UKBizDB.co.uk

SHUTTER FRONTIER LIMITED

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

This company is commonly known as Shutter Frontier Limited. The company was founded 21 years ago and was given the registration number 04631017. The firm's registered office is in MALMESBURY. You can find them at Old Kit Box, 38 Gloucester Street, Malmesbury, Wiltshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:SHUTTER FRONTIER LIMITED
Company Number:04631017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 January 2003
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Old Kit Box, 38 Gloucester Street, Malmesbury, Wiltshire, England, SN16 0AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Kit Box, 38 Gloucester Street, Malmesbury, England, SN16 0AA

Director08 January 2003Active
147 Forest Road, Tunbridge Wells, TN2 5EX

Secretary27 April 2004Active
Print House, Noblesgate Yard, Bells Yew Green, TN3 9AT

Secretary11 October 2005Active
6 Charles Street, Southborough, Tunbridge Wells, TN4 0DS

Secretary08 January 2003Active
Field Cottage, Bodiam, TN32 5UY

Secretary29 July 2008Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary08 January 2003Active
6 Charles Street, Southborough, Tunbridge Wells, TN4 0DS

Director08 January 2003Active
2 Rosemary Cottages, Rosemary Lane, Flimwell, TN5 7PT

Director01 June 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director08 January 2003Active

People with Significant Control

Ms Helen Jane Garratt
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Old Kit Box, 38 Gloucester Street, Malmesbury, England, SN16 0AA
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-22Gazette

Gazette dissolved voluntary.

Download
2020-10-06Gazette

Gazette notice voluntary.

Download
2020-09-23Dissolution

Dissolution application strike off company.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Gazette

Gazette filings brought up to date.

Download
2019-10-14Accounts

Accounts with accounts type micro entity.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Dissolution

Dissolved compulsory strike off suspended.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2018-08-16Accounts

Accounts with accounts type micro entity.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Accounts

Accounts with accounts type micro entity.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Officers

Termination secretary company with name termination date.

Download
2017-01-06Address

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

Download
2016-10-31Accounts

Accounts with accounts type total exemption full.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-02-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-06Officers

Termination director company.

Download
2015-02-06Officers

Change person director company with change date.

Download
2015-02-04Officers

Termination director company with name termination date.

Download
2014-07-16Accounts

Accounts with accounts type total exemption small.

Download
2014-03-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.