Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BACKEXCESS LIMITED
Company Information for

BACKEXCESS LIMITED

BROAD HOUSE, 1 THE BROADWAY, OLD HATFIELD, HERTFORDSHIRE, AL9 5BG,
Company Registration Number
03466780
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Backexcess Ltd
BACKEXCESS LIMITED was founded on 1997-11-17 and has its registered office in Old Hatfield. The organisation's status is listed as "Active - Proposal to Strike off". Backexcess Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House
Key Data
Company Name
BACKEXCESS LIMITED
 
Legal Registered Office
BROAD HOUSE
1 THE BROADWAY
OLD HATFIELD
HERTFORDSHIRE
AL9 5BG
Other companies in AL10
 
Filing Information
Company Number 03466780
Company ID Number 03466780
Date formed 1997-11-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts 
VAT Number /Sales tax ID GB707271153  
Last Datalog update: 2020-10-08 13:19:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BACKEXCESS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BACKEXCESS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL MIKE WATKINS
Company Secretary 1997-11-26
RICHARD JANUSZ LEWCZYNSKI
Director 1997-11-26
LAWRENCE STANIER PINKNEY
Director 1997-12-15
MICHAEL MIKE WATKINS
Director 1997-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-11-17 1997-11-26
INSTANT COMPANIES LIMITED
Nominated Director 1997-11-17 1997-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL MIKE WATKINS CITY & LONDON INVESTMENT MANAGEMENT LIMITED Company Secretary 1998-05-13 CURRENT 1998-04-03 Active
RICHARD JANUSZ LEWCZYNSKI ROCK SOLID PROPERTIES LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active
RICHARD JANUSZ LEWCZYNSKI RICHARD LEWCZYNSKI LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active - Proposal to Strike off
RICHARD JANUSZ LEWCZYNSKI PARK STREET CAPITAL LIMITED Director 2001-06-05 CURRENT 2001-04-24 Active
RICHARD JANUSZ LEWCZYNSKI CITY & LONDON INVESTMENT MANAGEMENT LIMITED Director 1998-05-13 CURRENT 1998-04-03 Active
RICHARD JANUSZ LEWCZYNSKI BLANDFORD GOLDSMITH & COMPANY LIMITED Director 1992-07-23 CURRENT 1992-06-25 Active
LAWRENCE STANIER PINKNEY BERKLEIGH LTD Director 2017-11-22 CURRENT 2017-11-22 Active
LAWRENCE STANIER PINKNEY GROSSE UK LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY EMPYREAN ATHENLAY LIMITED Director 2017-10-24 CURRENT 2014-02-13 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY MAYFAIR DEVELOPMENT FINANCE (SOUTHAMPTON) LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY MAYFAIR DEVELOPMENT FINANCE (LEEDS) LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY MKAMBA LTD Director 2017-03-09 CURRENT 2017-03-09 Active
LAWRENCE STANIER PINKNEY HALAMAR (BIRCHLANDS) LTD Director 2017-02-24 CURRENT 2013-10-01 In Administration/Administrative Receiver
LAWRENCE STANIER PINKNEY MAYFAIR DEVELOPMENT FINANCE (WEYMOUTH) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
LAWRENCE STANIER PINKNEY MAYFAIR DEVELOPMENT FINANCE (ALTRINCHAM) LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY MAYFAIR DEVELOPMENT FINANCE (MANSFIELD) LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY MAYFAIR DEVELOPMENT FINANCE (BASINGSTOKE) LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
LAWRENCE STANIER PINKNEY MAYFAIR DEVELOPMENT FINANCE (CHICHESTER) LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY CVS (DEVON) LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
LAWRENCE STANIER PINKNEY SETMINDS 1 LIMITED Director 2016-08-01 CURRENT 2003-04-22 Active
LAWRENCE STANIER PINKNEY SETMINDS 2 LIMITED Director 2016-08-01 CURRENT 2003-04-22 Active
LAWRENCE STANIER PINKNEY CVS (CHESTERFIELD) LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY CVS (BIRMINGHAM) LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY CVS BUSINESSES LTD Director 2016-03-02 CURRENT 2016-03-02 Active
LAWRENCE STANIER PINKNEY COOLPASS LIMITED Director 2015-12-21 CURRENT 2009-02-05 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY MAYFAIR DEVELOPMENT FINANCE LTD Director 2015-11-26 CURRENT 2015-11-26 Active
LAWRENCE STANIER PINKNEY CVS (MALVERN) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
