Benton Square Ind Est
Newcastle Upon Tyne
Tyne And Wear
NE12 9UP
Secretary Name | Mrs Vivienne Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | Frost Commercials 17 Wesley Drive Benton Square Ind Est Newcastle Upon Tyne Tyne And Wear NE12 9UP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.frostvancentre.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2159777 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Frost Commercials 17 Wesley Drive Benton Square Ind Est Newcastle Upon Tyne Tyne And Wear NE12 9UP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
50 at £1 | Mr Gregory Frederick Richard Frost 50.00% Ordinary |
---|---|
50 at £1 | Mrs Vivien Frost 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £363,629 |
Cash | £255,454 |
Current Liabilities | £67,601 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
16 February 2021 | Confirmation statement made on 13 February 2021 with updates (4 pages) |
---|---|
13 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
19 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
27 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
10 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
20 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
3 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
3 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
20 September 2017 | Change of details for Mr Gregory Frost as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Change of details for Mr Gregory Frost as a person with significant control on 20 September 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
19 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
11 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
4 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
23 October 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
23 October 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
4 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
30 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
16 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Secretary's details changed for Mrs Vivienne Frost on 6 March 2011 (1 page) |
20 March 2012 | Secretary's details changed for Mrs Vivienne Frost on 6 March 2011 (1 page) |
20 March 2012 | Secretary's details changed for Mrs Vivienne Frost on 6 March 2011 (1 page) |
20 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mr Gregory Frederick Richardson Frost on 22 February 2010 (2 pages) |
23 February 2010 | Registered office address changed from 1 Applewood Killingworth Newcastle upon Tyne NE12 6FB on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from 1 Applewood Killingworth Newcastle upon Tyne NE12 6FB on 23 February 2010 (1 page) |
23 February 2010 | Director's details changed for Mr Gregory Frederick Richardson Frost on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
22 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
9 March 2006 | Return made up to 13/02/06; full list of members (2 pages) |
9 March 2006 | Return made up to 13/02/06; full list of members (2 pages) |
17 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
17 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 March 2005 | Return made up to 13/02/05; full list of members (2 pages) |
21 March 2005 | Return made up to 13/02/05; full list of members (2 pages) |
15 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
15 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
16 February 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
16 February 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
7 March 2003 | Return made up to 13/02/03; full list of members
|
7 March 2003 | Return made up to 13/02/03; full list of members
|
1 November 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
1 November 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
7 June 2002 | Resolutions
|
7 June 2002 | Resolutions
|
21 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
13 September 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
13 September 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
13 September 2001 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
13 September 2001 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
26 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
26 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
27 September 2000 | Ad 25/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 September 2000 | Ad 25/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 September 2000 | Full accounts made up to 28 February 2000 (9 pages) |
21 September 2000 | Full accounts made up to 28 February 2000 (9 pages) |
22 March 2000 | Return made up to 13/02/00; full list of members (6 pages) |
22 March 2000 | Return made up to 13/02/00; full list of members (6 pages) |
5 January 2000 | Accounts for a small company made up to 28 February 1999 (3 pages) |
5 January 2000 | Accounts for a small company made up to 28 February 1999 (3 pages) |
15 March 1999 | Return made up to 13/02/99; full list of members
|
15 March 1999 | Return made up to 13/02/99; full list of members
|
8 October 1998 | Full accounts made up to 28 February 1998 (9 pages) |
8 October 1998 | Full accounts made up to 28 February 1998 (9 pages) |
19 February 1997 | Registered office changed on 19/02/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
19 February 1997 | Registered office changed on 19/02/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | Incorporation (12 pages) |
13 February 1997 | Incorporation (12 pages) |