This company is commonly known as Fiftyfive Frant Ltd. The company was founded 12 years ago and was given the registration number 07722501. The firm's registered office is in STOCKPORT. You can find them at Mynshull House, 78 Churchgate, Stockport, Cheshire. This company's SIC code is 98000 - Residents property management.
Name | : | FIFTYFIVE FRANT LTD |
---|---|---|
Company Number | : | 07722501 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 2011 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat G, 55 Frant Road, Tunbridge Wells, England, TN2 5LE | Director | 10 February 2024 | Active |
29, Filsham Road, St Leonard's On Sea, England, TN38 0PA | Director | 18 July 2016 | Active |
1 The Grange, Felcourt Road, Felcourt, East Grinstead, England, RH19 2LA | Director | 15 February 2019 | Active |
Owl's Barn, 59 Sandown Park, Tunbridge Wells, England, TN2 4RT | Director | 18 July 2016 | Active |
Flat F, 55 Frant Road, Tunbridge Wells, England, TN2 5LE | Director | 15 February 2019 | Active |
Mynshull House, 78 Churchgate, Stockport, United Kingdom, SK1 1YJ | Director | 24 June 2014 | Active |
Mynshull House, 78 Churchgate, Stockport, United Kingdom, SK1 1YJ | Director | 29 July 2011 | Active |
Mynshull House, 78 Churchgate, Stockport, United Kingdom, SK1 1YJ | Director | 04 July 2013 | Active |
7, Avenue De Condé, Maisons Laffitte, France, | Director | 18 July 2016 | Active |
Mynshull House, 78 Churchgate, Stockport, United Kingdom, SK1 1YJ | Director | 01 June 2014 | Active |
Mynshull House, 78 Churchgate, Stockport, United Kingdom, SK1 1YJ | Director | 12 June 2014 | Active |
Mynshull House, 78 Churchgate, Stockport, United Kingdom, SK1 1YJ | Director | 29 July 2011 | Active |
Mynshull House, 78 Churchgate, Stockport, United Kingdom, SK1 1YJ | Director | 29 July 2011 | Active |
1 The Grange, Felcourt Road, Felcourt, East Grinstead, England, RH19 2LA | Director | 18 July 2016 | Active |
Mynshull House, 78 Churchgate, Stockport, United Kingdom, SK1 1YJ | Director | 29 July 2011 | Active |
Mynshull House, 78 Churchgate, Stockport, United Kingdom, SK1 1YJ | Director | 29 July 2011 | Active |
Mynshull House, 78 Churchgate, Stockport, United Kingdom, SK1 1YJ | Director | 26 June 2012 | Active |
Mynshull House, 78 Churchgate, Stockport, United Kingdom, SK1 1YJ | Director | 29 July 2011 | Active |
Mynshull House, 78 Churchgate, Stockport, United Kingdom, SK1 1YJ | Director | 29 July 2011 | Active |
Mrs Paula Jane Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Address | : | Mynshull House, 78 Churchgate, Stockport, SK1 1YJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2024-02-12 | Officers | Appoint person director company with name date. | Download |
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
2019-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Officers | Termination director company with name termination date. | Download |
2018-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-02 | Officers | Termination director company with name termination date. | Download |
2017-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-18 | Officers | Appoint person director company with name date. | Download |
2016-07-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.