UKBizDB.co.uk

UNI-FRONTS LIMITED

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

This company is commonly known as Uni-fronts Limited. The company was founded 56 years ago and was given the registration number 00926568. The firm's registered office is in CHALFONT ST PETER. You can find them at York House, Church Lane, Chalfont St Peter, Buckinghamshire. This company's SIC code is 43342 - Glazing.

Company Information

Name:UNI-FRONTS LIMITED
Company Number:00926568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1968
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:York House, Church Lane, Chalfont St Peter, Buckinghamshire, SL9 9RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, Church Lane, Chalfont St Peter, SL9 9RE

Secretary01 February 2023Active
York House, Church Lane, Chalfont St Peter, SL9 9RE

Director20 October 2022Active
York House, Church Lane, Chalfont St. Peter, Gerrards Cross, England, SL9 9RE

Director06 May 2016Active
York House, Church Lane, Chalfont St Peter, SL9 9RE

Director31 October 1995Active
York House, Church Lane, Chalfont St Peter, SL9 9RE

Secretary02 October 2018Active
27 Reynards Close, Tadley, RG26 4LR

Secretary17 July 2005Active
2 Argyll House, The Farmlands, Northolt, UB5 5EH

Secretary01 December 1997Active
15 Gosling Close, Greenford, UB6 9UE

Secretary31 December 1992Active
36 Rogers Lane, Stoke Poges,

Secretary-Active
13 Claremont Road, Laindon, Basildon, SS15 5QB

Director01 June 1992Active
6 Varney Road, Hemel Hempstead, HP1 2LB

Director-Active
36 Rogers Lane, Stoke Poges, Slough, SL2 4LE

Director31 October 1995Active
44 East Front Road, Pagham, Bognor Regis, PO21 4SU

Director-Active
44 East Front Road, Pagham, Bognor Regis, PO21 4SU

Director-Active

People with Significant Control

Mr Ian Yost
Notified on:20 December 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:York House, Chalfont St Peter, SL9 9RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam Yost
Notified on:20 December 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:York House, Chalfont St Peter, SL9 9RE
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-18Gazette

Gazette filings brought up to date.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2023-03-17Officers

Appoint person secretary company with name date.

Download
2023-02-01Officers

Termination secretary company with name termination date.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-02-23Accounts

Accounts with accounts type micro entity.

Download
2022-01-05Officers

Change person director company with change date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Officers

Appoint person secretary company with name date.

Download
2018-10-02Officers

Termination secretary company with name termination date.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type total exemption full.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Accounts

Accounts with accounts type total exemption full.

Download
2016-05-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.