LAWRENCE STANIER PINKNEY CHELSEAT LTD Director 2015-08-12 CURRENT 2015-08-12 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY CVS PRIVATE EQUITY LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY PLUMSTREET LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY BUCKLERSBURY LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY ENVIRON FRESHFORD MILL LIMITED Director 2014-10-01 CURRENT 2014-08-28 In Administration/Administrative Receiver
LAWRENCE STANIER PINKNEY FRESHFORD MILL MANAGEMENT COMPANY LIMITED Director 2014-09-02 CURRENT 2014-09-02 In Administration/Administrative Receiver
LAWRENCE STANIER PINKNEY BERRYPINK LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
LAWRENCE STANIER PINKNEY HILLPLATT LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
LAWRENCE STANIER PINKNEY SPELLTHORNE LIMITED Director 2014-08-22 CURRENT 2014-08-22 Dissolved 2018-01-16
LAWRENCE STANIER PINKNEY CLANTRY LIMITED Director 2014-08-21 CURRENT 2014-08-21 Dissolved 2018-01-16
LAWRENCE STANIER PINKNEY BLUEVIST LIMITED Director 2014-08-21 CURRENT 2014-08-21 Dissolved 2018-01-16
LAWRENCE STANIER PINKNEY MARKET TAVERN STROUD LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active
LAWRENCE STANIER PINKNEY ZENADU LTD Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2017-08-08
LAWRENCE STANIER PINKNEY SUNMIST LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY ROSEFROST LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY COPEDENE LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active
LAWRENCE STANIER PINKNEY TROOPER LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active
LAWRENCE STANIER PINKNEY STILLMEN LIMITED Director 2013-09-05 CURRENT 2003-12-09 Active
LAWRENCE STANIER PINKNEY WICKHAM ROAD DEVELOPMENTS LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2017-06-06
LAWRENCE STANIER PINKNEY QUATTRO INVESTMENTS LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
LAWRENCE STANIER PINKNEY COURT HAYES HOLIDAY LETTINGS LIMITED Director 2012-12-10 CURRENT 2012-12-10 Active
LAWRENCE STANIER PINKNEY STROUD PROPERTY CONSULTANTS LIMITED Director 2011-06-24 CURRENT 2011-06-24 Dissolved 2014-07-29
LAWRENCE STANIER PINKNEY CLIENT CONSULTANCY SERVICES LIMITED Director 2004-02-13 CURRENT 2004-02-13 Active
LAWRENCE STANIER PINKNEY TRIO ESTATES LIMITED Director 1998-07-01 CURRENT 1998-05-29 Active
LAWRENCE STANIER PINKNEY LARICHE INVESTMENTS (PORTSMOUTH) LIMITED Director 1998-03-25 CURRENT 1998-03-25 Active - Proposal to Strike off
LAWRENCE STANIER PINKNEY LARICHE INVESTMENTS LIMITED Director 1992-03-20 CURRENT 1988-10-06 Active
MICHAEL MIKE WATKINS ROCK SOLID PROPERTIES LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active
MICHAEL MIKE WATKINS BRIDGE THE GAP CAPITAL LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
MICHAEL MIKE WATKINS BRIDGE THE GAP PROPERTY FINANCE LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
MICHAEL MIKE WATKINS MICHAEL WATKINS LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
MICHAEL MIKE WATKINS PARK STREET CAPITAL LIMITED Director 2001-06-05 CURRENT 2001-04-24 Active
MICHAEL MIKE WATKINS CITY & LONDON INVESTMENT MANAGEMENT LIMITED Director 1998-05-13 CURRENT 1998-04-03 Active
MICHAEL MIKE WATKINS BLANDFORD GOLDSMITH (READING) LIMITED Director 1993-07-28 CURRENT 1993-07-28 Liquidation
MICHAEL MIKE WATKINS BLANDFORD GOLDSMITH & COMPANY LIMITED Director 1992-07-23 CURRENT 1992-06-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-03DS01Application to strike the company off the register
2020-08-27CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL MIKE WATKINS on 2020-08-25
2020-08-26PSC04Change of details for Mr Richard Janusz Lewczynski as a person with significant control on 2020-08-25
2020-08-26CH01Director's details changed for Mr Richard Janusz Lewczynski on 2020-08-25
2020-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/20 FROM 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 3
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 3
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30AA01Previous accounting period extended from 30/09/15 TO 31/03/16
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 3
2016-04-15AR0103/04/16 ANNUAL RETURN FULL LIST
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 3
2015-11-24AR0117/11/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 3
