UKBizDB.co.uk

FRONTIER RISKS GROUP LIMITED

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

This company is commonly known as Frontier Risks Group Limited. The company was founded 12 years ago and was given the registration number 07669974. The firm's registered office is in HIGH PEAK. You can find them at 4 And 6 Market Place, Chapel En Le Frith, High Peak, Derbyshire. This company's SIC code is 80100 - Private security activities.

Company Information

Name:FRONTIER RISKS GROUP LIMITED
Company Number:07669974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:4 And 6 Market Place, Chapel En Le Frith, High Peak, Derbyshire, United Kingdom, SK23 0EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Randall House, New Road, Whaley Bridge, United Kingdom, SK23 7JG

Director16 May 2019Active
Randall House, New Road, Whaley Bridge, United Kingdom, SK23 7JG

Director11 June 2015Active
Broadstone House, Broadstone Road, Stockport, United Kingdom, SK5 7DL

Secretary14 June 2011Active
4 & 6, Market Place, Chapel En Le Frith, High Peak, United Kingdom, SK23 0EN

Director15 March 2021Active
Broadstone House, Broadstone Road, Stockport, United Kingdom, SK5 7DL

Director07 December 2011Active
Broadstone House, Broadstone Road, Stockport, United Kingdom, SK5 7DL

Director14 June 2011Active
4, And 6 Market Place, Chapel En Le Frith, High Peak, United Kingdom, SK23 0EN

Director06 June 2019Active
4, And 6 Market Place, Chapel En Le Frith, High Peak, United Kingdom, SK23 0EN

Director09 August 2017Active
Unit 8, Cotswold Business Park, Millfield Lane, Caddington, Luton, England, LU1 4AJ

Director20 September 2013Active
Unit 8, Cotswold Business Park, Millfield Lane, Caddington, Luton, England, LU1 4AJ

Director29 May 2012Active

People with Significant Control

Mr Duncan Robert Godfrey
Notified on:15 March 2021
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:Randall House, New Road, Whaley Bridge, United Kingdom, SK23 7JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Mark Lawrence
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:Randall House, New Road, Whaley Bridge, United Kingdom, SK23 7JG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2024-02-16Officers

Change person director company with change date.

Download
2024-02-16Officers

Change person director company with change date.

Download
2024-02-16Address

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

Download
2024-01-02Resolution

Resolution.

Download
2023-12-20Capital

Capital cancellation shares.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Address

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

Download
2022-04-05Officers

Change person director company with change date.

Download
2022-04-05Persons with significant control

Change to a person with significant control.

Download
2022-04-05Persons with significant control

Change to a person with significant control.

Download
2022-04-05Officers

Change person director company with change date.

Download
2022-04-01Accounts

Accounts with accounts type micro entity.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Persons with significant control

Notification of a person with significant control.

Download
2021-04-14Persons with significant control

Change to a person with significant control.

Download
2021-04-07Accounts

Accounts with accounts type micro entity.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.