This company is commonly known as Backstreet International Merchandise Limited. The company was founded 33 years ago and was given the registration number 02597733. The firm's registered office is in EPSOM. You can find them at C/o Cwm, 1a High Street, Epsom, Surrey. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | BACKSTREET INTERNATIONAL MERCHANDISE LIMITED |
---|---|---|
Company Number | : | 02597733 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Cwm, 1a High Street, Epsom, Surrey, United Kingdom, KT19 8DA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Cwm, 1a High Street, Epsom, United Kingdom, KT19 8DA | Secretary | 30 November 2021 | Active |
C/O Cwm, 1a High Street, Epsom, United Kingdom, KT19 8DA | Director | - | Active |
39 Lower Road, Great Amwell, Ware, SG12 9SZ | Secretary | 03 April 1991 | Active |
The Old Carters House, 53 Chenies Village, Bucks, WD3 6EQ | Secretary | 03 April 1991 | Active |
39 Lower Road, Great Amwell, Ware, SG12 9SZ | Director | 03 April 1991 | Active |
11 Goring Road, Egham, Staines Upon Thames, United Kingdom, TW18 3EH | Director | 06 April 2014 | Active |
55 Peel Place, Clayhall Avenue, Ilford, IG5 0PT | Director | 03 April 1991 | Active |
41 Ufton Road, London, N1 4HE | Director | - | Active |
Ms Lisa Yvette Cullen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Cwm, 1a High Street, Epsom, United Kingdom, KT19 8DA |
Nature of control | : |
|
Mr Andrew Paul Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Cwm, 1a High Street, Epsom, United Kingdom, KT19 8DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-06 | Officers | Change person director company with change date. | Download |
2022-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-25 | Capital | Capital return purchase own shares. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Officers | Termination secretary company with name termination date. | Download |
2022-01-05 | Officers | Appoint person secretary company with name date. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-27 | Officers | Change person director company with change date. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-09 | Officers | Change person director company with change date. | Download |
2019-04-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.