Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRONTGLASS LIMITED
Company Information for

FRONTGLASS LIMITED

79-83 SHAKESPEARE STREET, SOUTHPORT, MERSEYSIDE, PR8 5AP,
Company Registration Number
06626296
Private Limited Company
Active

Company Overview

About Frontglass Ltd
FRONTGLASS LIMITED was founded on 2008-06-23 and has its registered office in Southport. The organisation's status is listed as "Active". Frontglass Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FRONTGLASS LIMITED
 
Legal Registered Office
79-83 SHAKESPEARE STREET
SOUTHPORT
MERSEYSIDE
PR8 5AP
Other companies in PR8
 
Filing Information
Company Number 06626296
Company ID Number 06626296
Date formed 2008-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 12:32:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRONTGLASS LIMITED

Current Directors
Officer Role Date Appointed
STEVE ABERNATHY
Director 2014-02-03
MARK HAILWOOD
Director 2014-02-03
KEITH STUART JORDAN
Director 2014-02-03
CARL STEAD
Director 2014-02-03
STEPHEN ANTHONY WATERHOUSE
Director 2008-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
INSTANT COMPANIES LIMITED
Director 2008-06-23 2008-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK HAILWOOD LATTIMER LIMITED Director 2007-07-03 CURRENT 1941-11-19 Active
MARK HAILWOOD HUNPRENCO LTD Director 2007-06-27 CURRENT 2007-01-02 Active
KEITH STUART JORDAN CGI CREATIVE GRAPHICS INTERNATIONAL LIMITED Director 2018-05-01 CURRENT 2013-07-12 Active
KEITH STUART JORDAN ADVANCED INNERGY EBT LTD Director 2017-01-26 CURRENT 2017-01-25 Active
KEITH STUART JORDAN ADVANCED INNERGY HOLDINGS LTD Director 2016-11-01 CURRENT 2014-01-16 Active
KEITH STUART JORDAN VHEBT LIMITED Director 2013-06-24 CURRENT 2011-11-03 Active
KEITH STUART JORDAN CENNOX LIMITED Director 2012-09-21 CURRENT 2004-06-08 Active
KEITH STUART JORDAN THE FIN MACHINE COMPANY LIMITED Director 2011-10-12 CURRENT 1992-05-13 Dissolved
KEITH STUART JORDAN FIN HOLDINGS LIMITED Director 2010-12-15 CURRENT 2007-06-21 Dissolved 2014-11-14
CARL STEAD LATTIMER GROUP LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
CARL STEAD HUNPRENCO LTD Director 2008-01-16 CURRENT 2007-01-02 Active
CARL STEAD LATTIMER LIMITED Director 2008-01-16 CURRENT 1941-11-19 Active
STEPHEN ANTHONY WATERHOUSE LATTIMER GROUP LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
STEPHEN ANTHONY WATERHOUSE HUNPRENCO LTD Director 2007-06-27 CURRENT 2007-01-02 Active
STEPHEN ANTHONY WATERHOUSE LATTIMER LIMITED Director 1996-11-18 CURRENT 1941-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29APPOINTMENT TERMINATED, DIRECTOR MARK HAILWOOD
2022-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066262960002
2020-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-08-03CH01Director's details changed for Mr Stephen Anthony Waterhouse on 2020-08-03
2020-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066262960005
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-17CH01Director's details changed for Mr Stephen Anthony Waterhouse on 2019-09-16
2019-03-26SH20Statement by Directors
2019-03-26SH19Statement of capital on 2019-03-26 GBP 1
2019-03-26CAP-SSSolvency Statement dated 19/03/19
2019-03-26RES13Resolutions passed:
  • Cancel share premium a/c 19/03/2019
  • Resolution of reduction in issued share capital
2019-02-04PSC05Change of details for Jasper Toby Holdings Limited as a person with significant control on 2018-09-18
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVE ABERNATHY
2019-01-10SH03Purchase of own shares
2019-01-07SH06Cancellation of shares. Statement of capital on 2018-11-28 GBP 350
2018-12-14RES09Resolution of authority to purchase a number of shares
2018-12-14RES10Resolutions passed:
  • Resolution of allotment of securities
2018-12-06SH0128/11/18 STATEMENT OF CAPITAL GBP 370
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2018-09-30RES12Resolution of varying share rights or name
2018-09-28SH08Change of share class name or designation
2018-09-28SH10Particulars of variation of rights attached to shares
2018-09-25PSC07CESSATION OF STEPHEN ANTHONY WATERHOUSE AS A PERSON OF SIGNIFICANT CONTROL
2018-09-25PSC02Notification of Jasper Toby Holdings Limited as a person with significant control on 2018-09-18
2018-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 066262960005
