UKBizDB.co.uk

H.G. FROST BUILDING CONTRACTORS LIMITED

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

This company is commonly known as H.g. Frost Building Contractors Limited. The company was founded 22 years ago and was given the registration number 04367174. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Duck Sluice Farm Fornham Park, Fornham St. Genevieve, Bury St. Edmunds, Suffolk. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:H.G. FROST BUILDING CONTRACTORS LIMITED
Company Number:04367174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Duck Sluice Farm Fornham Park, Fornham St. Genevieve, Bury St. Edmunds, Suffolk, IP28 6TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91, The Street, Icklingham, Bury St. Edmunds, England, IP28 6PL

Secretary22 September 2022Active
Duck Sluice Farm, Fornham Park, Fornham St. Genevieve, Bury St. Edmunds, United Kingdom, IP28 6TT

Director05 February 2002Active
Duck Sluice Farm, Fornham Park, Fornham St. Genevieve, Bury St. Edmunds, IP28 6TT

Secretary21 July 2004Active
Ducksluice Farm, Fornham St. Genevieve, Bury St. Edmunds, England, IP28 6TT

Secretary04 December 2019Active
24 Lower Green, Higham, Bury St. Edmunds, IP28 6NJ

Secretary05 February 2002Active
13 Mill Road South, Bury St. Edmunds, IP33 3NN

Secretary23 July 2003Active
58 Westgate Street, Bury St. Edmunds, IP33 1QG

Secretary06 December 2002Active
209a Station Lane, Hornchurch, RM12 6LL

Nominee Secretary05 February 2002Active
209a Station Lane, Hornchurch, RM12 6LL

Nominee Director05 February 2002Active

People with Significant Control

Mr Harvey Giles Frost
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:Unit 3 Larkspool Farm, Mill Road, Bury St. Edmunds, England, IP28 6LR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Joanna Victoria Frost
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:Unit 3 Larkspool Farm, Mill Road, Bury St. Edmunds, England, IP28 6LR
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Address

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

Download
2022-09-22Officers

Appoint person secretary company with name date.

Download
2022-09-22Officers

Termination secretary company with name termination date.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Officers

Appoint person secretary company with name date.

Download
2019-12-04Officers

Termination secretary company with name termination date.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Mortgage

Mortgage satisfy charge full.

Download
2017-04-05Mortgage

Mortgage satisfy charge full.

Download
2017-02-06Officers

Change person secretary company with change date.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.