General information

Name:

Frontside Group Ltd

Office Address:

The Courtyard Shoreham Road Upper Beeding BN44 3TN Steyning

Number: 10380177

Incorporation date: 2016-09-16

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

This firm operates under the name of Frontside Group Limited. This company was started 8 years ago and was registered with 10380177 as its registration number. The head office of the firm is located in Steyning. You may find it at The Courtyard Shoreham Road, Upper Beeding. The business name of this business got changed in 2019 to Frontside Group Limited. This firm previous registered name was Genuine Hotels. The firm's SIC code is 43390, that means Other building completion and finishing. 2021-03-31 is the last time the company accounts were reported.

There is a solitary managing director at the current moment overseeing the company, specifically Antoni D. who's been utilizing the director's responsibilities for 8 years. The following company had been supervised by Bryan T. until 2019. Additionally a different director, specifically Peter V. quit in 2019.

Antoni D. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Frontside Group Limited 2019-11-19
  • Genuine Hotels Ltd 2016-09-16

Financial data based on annual reports

Company staff

Antoni D.

Role: Director

Appointed: 16 November 2019

Latest update: 22 May 2024

People with significant control

Antoni D.
Notified on 16 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Cfs Secretaries Limited
Address: Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
Legal authority Companies Act
Legal form Limited
Notified on 8 October 2019
Ceased on 16 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bryan T.
Notified on 8 October 2019
Ceased on 16 November 2019
Nature of control:
substantial control or influence
Peter V.
Notified on 16 September 2016
Ceased on 20 September 2019
Nature of control:
over 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 31 March 2023
Account last made up date 31 March 2021
Confirmation statement next due date 17 November 2023
Confirmation statement last made up date 03 November 2022
Annual Accounts
Start Date For Period Covered By Report 2016-09-16
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts 30 September 2017
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 30 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 19th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
7
Company Age

Closest Companies - by postcode