UKBizDB.co.uk

BACKUP LOCUM LIMITED

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

This company is commonly known as Backup Locum Limited. The company was founded 6 years ago and was given the registration number 11384557. The firm's registered office is in BRIDGNORTH. You can find them at Kingsnordley House, Kings Nordley, Bridgnorth, Shropshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BACKUP LOCUM LIMITED
Company Number:11384557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Kingsnordley House, Kings Nordley, Bridgnorth, Shropshire, England, WV15 6EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU

Director07 December 2018Active
15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU

Director07 December 2018Active
15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU

Director26 May 2018Active

People with Significant Control

Ms Merel Taal
Notified on:17 December 2018
Status:Active
Date of birth:June 1978
Nationality:Dutch
Country of residence:United Kingdom
Address:15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Laura Jayne Oxford
Notified on:10 December 2018
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:United Kingdom
Address:15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Menno Merkx
Notified on:10 December 2018
Status:Active
Date of birth:July 1975
Nationality:Dutch
Country of residence:United Kingdom
Address:15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Merel Taal
Notified on:26 May 2018
Status:Active
Date of birth:June 1978
Nationality:Dutch
Country of residence:England
Address:Kingsnordley House, Kings Nordley, Bridgnorth, England, WV15 6EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-06Gazette

Gazette dissolved voluntary.

Download
2022-06-21Gazette

Gazette notice voluntary.

Download
2022-06-13Dissolution

Dissolution application strike off company.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Accounts

Change account reference date company previous shortened.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Persons with significant control

Change to a person with significant control.

Download
2021-06-08Persons with significant control

Change to a person with significant control.

Download
2021-06-08Officers

Change person director company with change date.

Download
2021-06-08Officers

Change person director company with change date.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2021-03-22Address

Change registered office address company with date old address new address.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2019-01-15Capital

Capital name of class of shares.

Download
2019-01-07Capital

Capital allotment shares.

Download
2019-01-07Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.