This company is commonly known as Frontier Networks Limited. The company was founded 14 years ago and was given the registration number 07006157. The firm's registered office is in DRIFFIELD. You can find them at Riverbank, Little Kelk, Driffield, East Yorkshire. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | FRONTIER NETWORKS LIMITED |
---|---|---|
Company Number | : | 07006157 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 2009 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverbank, Little Kelk, Driffield, East Yorkshire, England, YO25 8HG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverbank Farm, Little Kelk, Driffield, England, YO25 8HG | Director | 29 May 2019 | Active |
Riverbank Farm, Little Kelk, Driffield, England, YO25 8HG | Director | 08 February 2016 | Active |
Riverbank Farm, Little Kelk, Driffield, England, YO25 8HG | Director | 10 February 2022 | Active |
6, George Street, Driffield, United Kingdom, YO25 6RA | Director | 08 December 2010 | Active |
154, Copandale Road, Beverley, England, HU17 7BW | Director | 09 September 2015 | Active |
Riverbank, Little Kelk, Driffield, England, YO25 8HG | Director | 30 May 2022 | Active |
6, George Street, Driffield, United Kingdom, YO25 6RA | Director | 01 September 2009 | Active |
Little Barn, Charity Farm, Skipwith, Selby, England, YO8 5SL | Director | 08 January 2015 | Active |
Mrs Rachel Jane Jagger | ||
Notified on | : | 16 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Riverbank Farm, Little Kelk, Driffield, England, YO25 8HG |
Nature of control | : |
|
Mrs. Claire Jayne Pavis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 George Street, Driffield, United Kingdom, YO25 6RA |
Nature of control | : |
|
Mr Steven Michael Jagger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Riverbank Farm, Little Kelk, Driffield, England, YO25 8HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Incorporation | Memorandum articles. | Download |
2024-01-24 | Resolution | Resolution. | Download |
2023-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-09 | Officers | Change person director company with change date. | Download |
2023-03-09 | Officers | Change person director company with change date. | Download |
2023-03-09 | Officers | Change person director company with change date. | Download |
2023-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-09 | Address | Change registered office address company with date old address new address. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-30 | Officers | Appoint person director company with name date. | Download |
2022-05-30 | Officers | Change person director company with change date. | Download |
2022-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.