Backaft Limited SUTTON ROAD


Founded in 1982, Backaft, classified under reg no. 01622421 is an active company. Currently registered at Unit 20A Candlemakers SS2 5RX, Sutton Road the company has been in the business for 42 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 3 directors in the the firm, namely Jamie S., Roger L. and Peter G.. In addition one secretary - Roger L. - is with the company. At present there is 1 former director listed by the firm - David S., who left the firm on 2 April 2008. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Backaft Limited Address / Contact

Office Address Unit 20A Candlemakers
Office Address2 Temple Farm Industrial Estate
Town Sutton Road
Post code SS2 5RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01622421
Date of Incorporation Tue, 16th Mar 1982
Industry Agents specialized in the sale of other particular products
End of financial Year 31st July
Company age 42 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Jamie S.

Position: Director

Appointed: 01 August 2016

Roger L.

Position: Director

Appointed: 01 August 2009

Roger L.

Position: Secretary

Appointed: 02 April 2008

Peter G.

Position: Director

Appointed: 31 December 1991

Peter G.

Position: Secretary

Appointed: 17 December 2004

Resigned: 02 April 2008

David S.

Position: Director

Appointed: 31 December 1991

Resigned: 02 April 2008

Badar B.

Position: Secretary

Appointed: 31 December 1991

Resigned: 17 December 2004

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we researched, there is Peter G. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Peter G.

Notified on 31 December 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 4th, May 2018
Free Download (2 pages)

Company search

Advertisements