2014-11-21AR0117/11/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 3
2013-11-26AR0117/11/13 ANNUAL RETURN FULL LIST
2013-01-05AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30AR0117/11/12 ANNUAL RETURN FULL LIST
2012-09-21CH01Director's details changed for Mr Lawrence Stanier Pinkney on 2012-09-21
2012-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/12 FROM Watermead House, 2 Codicote Road Welwyn Hertfordshire AL6 9NB
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06AR0117/11/11 ANNUAL RETURN FULL LIST
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WATKINS / 14/11/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE STANIER PINKNEY / 14/11/2011
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWCZYNSKI / 14/11/2011
2011-12-06CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL WATKINS on 2011-11-14
2011-06-28AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-29AR0117/11/10 ANNUAL RETURN FULL LIST
2010-07-01AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-01AR0117/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WATKINS / 17/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE STANIER PINKNEY / 17/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEWCZYNSKI / 17/11/2009
2009-07-09AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-27363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-27363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-11-27288cDIRECTOR'S PARTICULARS CHANGED
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-17363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-11-17287REGISTERED OFFICE CHANGED ON 17/11/05 FROM: WATERMEAD HOUSE 2 CODICOTE ROAD WELWYN HERTFORDSHIRE AL6 9NB
2005-11-17353LOCATION OF REGISTER OF MEMBERS
2005-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-08363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-28363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-11-26363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-01-15363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-12-21287REGISTERED OFFICE CHANGED ON 21/12/00 FROM: O'BYRNE AND KENNEDY EAST WING GOFFS OAK HOUSE GOFFS LANE GOFFS OAK HERTFORDSHIRE EN7 5BW
2000-12-15363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-08-01AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-12-29363sRETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS
1999-08-03AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-20363sRETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS
1998-08-27225ACC. REF. DATE SHORTENED FROM 30/11/98 TO 30/09/98
1998-07-10287REGISTERED OFFICE CHANGED ON 10/07/98 FROM: 82 PARK STREET LONDON W1Y 3HQ
1998-04-27353LOCATION OF REGISTER OF MEMBERS
1998-01-30395PARTICULARS OF MORTGAGE/CHARGE
1998-01-30395PARTICULARS OF MORTGAGE/CHARGE
1997-12-30288aNEW DIRECTOR APPOINTED
1997-12-2388(2)RAD 15/12/97--------- £ SI 1@1=1 £ IC 2/3
1997-12-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-12-02287REGISTERED OFFICE CHANGED ON 02/12/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1997-12-02288aNEW DIRECTOR APPOINTED
1997-12-02288bDIRECTOR RESIGNED
1997-12-02288bSECRETARY RESIGNED
1997-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BACKEXCESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BACKEXCESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-01-30 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED(AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS)
ASSIGNMENT BY WAY OF CHARGE 1998-01-30 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED(AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS)
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BACKEXCESS LIMITED

Intangible Assets
Patents
We have not found any records of BACKEXCESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BACKEXCESS LIMITED
Trademarks
We have not found any records of BACKEXCESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BACKEXCESS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BACKEXCESS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BACKEXCESS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BACKEXCESS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BACKEXCESS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.