Company NameBacksuper Limited
Company StatusActive
Company Number03448747
CategoryPrivate Limited Company
Incorporation Date13 October 1997(26 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Michael Beaumont
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1998(4 months, 3 weeks after company formation)
Appointment Duration26 years, 2 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressHigher Park Cottage South
Hocker Lane
Over Alderley
Cheshire
SK10 4SB
Director NameMr Christopher Matthew McDermott
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1998(4 months, 3 weeks after company formation)
Appointment Duration26 years, 2 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address822 Wilmslow Road
Didsbury
Manchester
M20 2RN
Secretary NameMr Ian Michael Beaumont
NationalityBritish
StatusCurrent
Appointed04 March 1998(4 months, 3 weeks after company formation)
Appointment Duration26 years, 2 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressHigher Park Cottage South
Hocker Lane
Over Alderley
Cheshire
SK10 4SB
Director NameMr Andrew Avery
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(18 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressC/O Grove House, 2nd Floor 774 - 780 Wilmslow Road
Didsbury
Manchester
M20 2DR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrove House, 2nd Floor
774 - 780 Wilmslow Road
Manchester
M20 2DR
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher Matthew Mcdermott
50.00%
Ordinary
1 at £1Ian Michael Beaumont
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,297
Cash£276
Current Liabilities£6,633

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return9 October 2023 (6 months, 4 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Filing History

9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 September 2019 (5 pages)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 30 September 2018 (5 pages)
24 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
14 June 2018Appointment of Mr Andrew Avery as a director on 1 October 2016 (2 pages)
9 November 2017Registered office address changed from C/O C/O the Mcinnes Partnership Suite 1 Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD to C/O Grove House, 2nd Floor 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR on 9 November 2017 (1 page)
9 November 2017Registered office address changed from C/O C/O the Mcinnes Partnership Suite 1 Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD to C/O Grove House, 2nd Floor 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR on 9 November 2017 (1 page)
22 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
22 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
11 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
11 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
4 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
4 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(5 pages)
13 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(5 pages)
17 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(5 pages)
24 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
6 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(5 pages)
19 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
23 October 2012Registered office address changed from C/O C/O the Mcinnes Partnership 117 Stockport Road Marple Stockport Cheshire SK6 6AG on 23 October 2012 (1 page)
23 October 2012Registered office address changed from C/O C/O the Mcinnes Partnership 117 Stockport Road Marple Stockport Cheshire SK6 6AG on 23 October 2012 (1 page)
23 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
18 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
18 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 5 October 2009 (6 pages)
6 September 2010Total exemption small company accounts made up to 5 October 2009 (6 pages)
6 September 2010Total exemption small company accounts made up to 5 October 2009 (6 pages)
1 September 2010Current accounting period shortened from 5 October 2010 to 30 September 2010 (1 page)
1 September 2010Current accounting period shortened from 5 October 2010 to 30 September 2010 (1 page)
1 September 2010Current accounting period shortened from 5 October 2010 to 30 September 2010 (1 page)
24 August 2010Registered office address changed from Alpha House 4 Greek Street Stockport SK3 8AB on 24 August 2010 (1 page)
24 August 2010Registered office address changed from Alpha House 4 Greek Street Stockport SK3 8AB on 24 August 2010 (1 page)
19 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Christopher Mcdermott on 13 October 2009 (2 pages)
19 January 2010Director's details changed for Ian Michael Beaumont on 13 October 2009 (2 pages)
19 January 2010Director's details changed for Ian Michael Beaumont on 13 October 2009 (2 pages)
19 January 2010Director's details changed for Christopher Mcdermott on 13 October 2009 (2 pages)
19 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
18 November 2009Total exemption small company accounts made up to 5 October 2008 (4 pages)
18 November 2009Total exemption small company accounts made up to 5 October 2008 (4 pages)
18 November 2009Total exemption small company accounts made up to 5 October 2008 (4 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
9 December 2008Return made up to 13/10/08; full list of members (4 pages)
9 December 2008Return made up to 13/10/08; full list of members (4 pages)
9 December 2008Registered office changed on 09/12/2008 from 4 burton place castlefield manchester M15 4PT (1 page)
9 December 2008Registered office changed on 09/12/2008 from 4 burton place castlefield manchester M15 4PT (1 page)
14 October 2008Total exemption small company accounts made up to 5 October 2007 (4 pages)
14 October 2008Total exemption small company accounts made up to 5 October 2007 (4 pages)
14 October 2008Total exemption small company accounts made up to 5 October 2007 (4 pages)
18 January 2008Return made up to 13/10/07; no change of members (7 pages)
18 January 2008Return made up to 13/10/07; no change of members (7 pages)
26 November 2007Registered office changed on 26/11/07 from: 8 great marlborough street manchester M1 5NN (1 page)
26 November 2007Registered office changed on 26/11/07 from: 8 great marlborough street manchester M1 5NN (1 page)
20 November 2007Accounting reference date extended from 05/04/07 to 05/10/07 (1 page)
20 November 2007Accounting reference date extended from 05/04/07 to 05/10/07 (1 page)
27 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
27 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
27 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
8 December 2006Return made up to 13/10/06; full list of members (7 pages)
8 December 2006Return made up to 13/10/06; full list of members (7 pages)
16 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
16 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
16 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
16 November 2005Return made up to 13/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2005Return made up to 13/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
16 March 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
16 March 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
26 November 2004Return made up to 13/10/04; full list of members (7 pages)
26 November 2004Return made up to 13/10/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
6 May 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
6 May 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
8 October 2003Return made up to 13/10/03; full list of members (7 pages)
8 October 2003Return made up to 13/10/03; full list of members (7 pages)
1 March 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
1 March 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
1 March 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
21 October 2002Return made up to 13/10/02; full list of members (7 pages)
21 October 2002Return made up to 13/10/02; full list of members (7 pages)
7 February 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
7 February 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
7 February 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
19 October 2001Return made up to 13/10/01; full list of members (6 pages)
19 October 2001Return made up to 13/10/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
2 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
2 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
4 December 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1999Return made up to 13/10/99; full list of members (6 pages)
15 October 1999Return made up to 13/10/99; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 5 April 1999 (5 pages)
1 October 1999Accounts for a small company made up to 5 April 1999 (5 pages)
1 October 1999Accounts for a small company made up to 5 April 1999 (5 pages)
25 November 1998Return made up to 13/10/98; full list of members
  • 363(287) ‐ Registered office changed on 25/11/98
(6 pages)
25 November 1998Return made up to 13/10/98; full list of members
  • 363(287) ‐ Registered office changed on 25/11/98
(6 pages)
11 November 1998Accounting reference date extended from 31/10/98 to 05/04/99 (1 page)
11 November 1998Accounting reference date extended from 31/10/98 to 05/04/99 (1 page)
24 May 1998Registered office changed on 24/05/98 from: c/o cottrill stone lawless 18 lloyd street manchester greater manchester M2 5WA (1 page)
24 May 1998Registered office changed on 24/05/98 from: c/o cottrill stone lawless 18 lloyd street manchester greater manchester M2 5WA (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998New secretary appointed;new director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998New secretary appointed;new director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998Registered office changed on 25/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 March 1998Registered office changed on 25/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 October 1997Incorporation (9 pages)
13 October 1997Incorporation (9 pages)