UKBizDB.co.uk

FRONTIER NETWORKS LIMITED

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

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.

Company Information

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:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Riverbank, Little Kelk, Driffield, East Yorkshire, England, YO25 8HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverbank Farm, Little Kelk, Driffield, England, YO25 8HG

Director29 May 2019Active
Riverbank Farm, Little Kelk, Driffield, England, YO25 8HG

Director08 February 2016Active
Riverbank Farm, Little Kelk, Driffield, England, YO25 8HG

Director10 February 2022Active
6, George Street, Driffield, United Kingdom, YO25 6RA

Director08 December 2010Active
154, Copandale Road, Beverley, England, HU17 7BW

Director09 September 2015Active
Riverbank, Little Kelk, Driffield, England, YO25 8HG

Director30 May 2022Active
6, George Street, Driffield, United Kingdom, YO25 6RA

Director01 September 2009Active
Little Barn, Charity Farm, Skipwith, Selby, England, YO8 5SL

Director08 January 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-24Incorporation

Memorandum articles.

Download
2024-01-24Resolution

Resolution.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Persons with significant control

Change to a person with significant control.

Download
2023-03-09Officers

Change person director company with change date.

Download
2023-03-09Officers

Change person director company with change date.

Download
2023-03-09Officers

Change person director company with change date.

Download
2023-03-09Persons with significant control

Change to a person with significant control.

Download
2023-03-09Address

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

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Change person director company with change date.

Download
2022-05-30Persons with significant control

Change to a person with significant control.

Download
2022-05-27Mortgage

Mortgage satisfy charge full.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.