UKBizDB.co.uk

FRONTIER-PITTS LIMITED

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

This company is commonly known as Frontier-pitts Limited. The company was founded 33 years ago and was given the registration number 02582463. The firm's registered office is in CRAWLEY. You can find them at Crompton House, Crompton Way, Crawley, West Sussex. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FRONTIER-PITTS LIMITED
Company Number:02582463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1991
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Crompton House, Crompton Way, Crawley, West Sussex, RH10 9QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rookswood The Coopers, Itchingfield, Horsham, RH13 7PQ

Secretary09 January 1996Active
129, Dominion Road, Worthing, England, BN14 8LD

Director17 July 2012Active
Rookswood The Coopers, Itchingfield, Horsham, RH13 7PQ

Director14 February 1991Active
Treetops, 26 Shawfield Road, Ash, England, GU12 6PF

Director15 February 2013Active
South Cottage School Lane, Washington, Pulborough, RH20 4AP

Director28 February 1991Active
106 Greenwich South Street, London, SE10 8UN

Secretary14 February 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary14 February 1991Active
106 Greenwich South Street, London, SE10 8UN

Director14 February 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director14 February 1991Active

People with Significant Control

Mr George Liddle
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:South Cottage School Lane, Washington, Pulborough, United Kingdom, RH20 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Sharrussell Gaffer
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:Rookswood The Coopers, Itchingfield, Horsham, United Kingdom, RH13 7PQ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Accounts

Accounts with accounts type group.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-29Accounts

Accounts with accounts type group.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type group.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type group.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type group.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type group.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Accounts

Accounts with accounts type group.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Accounts

Accounts with accounts type group.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-21Accounts

Accounts with accounts type medium.

Download
2014-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-27Accounts

Accounts with accounts type medium.

Download
2013-04-22Accounts

Accounts with accounts type medium.

Download
2013-03-13Officers

Appoint person director company with name.

Download
2013-02-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.