UKBizDB.co.uk

FRONTLINE SPRIDGET LIMITED

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

This company is commonly known as Frontline Spridget Limited. The company was founded 29 years ago and was given the registration number 03043576. The firm's registered office is in ABINGDON. You can find them at 9 Station Yard, Steventon, Abingdon, Oxfordshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:FRONTLINE SPRIDGET LIMITED
Company Number:03043576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:9 Station Yard, Steventon, Abingdon, Oxfordshire, OX13 6RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Milbanke Court, Milbanke Way, Bracknell, England, RG12 1RP

Director10 February 2023Active
Akers, Duck End Lane, Sutton, Witney, England, OX29 5RH

Director07 April 1995Active
8, Station Yard, Steventon, Abingdon, England, OX13 6RX

Director03 January 2024Active
Bathampton Farmhouse, Bath, BA2 6TL

Secretary07 April 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 April 1995Active
9, Station Yard, Steventon, Abingdon, United Kingdom, OX13 6RX

Director28 March 2011Active

People with Significant Control

Tsf2 Limited
Notified on:07 April 2021
Status:Active
Country of residence:England
Address:7 Milbanke Court, Milbanke Way, Bracknell, England, RG12 1RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sally Ann Fenna
Notified on:27 March 2017
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:7, Milbanke Court, Bracknell, England, RG12 1RP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward Lawrence Braclik
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Address:9, Station Yard, Abingdon, OX13 6RX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Brendon Fenna
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:7, Milbanke Court, Bracknell, England, RG12 1RP
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Address

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

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-11Persons with significant control

Notification of a person with significant control.

Download
2021-04-11Officers

Termination director company with name termination date.

Download
2021-04-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-14Accounts

Accounts with accounts type total exemption small.

Download
2015-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.