UKBizDB.co.uk

BACKSTREET INTERNATIONAL MERCHANDISE LIMITED

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

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.

Company Information

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:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Cwm, 1a High Street, Epsom, United Kingdom, KT19 8DA

Secretary30 November 2021Active
C/O Cwm, 1a High Street, Epsom, United Kingdom, KT19 8DA

Director-Active
39 Lower Road, Great Amwell, Ware, SG12 9SZ

Secretary03 April 1991Active
The Old Carters House, 53 Chenies Village, Bucks, WD3 6EQ

Secretary03 April 1991Active
39 Lower Road, Great Amwell, Ware, SG12 9SZ

Director03 April 1991Active
11 Goring Road, Egham, Staines Upon Thames, United Kingdom, TW18 3EH

Director06 April 2014Active
55 Peel Place, Clayhall Avenue, Ilford, IG5 0PT

Director03 April 1991Active
41 Ufton Road, London, N1 4HE

Director-Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent

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 (8 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
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-09-30Persons with significant control

Change to a person with significant control.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Persons with significant control

Cessation of a person with significant control.

Download
2022-01-25Capital

Capital return purchase own shares.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Termination secretary company with name termination date.

Download
2022-01-05Officers

Appoint person secretary company with name date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Officers

Change person director company with change date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Officers

Change person director company with change date.

Download
2019-04-09Persons with significant control

Change to a person with significant control.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.