UKBizDB.co.uk

BACK ROADS TOURING CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Back Roads Touring Co. Limited. The company was founded 34 years ago and was given the registration number 02473373. The firm's registered office is in LONDON. You can find them at 109 Power Road, , London, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:BACK ROADS TOURING CO. LIMITED
Company Number:02473373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1990
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:109 Power Road, London, United Kingdom, W4 5PY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
109, Power Road, London, United Kingdom, W4 5PY

Secretary31 January 2024Active
109, Power Road, London, United Kingdom, W4 5PY

Director21 February 2024Active
Level 6,, Ci Tower, St. Georges Square High Street, New Malden, United Kingdom, KT3 4TE

Director31 October 2008Active
105 Hookfield, Epsom, KT19 8JH

Secretary31 October 2008Active
Mayfield House 10 School Road, Wooburn Green, High Wycombe, HP10 0HF

Secretary31 May 2007Active
Mayfield House 10 School Road, Wooburn Green, High Wycombe, HP10 0HF

Secretary25 February 1999Active
15a Westfield Road, Ealing, London, W13 9JP

Secretary-Active
24a Chandos Avenue, Ealing, London, W5 4ER

Secretary14 March 1997Active
85 Laughton Road, Northolt, UB5 5LW

Secretary01 April 2003Active
4th Floor, 120 The Broadway, Wimbledon, London, United Kingdom, SW19 1RH

Secretary17 April 2009Active
Mayfield House 10 School Road, Wooburn Green, High Wycombe, HP10 0HF

Director-Active
Mayfield House 10 School Road, Wooburn Green, High Wycombe, HP10 0HF

Director-Active
4th Floor, 120 The Broadway, Wimbledon, London, United Kingdom, SW19 1RH

Director31 October 2008Active
85 Laughton Road, Northolt, UB5 5LW

Director01 April 2003Active
Level 2,, 107, Power Road Chiswick, London, United Kingdom, W4 5PY

Director02 February 2009Active

People with Significant Control

James Bertram Nathan
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:Australian
Country of residence:United Kingdom
Address:Level 2, 107, Power Road, London, United Kingdom, W4 5PY
Nature of control:
  • Ownership of shares 50 to 75 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Officers

Appoint person director company with name date.

Download
2024-02-22Officers

Appoint person secretary company with name date.

Download
2024-02-22Officers

Termination secretary company with name termination date.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2023-06-22Accounts

Accounts amended with accounts type small.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Officers

Change person director company with change date.

Download
2023-03-24Officers

Change person secretary company with change date.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type small.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type small.

Download
2021-05-28Address

Change sail address company with old address new address.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-02Accounts

Accounts with accounts type small.

Download
2021-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-08Resolution

Resolution.

Download
2021-03-03Resolution

Resolution.

Download
2021-01-20Gazette

Gazette filings brought up to date.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Change person director company with change date.

Download
2019-08-14Address

Change sail address company with old address new address.

Download
2019-07-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.