Frontaliscent Ltd is a private limited company. Located at Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury BL9 6AW, the aforementioned 3 years old company was incorporated on 2020-10-13 and is classified as "freight transport by road" (Standard Industrial Classification: 49410). 1 director can be found in this enterprise: Jessel M. (appointed on 26 October 2020).
About
Name: Frontaliscent Ltd
Number: 12948457
Incorporation date: 2020-10-13
End of financial year: 05 April
Address:
Suite 1
Ground Floor Britannia Mill, Samuel Street
Bury
BL9 6AW
SIC code:
49410 - Freight transport by road
Company staff
People with significant control
Jessel M.
18 November 2020
Nature of control:
75,01-100% shares
Veronica M.
13 October 2020 - 18 November 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2021-04-05
2022-04-05
2023-04-05
Current Assets
635
1,300
1
Total Assets Less Current Liabilities
-451
975
1
The deadline for Frontaliscent Ltd confirmation statement filing is 2024-10-26. The last one was sent on 2023-10-12. The date for the next statutory accounts filing is 05 January 2025. Last accounts filing was submitted for the time period up to 05 April 2023.
2 persons of significant control are indexed in the official register, namely: Jessel M. who has over 3/4 of shares. Veronica M. who has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
AA
Micro company accounts made up to 5th April 2023
filed on: 30th, October 2023
| accounts
Free Download
(6 pages)
Type
Free download
AA
Micro company accounts made up to 5th April 2023
filed on: 30th, October 2023
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 12th October 2023
filed on: 23rd, October 2023
| confirmation statement
Free Download
(3 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 21st, January 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 12th October 2022
filed on: 20th, January 2023
| confirmation statement
Free Download
(3 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
Free Download
(1 page)
AD01
Address change date: 26th October 2022. New Address: Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW. Previous address: 33 Ochrewell Avenue Deighton Huddersfield HD2 1LL
filed on: 26th, October 2022
| address
Free Download
(1 page)
AA
Micro company accounts made up to 5th April 2022
filed on: 25th, October 2022
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 12th October 2021
filed on: 14th, November 2021
| confirmation statement
Free Download
(4 pages)
AA
Micro company accounts made up to 5th April 2021
filed on: 1st, October 2021
| accounts
Free Download
(6 pages)
PSC07
Cessation of a person with significant control 18th November 2020
filed on: 19th, March 2021
| persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control 18th November 2020
filed on: 17th, March 2021
| persons with significant control
Free Download
(2 pages)
AA01
Current accounting period shortened from 31st October 2021 to 5th April 2021
filed on: 20th, February 2021
| accounts
Free Download
(1 page)
TM01
26th October 2020 - the day director's appointment was terminated
filed on: 25th, November 2020
| officers
Free Download
(1 page)
AP01
New director was appointed on 26th October 2020
filed on: 25th, November 2020
| officers
Free Download
(2 pages)
AD01
Address change date: 30th October 2020. New Address: 33 Ochrewell Avenue Deighton Huddersfield HD2 1LL. Previous address: Flat 1 Rosbury House Lytton Grove London SW15 2EY England
filed on: 30th, October 2020
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 13th, October 2020
| incorporation