BACKROOM LIMITED
MITCHAM

Hellopages » Greater London » Merton » CR4 3FH

Company number 03334129
Status Active
Incorporation Date 17 March 1997
Company Type Private Limited Company
Address UNIT E 95, MILES ROAD, MITCHAM, SURREY, CR4 3FH
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 1,000 . The most likely internet sites of BACKROOM LIMITED are www.backroom.co.uk, and www.backroom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Backroom Limited is a Private Limited Company. The company registration number is 03334129. Backroom Limited has been working since 17 March 1997. The present status of the company is Active. The registered address of Backroom Limited is Unit E 95 Miles Road Mitcham Surrey Cr4 3fh. The company`s financial liabilities are £4.52k. It is £-8.08k against last year. The cash in hand is £2.06k. It is £1.96k against last year. And the total assets are £28.96k, which is £-9.69k against last year. DUNNETT, Sally is a Secretary of the company. DUNNETT, Laurence is a Director of the company. DUNNETT, Sally is a Director of the company. Nominee Secretary REDMAN, Helene has been resigned. Nominee Director HACKETT, Christopher has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


backroom Key Finiance

LIABILITIES £4.52k
-65%
CASH £2.06k
+1940%
TOTAL ASSETS £28.96k
-26%
All Financial Figures

Current Directors

Secretary
DUNNETT, Sally
Appointed Date: 17 March 1997

Director
DUNNETT, Laurence
Appointed Date: 17 March 1997
69 years old

Director
DUNNETT, Sally
Appointed Date: 17 March 1997
67 years old

Resigned Directors

Nominee Secretary
REDMAN, Helene
Resigned: 17 March 1997
Appointed Date: 17 March 1997

Nominee Director
HACKETT, Christopher
Resigned: 17 March 1997
Appointed Date: 17 March 1997
65 years old

Persons With Significant Control

Mr Laurence Dunnett
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sally Dunnett
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BACKROOM LIMITED Events

05 May 2017
Confirmation statement made on 17 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Apr 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000

...
... and 42 more events
27 Mar 1997
New director appointed
27 Mar 1997
New secretary appointed;new director appointed
27 Mar 1997
Director resigned
27 Mar 1997
Secretary resigned
17 Mar 1997
Incorporation

BACKROOM LIMITED Charges

1 October 1997
Mortgage
Delivered: 3 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…