This company is commonly known as Next Frontier Brands Ltd. The company was founded 8 years ago and was given the registration number 10213318. The firm's registered office is in LOUTH. You can find them at Unit 6 Bolingbroke Court, Bolingbroke Road, Louth, . This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.
Name | : | NEXT FRONTIER BRANDS LTD |
---|---|---|
Company Number | : | 10213318 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 2016 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Bolingbroke Court, Bolingbroke Road, Louth, England, LN11 0ZW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Distillery, Fusion Way, Bolingbroke Road, Louth, England, LN11 0WA | Director | 03 June 2016 | Active |
Speedwell Mill, Old Coach Road, Tansley, DE4 5FY | Director | 03 June 2016 | Active |
6, 6, 51 Lennox Gardens, London, England, SW1X 0DF | Director | 28 September 2020 | Active |
The Distillery, Fusion Way, Bolingbroke Road, Louth, England, LN11 0WA | Director | 28 February 2022 | Active |
165, Fleet Street, London, United Kingdom, EC4A 2DY | Director | 22 September 2020 | Active |
165, Fleet Street, London, England, EC4A 2DY | Director | 22 September 2020 | Active |
Mr Alan James Bottomley | ||
Notified on | : | 19 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Address | : | Speedwell Mill, Old Coach Road, Tansley, DE4 5FY |
Nature of control | : |
|
Miss Amy Jane Conyard | ||
Notified on | : | 19 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Address | : | Speedwell Mill, Old Coach Road, Tansley, DE4 5FY |
Nature of control | : |
|
Next Frontier Uk Ltd | ||
Notified on | : | 22 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Memery Crystal Llp, 165, Fleet Street, London, England, EC4A 2DY |
Nature of control | : |
|
Mr Alan James Bottomley | ||
Notified on | : | 03 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Distillery, Fusion Way, Louth, England, LN11 0WA |
Nature of control | : |
|
Miss Amy Jane Conyard | ||
Notified on | : | 03 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6, Bolingbroke Court, Louth, England, LN11 0ZW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Insolvency | Liquidation in administration progress report. | Download |
2023-10-31 | Insolvency | Liquidation in administration progress report. | Download |
2023-09-30 | Insolvency | Liquidation in administration extension of period. | Download |
2023-05-05 | Insolvency | Liquidation in administration progress report. | Download |
2022-12-08 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-11-14 | Insolvency | Liquidation in administration proposals. | Download |
2022-10-06 | Address | Change registered office address company with date old address new address. | Download |
2022-10-06 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-08-31 | Change of name | Certificate change of name company. | Download |
2022-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-13 | Capital | Capital alter shares subdivision. | Download |
2022-05-11 | Accounts | Change account reference date company previous extended. | Download |
2022-04-21 | Officers | Change person director company with change date. | Download |
2022-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-21 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Officers | Termination director company with name termination date. | Download |
2022-03-11 | Officers | Appoint person director company with name date. | Download |
2022-02-24 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.