This company is commonly known as Frontside Group Limited. The company was founded 7 years ago and was given the registration number 10380177. The firm's registered office is in SAYERS COMMON. You can find them at Suite B King Business Centre, Reeds Lane, Sayers Common, West Sussex. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | FRONTSIDE GROUP LIMITED |
---|---|---|
Company Number | : | 10380177 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 2016 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite B King Business Centre, Reeds Lane, Sayers Common, West Sussex, United Kingdom, BN6 9LS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN | Director | 16 November 2019 | Active |
Suite B, King Business Centre, Reeds Lane, Sayers Common, United Kingdom, BN6 9LS | Director | 08 October 2019 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 16 September 2016 | Active |
Mr Antoni Mikel De-Almeida | ||
Notified on | : | 16 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Courtyard, Shoreham Road, Steyning, United Kingdom, BN44 3TN |
Nature of control | : |
|
Mr Bryan Thornton | ||
Notified on | : | 08 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Cfs Secretaries Limited | ||
Notified on | : | 08 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Peter Valaitis | ||
Notified on | : | 16 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Gazette | Gazette notice compulsory. | Download |
2023-11-04 | Gazette | Gazette filings brought up to date. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Gazette | Gazette filings brought up to date. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2022-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-09 | Address | Change registered office address company with date old address new address. | Download |
2021-06-09 | Officers | Change person director company with change date. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Accounts | Change account reference date company current shortened. | Download |
2019-11-19 | Resolution | Resolution. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Officers | Appoint person director company with name date. | Download |
2019-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-16 | Officers | Termination director company with name termination date. | Download |
2019-11-16 | Address | Change registered office address company with date old address new address. | Download |
2019-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.