UKBizDB.co.uk

FRONTSIDE GROUP LIMITED

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

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.

Company Information

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:
  • 43390 - Other building completion and finishing

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN

Director16 November 2019Active
Suite B, King Business Centre, Reeds Lane, Sayers Common, United Kingdom, BN6 9LS

Director08 October 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director16 September 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette notice compulsory.

Download
2023-11-04Gazette

Gazette filings brought up to date.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Gazette

Gazette filings brought up to date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-05-25Accounts

Accounts with accounts type micro entity.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Persons with significant control

Change to a person with significant control.

Download
2021-06-09Address

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

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Change account reference date company current shortened.

Download
2019-11-19Resolution

Resolution.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-11-16Persons with significant control

Notification of a person with significant control.

Download
2019-11-16Officers

Termination director company with name termination date.

Download
2019-11-16Address

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

Download
2019-11-16Persons with significant control

Cessation of a person with significant control.

Download
2019-11-16Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.