Frontier Tattoo Parlour Limited

General information

Name:

Frontier Tattoo Parlour Ltd

Office Address:

2 St. Mary Street CF10 1AT Cardiff

Number: 08363468

Incorporation date: 2013-01-16

Dissolution date: 2022-03-22

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 08363468 11 years ago, Frontier Tattoo Parlour Limited had been a private limited company until 2022-03-22 - the date it was formally closed. Its latest registration address was 2 St. Mary Street, Cardiff.

The data at our disposal related to this particular firm's MDs shows us that the last three directors were: David G., Christopher C. and Morgan W. who were appointed to their positions on 2015-08-02, 2013-01-16.

Executives who had control over this firm were as follows: Morgan W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Christopher C. owned 1/2 or less of company shares, had 1/2 or less of voting rights. David G. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

David G.

Role: Director

Appointed: 02 August 2015

Latest update: 9 February 2024

Christopher C.

Role: Director

Appointed: 16 January 2013

Latest update: 9 February 2024

Morgan W.

Role: Director

Appointed: 16 January 2013

Latest update: 9 February 2024

People with significant control

Morgan W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 30 January 2022
Confirmation statement last made up date 16 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts 24 April 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 24 April 2015
Annual Accounts 7 July 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 7 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts 16 April 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 16 April 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, March 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

23 High Street

Post code:

CF10 1PT

City / Town:

Cardiff

HQ address,
2015

Address:

23 High Street

Post code:

CF10 1PT

City / Town:

Cardiff

HQ address,
2016

Address:

23 High Street

Post code:

CF10 1PT

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
9
Company Age

Similar companies nearby

Closest companies