UKBizDB.co.uk

ROBERT P.D. FROST & CO. LIMITED

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

This company is commonly known as Robert P.d. Frost & Co. Limited. The company was founded 26 years ago and was given the registration number 03493495. The firm's registered office is in HERTFORDSHIRE. You can find them at 45 Burrowfield, Welwyn Garden City, Hertfordshire, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:ROBERT P.D. FROST & CO. LIMITED
Company Number:03493495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:45 Burrowfield, Welwyn Garden City, Hertfordshire, AL7 4SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 Reddings, Welwyn Garden City, AL8 7LA

Secretary26 October 1999Active
41 Reddings, Welwyn Garden City, AL8 7LA

Director07 April 2000Active
41 Reddings, Welwyn Garden City, AL8 7LA

Director07 April 2000Active
13 Hangmans Lane, Welwyn, AL6 0TJ

Secretary15 January 1998Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary15 January 1998Active
13 Hangmans Lane, Welwyn, AL6 0TJ

Director07 April 2000Active
13 Hangmans Lane, Welwyn, AL6 0TJ

Director15 January 1998Active
The Brambles, Evesham Road, Church Lench, WR11 4UB

Director07 April 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director15 January 1998Active

People with Significant Control

Mrs Margaret Frost
Notified on:06 April 2016
Status:Active
Date of birth:February 1938
Nationality:British
Address:45 Burrowfield, Hertfordshire, AL7 4SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Percy David Frost
Notified on:06 April 2016
Status:Active
Date of birth:March 1925
Nationality:British
Address:45 Burrowfield, Hertfordshire, AL7 4SS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christos Drymonis
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:Greek
Address:45 Burrowfield, Hertfordshire, AL7 4SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Wendy Clare Drymoni
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:45 Burrowfield, Hertfordshire, AL7 4SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Resolution

Resolution.

Download
2022-04-13Capital

Capital name of class of shares.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Persons with significant control

Change to a person with significant control.

Download
2022-01-31Persons with significant control

Change to a person with significant control.

Download
2022-01-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Accounts

Accounts with accounts type total exemption full.

Download
2017-02-17Accounts

Accounts with accounts type total exemption small.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.