Warning: file_put_contents(c/ba31242641acef04b927f84771db2a90.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Frontline Staff Discounts Ltd, MK12 5NW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FRONTLINE STAFF DISCOUNTS LTD

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

This company is commonly known as Frontline Staff Discounts Ltd. The company was founded 4 years ago and was given the registration number 12612157. The firm's registered office is in MILTON KEYNES. You can find them at 15 Warren Yard, Wolverton Mill, Milton Keynes, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FRONTLINE STAFF DISCOUNTS LTD
Company Number:12612157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:15 Warren Yard, Wolverton Mill, Milton Keynes, England, MK12 5NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Damson Close, Thrapston, Kettering, England, NN14 4RG

Director19 May 2020Active
13, Canon Harnett Court, Wolverton Mill, Milton Keynes, United Kingdom, MK12 5NF

Director19 May 2020Active

People with Significant Control

Mr Danny Martin Tyrrell
Notified on:19 May 2020
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:13, Canon Harnett Court, Milton Keynes, United Kingdom, MK12 5NF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
Mr Leigh Bass
Notified on:19 May 2020
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:12, Damson Close, Kettering, England, NN14 4RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-12Persons with significant control

Change to a person with significant control.

Download
2022-09-27Address

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

Download
2022-07-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Persons with significant control

Change to a person with significant control.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-11-26Address

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

Download
2021-06-22Accounts

Accounts with accounts type dormant.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-11-02Persons with significant control

Change to a person with significant control.

Download
2020-11-02Address

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

Download
2020-07-10Capital

Capital allotment shares.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-01Officers

Change person director company with change date.

Download
2020-05-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.