This company is commonly known as Background2 Limited. The company was founded 21 years ago and was given the registration number 04687495. The firm's registered office is in MANCHESTER. You can find them at One, St. Peters Square, Manchester, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | BACKGROUND2 LIMITED |
---|---|---|
Company Number | : | 04687495 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2003 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One, St. Peters Square, Manchester, United Kingdom, M2 3DE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH | Corporate Secretary | 01 May 2016 | Active |
Tumulusveld 8, Grobbendonk, Belgium, | Director | 10 December 2008 | Active |
One, St. Peters Square, Manchester, United Kingdom, M2 3DE | Director | 07 January 2016 | Active |
25, Draymans Court 41 Stockwell Green, London, Uk, W12 8DW | Secretary | 10 December 2008 | Active |
31 Pennard Road, London, W12 8DW | Secretary | 10 September 2003 | Active |
21 Ridgmount Gardens, London, WC1E 7AR | Secretary | 06 January 2006 | Active |
Crown House, 72 Hammersmith Road, London, W14 8TH | Secretary | 07 January 2016 | Active |
Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH | Corporate Secretary | 07 March 2011 | Active |
Bank Street, Lincoln, Lincolnshire, LN2 1DR | Corporate Nominee Secretary | 05 March 2003 | Active |
15 Rue Vineuse, Paris, 26th Region Of Paris, France, 75016 | Director | 10 December 2008 | Active |
25, Draymans Court 41 Stockwell Green, London, Uk, W12 8DW | Director | 10 September 2003 | Active |
96, Top Floor Flat, 96 Fordwych Road, London, NW2 3TJ | Director | 06 January 2006 | Active |
51 Avenue Alpine, Maisons-Laffitte, France, | Director | 10 December 2008 | Active |
31 Pennard Road, London, W12 8DW | Director | 10 September 2003 | Active |
15, Wendover Court, London, Uk, W1U 7NN | Director | 06 January 2006 | Active |
One, St. Peters Square, Manchester, United Kingdom, M2 3DE | Director | 07 January 2016 | Active |
Crown House, 72 Hammersmith Road, London, W14 8TH | Director | 21 January 2013 | Active |
One, St. Peters Square, Manchester, United Kingdom, M2 3DE | Director | 19 June 2014 | Active |
PO BOX 16 New Oxford House, Town Hall Square, Grimsby, DN31 1HE | Corporate Nominee Director | 05 March 2003 | Active |
Dover Fueling Solutions Uk Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-05 | Gazette | Gazette notice voluntary. | Download |
2020-12-29 | Dissolution | Dissolution application strike off company. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type small. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type small. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-17 | Resolution | Resolution. | Download |
2017-10-31 | Officers | Termination director company with name termination date. | Download |
2017-10-03 | Accounts | Accounts with accounts type small. | Download |
2017-08-25 | Address | Change registered office address company with date old address new address. | Download |
2017-07-20 | Officers | Change corporate secretary company with change date. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-24 | Accounts | Accounts with accounts type full. | Download |
2016-09-15 | Accounts | Accounts with accounts type full. | Download |
2016-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-04 | Officers | Appoint corporate secretary company with name date. | Download |
2016-05-04 | Officers | Termination secretary company with name termination date. | Download |
2016-03-02 | Accounts | Change account reference date company previous shortened. | Download |
2016-02-12 | Officers | Appoint person director company with name date. | Download |
2016-01-29 | Officers | Appoint person secretary company with name date. | Download |
2016-01-27 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.