Company NameBackaft Limited
Company StatusActive
Company Number01622421
CategoryPrivate Limited Company
Incorporation Date16 March 1982(42 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Peter Godward
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mayflower Bunglow
Bllard Gore Stambridge
Rochford
Essex
SS4 2DA
Secretary NameMr Roger Lyons
NationalityBritish
StatusCurrent
Appointed02 April 2008(26 years after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Wedgwood Way
Ashingdon
Essex
SS4 3AS
Director NameMr Roger Lyons
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2009(27 years, 4 months after company formation)
Appointment Duration14 years, 9 months
RoleCo Administrator
Country of ResidenceEngland
Correspondence Address59 Wedgwood Way
Ashingdon
Essex
SS4 3AS
Director NameMr Jamie Sammons
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(34 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 20a Candlemakers
Temple Farm Industrial Estate
Sutton Road
Southend
SS2 5RX
Director NameDavid Rhys Sammons
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 02 April 2008)
RoleCompany Director
Correspondence Address14 Samuels Drive
Southend On Sea
Essex
SS1 3PR
Secretary NameMr Badar Iqbal Butt
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 17 December 2004)
RoleCompany Director
Correspondence Address27 Worton Way
Isleworth
Middlesex
TW7 4AX
Secretary NameMr Peter Godward
NationalityBritish
StatusResigned
Appointed17 December 2004(22 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mayflower Bunglow
Bllard Gore Stambridge
Rochford
Essex
SS4 2DA

Contact

Websitedrs-heating.co.uk

Location

Registered AddressUnit 20a Candlemakers
Temple Farm Industrial Estate
Sutton Road
Southend
SS2 5RX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Peter Godward
50.00%
Ordinary A
80 at £1Ms Debbie Anne Godward
40.00%
Ordinary B
20 at £1Peter Godward
10.00%
Ordinary B

Financials

Year2014
Net Worth£186,907
Cash£618,377
Current Liabilities£914,524

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

1 August 1988Delivered on: 19 August 1988
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 August 2020Unaudited abridged accounts made up to 31 July 2019 (4 pages)
6 March 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 May 2019Unaudited abridged accounts made up to 31 July 2018 (4 pages)
14 February 2019Confirmation statement made on 31 December 2018 with updates (6 pages)
4 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
6 March 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 March 2017Appointment of Mr Jamie Sammons as a director on 1 August 2016 (2 pages)
6 March 2017Appointment of Mr Jamie Sammons as a director on 1 August 2016 (2 pages)
6 March 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 200
(6 pages)
24 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 200
(6 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 200
(6 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 200
(6 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
20 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 200
(6 pages)
20 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 200
(6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
9 June 2010Termination of appointment of Peter Godward as a secretary (1 page)
9 June 2010Termination of appointment of Peter Godward as a secretary (1 page)
30 April 2010Termination of appointment of Peter Godward as a secretary (1 page)
30 April 2010Termination of appointment of Peter Godward as a secretary (1 page)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 April 2010Compulsory strike-off action has been suspended (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Compulsory strike-off action has been suspended (1 page)
6 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
6 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
22 September 2009Director appointed roger alexander lyons (2 pages)
22 September 2009Director appointed roger alexander lyons (2 pages)
13 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
30 May 2009Compulsory strike-off action has been suspended (1 page)
30 May 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 April 2008Secretary appointed roger lyons (2 pages)
23 April 2008Secretary appointed roger lyons (2 pages)
23 April 2008Appointment terminated director david sammons (1 page)
23 April 2008Appointment terminated director david sammons (1 page)
5 February 2008Return made up to 31/12/07; full list of members (7 pages)
5 February 2008Return made up to 31/12/07; full list of members (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 February 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
5 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
2 February 2006Return made up to 31/12/05; full list of members (7 pages)
2 February 2006Return made up to 31/12/05; full list of members (7 pages)
3 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
3 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
14 January 2005New secretary appointed (2 pages)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 January 2005Secretary resigned (1 page)
14 January 2005New secretary appointed (2 pages)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 January 2005Secretary resigned (1 page)
3 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
19 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
27 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
27 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
20 December 2001Accounts for a small company made up to 31 July 2000 (7 pages)
20 December 2001Accounts for a small company made up to 31 July 2000 (7 pages)
3 July 2001Return made up to 31/12/00; full list of members (6 pages)
3 July 2001Return made up to 31/12/00; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 July 1999 (7 pages)
30 October 2000Accounts for a small company made up to 31 July 1999 (7 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (8 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (8 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
13 August 1998Accounts for a small company made up to 31 July 1997 (8 pages)
13 August 1998Accounts for a small company made up to 31 July 1997 (8 pages)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
18 September 1997Accounts for a small company made up to 31 July 1996 (8 pages)
18 September 1997Accounts for a small company made up to 31 July 1996 (8 pages)
19 March 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1996Accounts for a small company made up to 31 July 1995 (8 pages)
3 September 1996Accounts for a small company made up to 31 July 1995 (8 pages)
12 February 1996Return made up to 31/12/95; no change of members (4 pages)
12 February 1996Return made up to 31/12/95; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 31 July 1994 (6 pages)
2 August 1995Accounts for a small company made up to 31 July 1994 (6 pages)