Company NameFrost Commercials (Trade Sales) Limited
DirectorGregory Frederick Richardson Frost
Company StatusActive
Company Number03317609
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Gregory Frederick Richardson Frost
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrost Commercials 17 Wesley Drive
Benton Square Ind Est
Newcastle Upon Tyne
Tyne And Wear
NE12 9UP
Secretary NameMrs Vivienne Frost
NationalityBritish
StatusResigned
Appointed13 February 1997(same day as company formation)
RoleSecretary
Correspondence AddressFrost Commercials 17 Wesley Drive
Benton Square Ind Est
Newcastle Upon Tyne
Tyne And Wear
NE12 9UP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.frostvancentre.co.uk/
Email address[email protected]
Telephone0191 2159777
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressFrost Commercials 17 Wesley Drive
Benton Square Ind Est
Newcastle Upon Tyne
Tyne And Wear
NE12 9UP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Shareholders

50 at £1Mr Gregory Frederick Richard Frost
50.00%
Ordinary
50 at £1Mrs Vivien Frost
50.00%
Ordinary

Financials

Year2014
Net Worth£363,629
Cash£255,454
Current Liabilities£67,601

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

16 February 2021Confirmation statement made on 13 February 2021 with updates (4 pages)
13 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
19 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
27 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
10 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
20 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
3 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
3 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
20 September 2017Change of details for Mr Gregory Frost as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Change of details for Mr Gregory Frost as a person with significant control on 20 September 2017 (2 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
11 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
4 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
23 October 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
23 October 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
4 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
30 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
16 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
20 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
20 March 2012Secretary's details changed for Mrs Vivienne Frost on 6 March 2011 (1 page)
20 March 2012Secretary's details changed for Mrs Vivienne Frost on 6 March 2011 (1 page)
20 March 2012Secretary's details changed for Mrs Vivienne Frost on 6 March 2011 (1 page)
20 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr Gregory Frederick Richardson Frost on 22 February 2010 (2 pages)
23 February 2010Registered office address changed from 1 Applewood Killingworth Newcastle upon Tyne NE12 6FB on 23 February 2010 (1 page)
23 February 2010Registered office address changed from 1 Applewood Killingworth Newcastle upon Tyne NE12 6FB on 23 February 2010 (1 page)
23 February 2010Director's details changed for Mr Gregory Frederick Richardson Frost on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 February 2009Return made up to 13/02/09; full list of members (3 pages)
23 February 2009Return made up to 13/02/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 March 2008Return made up to 13/02/08; full list of members (3 pages)
4 March 2008Return made up to 13/02/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 March 2007Return made up to 13/02/07; full list of members (2 pages)
22 March 2007Return made up to 13/02/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
9 March 2006Return made up to 13/02/06; full list of members (2 pages)
9 March 2006Return made up to 13/02/06; full list of members (2 pages)
17 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 March 2005Return made up to 13/02/05; full list of members (2 pages)
21 March 2005Return made up to 13/02/05; full list of members (2 pages)
15 March 2004Return made up to 13/02/04; full list of members (6 pages)
15 March 2004Return made up to 13/02/04; full list of members (6 pages)
16 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
16 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
7 March 2003Return made up to 13/02/03; full list of members
  • 363(287) ‐ Registered office changed on 07/03/03
(6 pages)
7 March 2003Return made up to 13/02/03; full list of members
  • 363(287) ‐ Registered office changed on 07/03/03
(6 pages)
1 November 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
1 November 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
7 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2002Return made up to 13/02/02; full list of members (6 pages)
21 February 2002Return made up to 13/02/02; full list of members (6 pages)
13 September 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
13 September 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
13 September 2001Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
13 September 2001Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
26 February 2001Return made up to 13/02/01; full list of members (6 pages)
26 February 2001Return made up to 13/02/01; full list of members (6 pages)
27 September 2000Ad 25/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2000Ad 25/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2000Full accounts made up to 28 February 2000 (9 pages)
21 September 2000Full accounts made up to 28 February 2000 (9 pages)
22 March 2000Return made up to 13/02/00; full list of members (6 pages)
22 March 2000Return made up to 13/02/00; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 28 February 1999 (3 pages)
5 January 2000Accounts for a small company made up to 28 February 1999 (3 pages)
15 March 1999Return made up to 13/02/99; full list of members
  • 363(287) ‐ Registered office changed on 15/03/99
(6 pages)
15 March 1999Return made up to 13/02/99; full list of members
  • 363(287) ‐ Registered office changed on 15/03/99
(6 pages)
8 October 1998Full accounts made up to 28 February 1998 (9 pages)
8 October 1998Full accounts made up to 28 February 1998 (9 pages)
19 February 1997Registered office changed on 19/02/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
19 February 1997Registered office changed on 19/02/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
19 February 1997New secretary appointed (2 pages)
19 February 1997Director resigned (1 page)
19 February 1997Secretary resigned (1 page)
19 February 1997Secretary resigned (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997Director resigned (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997New secretary appointed (2 pages)
13 February 1997Incorporation (12 pages)
13 February 1997Incorporation (12 pages)