2018-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-06SH03Purchase of own shares
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 350
2018-06-12SH0609/05/18 STATEMENT OF CAPITAL GBP 350
2018-05-24RES12VARYING SHARE RIGHTS AND NAMES
2018-05-24RES13BUY BACK AGREEMENT 09/05/2018
2017-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 370
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANTHONY WATERHOUSE
2016-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 370
2016-06-23AR0123/06/16 FULL LIST
2016-04-04RES01ADOPT ARTICLES 03/02/2016
2016-04-04RES12VARYING SHARE RIGHTS AND NAMES
2016-02-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-02-18RES01ADOPT ARTICLES 03/02/2016
2016-02-18RES12VARYING SHARE RIGHTS AND NAMES
2016-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066262960001
2015-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/15
2015-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 066262960004
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 370
2015-07-20AR0123/06/15 FULL LIST
2015-05-15AUDAUDITOR'S RESIGNATION
2015-05-13AUDAUDITOR'S RESIGNATION
2015-03-24MISCSECTION 519
2014-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/14
2014-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066262960003
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 370
2014-06-23AR0123/06/14 FULL LIST
2014-06-23AP01DIRECTOR APPOINTED MR STEVE ABERNATHY
2014-06-23AP01DIRECTOR APPOINTED MR KEITH STUART JORDAN
2014-06-23AP01DIRECTOR APPOINTED MR CARL STEAD
2014-06-23AP01DIRECTOR APPOINTED MR MARK HAILWOOD
2014-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 4 POPPYFIELD VIEW NORDEN ROCHDALE LANCASHIRE OL11 5WL
2014-03-20RES01ADOPT ARTICLES 03/02/2014
2014-03-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-20SH0103/02/14 STATEMENT OF CAPITAL GBP 370
2014-03-13AA01CURRSHO FROM 30/06/2014 TO 31/03/2014
2014-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2014-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 066262960001
2014-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 066262960003
2014-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 066262960002
2013-06-25AR0123/06/13 FULL LIST
2013-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-06-29AR0123/06/12 FULL LIST
2012-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-07-04AR0123/06/11 FULL LIST
2011-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-10-01AR0123/06/10 FULL LIST
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 79-83 SHAKESPEARE STREET SOUTHPORT MERSEYSIDE PR8 5AP
2009-09-15363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WATERHOUSE / 02/09/2009
2009-09-15287REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 79-83 SHAKESPEARE STREET SOUTHPORT MERSEYSIDE PR8 5AP
2009-08-11287REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 70-83A SHAKESPEARE STREET SOUTHPORT MERSEYSIDE PR8 5AP
2009-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/09
2008-06-27288aDIRECTOR APPOINTED STEPHEN ANTHONY WATERHOUSE
2008-06-27287REGISTERED OFFICE CHANGED ON 27/06/2008 FROM 1 MITCHELL LANE BRISTOL BS1 6BU
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED
2008-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FRONTGLASS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRONTGLASS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-02-14 Satisfied KEITH JORDAN
2014-02-14 Outstanding STEPHEN WATERHOUSE
2014-02-14 Satisfied MERSEYSIDE SPECIAL INVESTMENT VENTURE FUND NO3 AND ALLIANCE FUND MANAGERS NOMINEES LIMITED
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRONTGLASS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-07-01 £ 1
Shareholder Funds 2011-07-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FRONTGLASS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRONTGLASS LIMITED
Trademarks
We have not found any records of FRONTGLASS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRONTGLASS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as FRONTGLASS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FRONTGLASS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRONTGLASS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRONTGLASS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode PR8 5AP