UKBizDB.co.uk

EDD FROST & DAUGHTERS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edd Frost & Daughters Ltd. The company was founded 11 years ago and was given the registration number 08326373. The firm's registered office is in BANBURY. You can find them at 14 Canada Close, , Banbury, Oxfordshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:EDD FROST & DAUGHTERS LTD
Company Number:08326373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:14 Canada Close, Banbury, Oxfordshire, England, OX16 2RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Canada Close, Banbury, England, OX16 2RT

Director11 December 2012Active
14 Canada Close, Banbury, England, OX16 2RT

Director11 December 2012Active
Greenway House, Sugarswell Business Park, Shenington, Banbury, England, OX15 6HW

Director30 August 2019Active
Greenway House, Sugarswell Business Park, Shenington, Banbury, England, OX15 6HW

Director11 December 2012Active
Greenway House, Sugarswell Business Park, Shenington, Banbury, England, OX15 6HW

Director11 December 2012Active

People with Significant Control

Mrs Sophie Elisabeth Antonia Frost
Notified on:21 October 2020
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:14 Canada Close, Banbury, England, OX16 2RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sophie Elisabeth Antonia Frost
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Address:Greenway House, Sugarswell Business Park, Banbury, OX15 6HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Edward Thomas Frost
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:14 Canada Close, Banbury, England, OX16 2RT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Persons with significant control

Notification of a person with significant control.

Download
2021-02-10Persons with significant control

Change to a person with significant control.

Download
2020-11-07Capital

Capital return purchase own shares.

Download
2020-11-06Capital

Capital cancellation shares.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Address

Change registered office address company with date old address new address.

Download
2019-09-02Capital

Capital allotment shares.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-28Capital

Capital return purchase own shares.

Download
2017-12-12Persons with significant control

Change to a person with significant control.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.