Off The Front Limited

General information

Name:

Off The Front Ltd

Office Address:

100 St. James Road NN5 5LF Northampton

Number: 05111021

Incorporation date: 2004-04-23

Dissolution date: 2022-07-25

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm named Off The Front was registered on Friday 23rd April 2004 as a private limited company. This firm registered office was situated in Northampton on 100 St. James Road. The address area code is NN5 5LF. The registration number for Off The Front Limited was 05111021. Off The Front Limited had been active for eighteen years up until Monday 25th July 2022.

The following firm was administered by 1 director: Patrick S. who was in charge of it for fifteen years.

Patrick S. was the individual with significant control over this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Patrick S.

Role: Director

Appointed: 21 December 2007

Latest update: 4 December 2023

People with significant control

Patrick S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 15 March 2021
Confirmation statement last made up date 01 February 2020
Annual Accounts 16 May 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 16 May 2013
Annual Accounts
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Annual Accounts 18 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 18 April 2016
Annual Accounts 15 November 2016
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 15 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts 3 April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 3 April 2014
Annual Accounts 8 April 2015
Date Approval Accounts 8 April 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Registered office address changed from Unit 5 85 London Road Marks Tey Colchester Essex CO6 1EB to 100 st. James Road Northampton NN5 5LF on October 12, 2020 (AD01)
filed on: 12th, October 2020
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 93199 : Other sports activities
18
Company Age

Closest Companies - by postcode