UKBizDB.co.uk

WILLIAM FROST (HEANOR) LIMITED

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

This company is commonly known as William Frost (heanor) Limited. The company was founded 78 years ago and was given the registration number 00409091. The firm's registered office is in DERBYSHIRE. You can find them at 4 Market Street, Heanor, Derbyshire, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WILLIAM FROST (HEANOR) LIMITED
Company Number:00409091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1946
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:4 Market Street, Heanor, Derbyshire, DE7 7NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 High Lane West, West Hallam, DE7 6HQ

Secretary01 December 2007Active
4 Market Street, Heanor, England, DE7 7NR

Director13 March 2023Active
4 Market Street, Heanor, England, DE7 7NR

Director13 March 2023Active
60 Heanor Road, Smalley, Ilkeston, DE7 6DW

Secretary-Active
8 Wilmot Street, Heanor, DE75 7EF

Director-Active
60 Heanor Road, Smalley, Ilkeston, DE7 6DW

Director-Active
213 Smalley Hill, Heanor, Derby, DE75 7QY

Director-Active

People with Significant Control

Mrs Maureen Rose Frost
Notified on:16 February 2024
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:England
Address:213 Heanor Road, Heanor, England, DE75 7QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Maureen Rose Frost
Notified on:15 February 2024
Status:Active
Date of birth:January 1938
Nationality:British
Country of residence:England
Address:213, Smalley Hill, Heanor, England, DE75 7QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Angela Frost
Notified on:27 July 2023
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:England
Address:8 Wilmot Street, Heanor, England, DE75 7EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
William Roger Frost
Notified on:30 June 2016
Status:Active
Date of birth:July 1938
Nationality:British
Country of residence:United Kingdom
Address:213 Heanor Road, Heanor, United Kingdom, DE75 7QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Patrick Frost
Notified on:30 June 2016
Status:Active
Date of birth:August 1942
Nationality:British
Country of residence:United Kingdom
Address:8 Wilmot Street, Heanor, United Kingdom, DE75 7EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Astley Frost
Notified on:30 June 2016
Status:Active
Date of birth:December 1934
Nationality:British
Country of residence:England
Address:60 Heanor Road, Smalley, Ilkeston, England, DE7 6DW
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 (7 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
2024-03-13Persons with significant control

Change to a person with significant control.

Download
2024-03-12Persons with significant control

Change to a person with significant control.

Download
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2024-02-16Persons with significant control

Notification of a person with significant control.

Download
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2024-02-15Persons with significant control

Change to a person with significant control.

Download
2024-02-15Persons with significant control

Notification of a person with significant control.

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Persons with significant control

Cessation of a person with significant control.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-11-27Persons with significant control

Notification of a person with significant control.

Download
2023-11-27Persons with significant control

Cessation of a person with significant control.

Download
2023-11-14Address

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

Download
2023-11-14Address

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

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Persons with significant control

Cessation of a person with significant control.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.