Warning: file_put_contents(c/5b8500e7683cdc6038f95e99e082c4a6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Functional Backpacks Ltd, CW9 7XS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FUNCTIONAL BACKPACKS LTD

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

This company is commonly known as Functional Backpacks Ltd. The company was founded 5 years ago and was given the registration number 11688850. The firm's registered office is in NORTHWICH. You can find them at 62 Foxglove Way, , Northwich, Cheshire. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:FUNCTIONAL BACKPACKS LTD
Company Number:11688850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:62 Foxglove Way, Northwich, Cheshire, England, CW9 7XS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The White House, Greenall's Avenue, Warrington, WA4 6HL

Director04 September 2019Active
The White House, Greenall's Avenue, Warrington, WA4 6HL

Director21 November 2018Active

People with Significant Control

Functional Backpacks (Holdings) Limited
Notified on:19 October 2022
Status:Active
Country of residence:England
Address:The White House, Greenalls Avenue, Warrington, England, WA4 6HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Francis Costello
Notified on:20 December 2019
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:62, Foxglove Way, Northwich, England, CW9 7XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Stephen Costello
Notified on:21 November 2018
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:62, Foxglove Way, Northwich, England, CW9 7XS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-31Mortgage

Mortgage satisfy charge full.

Download
2022-10-26Persons with significant control

Notification of a person with significant control.

Download
2022-10-26Persons with significant control

Cessation of a person with significant control.

Download
2022-10-26Persons with significant control

Cessation of a person with significant control.

Download
2022-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Officers

Change person director company with change date.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-04-12Address

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

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Mortgage

Mortgage satisfy charge full.

Download
2020-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Accounts

Change account reference date company previous shortened.

Download
2020-01-24Persons with significant control

Change to a person with significant control.

Download
2020-01-24Persons with significant control

Notification of a person with significant control.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.