Company number 05300408
Status Active
Incorporation Date 30 November 2004
Company Type Private Limited Company
Address THE TURBINE, SHIREOAKS TRIANGLE BUSINESS PARK, COACH CLOSE, WORKSOP, NOTTINGHAMSHIRE, S81 8AP
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Micro company accounts made up to 31 January 2016; Confirmation statement made on 30 June 2016 with updates; Micro company accounts made up to 31 January 2015. The most likely internet sites of YOUR BACK OFFICE LIMITED are www.yourbackoffice.co.uk, and www.your-back-office.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Your Back Office Limited is a Private Limited Company.
The company registration number is 05300408. Your Back Office Limited has been working since 30 November 2004.
The present status of the company is Active. The registered address of Your Back Office Limited is The Turbine Shireoaks Triangle Business Park Coach Close Worksop Nottinghamshire S81 8ap. The company`s financial liabilities are £3.95k. It is £0.62k against last year. And the total assets are £49.71k, which is £-2.16k against last year. JANAKOWSKI, Nicholas Anton is a Director of the company. MCVEY, Brian Anthony is a Director of the company. Secretary DONNO, Jennifer Lynne has been resigned. Secretary JANAKOWSKI, Nicholas Anton has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BURTON, Charles Peter has been resigned. Director CHAUDHURY, Tanmay Ray has been resigned. Director DONNO, Paul Leonard has been resigned. Director DUGAL, Gagan Deep Singh has been resigned. Director KETKAR, Manoj Shripad has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Accounting and auditing activities".
your back office Key Finiance
LIABILITIES
£3.95k
+18%
CASH
n/a
TOTAL ASSETS
£49.71k
-5%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 November 2004
Appointed Date: 30 November 2004
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 November 2004
Appointed Date: 30 November 2004
Persons With Significant Control
Mr Nicholas Anton Janakowski
Notified on: 30 June 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Brian Anthony Mcvey
Notified on: 30 June 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
YOUR BACK OFFICE LIMITED Events
31 Oct 2016
Micro company accounts made up to 31 January 2016
30 Jun 2016
Confirmation statement made on 30 June 2016 with updates
29 Oct 2015
Micro company accounts made up to 31 January 2015
30 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
30 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 46 more events
05 Jan 2005
Secretary resigned
05 Jan 2005
Director resigned
05 Jan 2005
New director appointed
05 Jan 2005
New secretary appointed
30 Nov 2004
Incorporation