UKBizDB.co.uk

FRONTLINE CABINET DESIGN LIMITED

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

This company is commonly known as Frontline Cabinet Design Limited. The company was founded 19 years ago and was given the registration number 05277370. The firm's registered office is in NOTTINGHAM. You can find them at 14 Park Row, , Nottingham, Nottinghamshire. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:FRONTLINE CABINET DESIGN LIMITED
Company Number:05277370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:14 Park Row, Nottingham, Nottinghamshire, United Kingdom, NG1 6GR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Laurel House, 2 Nectar Gardens, Derby Road, Bramcote, Nottingham, England, NG9 3LU

Secretary03 November 2004Active
41, Oak Tree Drive, Gedling, Nottingham, United Kingdom, NG4 4DA

Director03 November 2004Active
Laurel House, 2 Nectar Gardens, Derby Road, Bramcote, Nottingham, England, NG9 3LU

Director03 November 2004Active

People with Significant Control

Frontline Cabinet Design Holdings Ltd
Notified on:23 February 2024
Status:Active
Country of residence:United Kingdom
Address:14, Park Row, Nottingham, United Kingdom, NG1 6GR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul John Danby
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:41, Oak Tree Drive, Nottingham, England, NG4 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Keith Maccall
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Laurel House, 2 Nectar Gardens, Derby Road, Nottingham, England, NG9 3LU
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
2024-02-27Persons with significant control

Notification of a person with significant control.

Download
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Persons with significant control

Change to a person with significant control.

Download
2018-10-15Persons with significant control

Change to a person with significant control.

Download
2018-10-15Officers

Change person director company with change date.

Download
2018-10-15Officers

Change person secretary company with change date.

Download
2018-10-15Officers

Change person director company with change date.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-08-12Address

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

Download

Copyright © 2024. All rights reserved.