Warning: file_put_contents(c/58237df3164bdebf922b0e583f2e8d02.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/25f77f1bf1c7d12e0d39aaa70dd716ce.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Frontniche Ltd, NG9 4AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FRONTNICHE LTD

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

This company is commonly known as Frontniche Ltd. The company was founded 7 years ago and was given the registration number 10498307. The firm's registered office is in NOTTINGHAM. You can find them at 5 Factory Lane, Beeston, Nottingham, . This company's SIC code is 73120 - Media representation services.

Company Information

Name:FRONTNICHE LTD
Company Number:10498307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2016
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:5 Factory Lane, Beeston, Nottingham, England, NG9 4AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Front Niche Stables, Flawborough, Nottingham, England, NG13 9PA

Director19 October 2017Active
3 Justinian Close, Justinian Close, Hucknall, Nottingham, England, NG15 8GR

Director01 December 2016Active
1 Hargreaves Cottages, Doddington Road, Stubton, Newark, England, NG23 5BX

Director25 November 2016Active
Front Niche Stables, Flawborough, Nottingham, England, NG13 9PA

Director19 October 2017Active

People with Significant Control

Mr Steve Farmer
Notified on:19 October 2017
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Front Niche Stables, Flawborough, Nottingham, England, NG13 9PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen George Bone
Notified on:25 November 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:1 Hargreaves Cottages, Doddington Road, Stubton, Newark, England, NG23 5BX
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-31Gazette

Gazette dissolved voluntary.

Download
2022-03-15Gazette

Gazette notice voluntary.

Download
2022-03-08Dissolution

Dissolution application strike off company.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-11-30Accounts

Change account reference date company current shortened.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type micro entity.

Download
2020-06-12Gazette

Gazette filings brought up to date.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2019-10-24Address

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

Download
2019-05-20Accounts

Accounts with accounts type micro entity.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Accounts

Accounts with accounts type micro entity.

Download
2018-08-03Officers

Termination director company with name termination date.

Download
2018-05-29Persons with significant control

Cessation of a person with significant control.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Address

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

Download
2017-10-19Address

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

Download
2017-10-19Persons with significant control

Notification of a person with significant control.

Download
2017-10-19Capital

Capital allotment shares.

Download
2017-10-19Officers

Appoint person director company with name date.

Download
2017-10-19Officers

Appoint person director company with name date.

Download
2016-12-08Address

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

Download
2016-12-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.