane
Director
24/08/1998 - 27/06/2000
4

Persons with Significant Control

1
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 BACKWATCH SAFETY PRODUCTS LIMITED

BACKWATCH SAFETY PRODUCTS LIMITED is an(a) Active company incorporated on 24/08/1998 with the registered office located at Suite 27/28 The Enterprise Centre, Tondu, Bridgend CF32 9BS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BACKWATCH SAFETY PRODUCTS LIMITED?

toggle

BACKWATCH SAFETY PRODUCTS LIMITED is currently Active. It was registered on 24/08/1998 .

Where is BACKWATCH SAFETY PRODUCTS LIMITED located?

toggle

BACKWATCH SAFETY PRODUCTS LIMITED is registered at Suite 27/28 The Enterprise Centre, Tondu, Bridgend CF32 9BS.

What does BACKWATCH SAFETY PRODUCTS LIMITED do?

toggle

BACKWATCH SAFETY PRODUCTS LIMITED operates in the Other service activities incidental to land transportation n.e.c. (52.21/9 - SIC 2007) sector.

How many employees does BACKWATCH SAFETY PRODUCTS LIMITED have?

toggle

BACKWATCH SAFETY PRODUCTS LIMITED had 4 employees in 2022.

What is the latest filing for BACKWATCH SAFETY PRODUCTS LIMITED?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-08-31 with updates.