Frontside Group Limited STEYNING


Founded in 2016, Frontside Group, classified under reg no. 10380177 is a active - proposal to strike off company. Currently registered at The Courtyard Shoreham Road BN44 3TN, Steyning the company has been in the business for 8 years. Its financial year was closed on March 31 and its latest financial statement was filed on Wed, 31st Mar 2021. Since Tue, 19th Nov 2019 Frontside Group Limited is no longer carrying the name Genuine Hotels.

Frontside Group Limited Address / Contact

Office Address The Courtyard Shoreham Road
Office Address2 Upper Beeding
Town Steyning
Post code BN44 3TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10380177
Date of Incorporation Fri, 16th Sep 2016
Industry Other building completion and finishing
End of financial Year 31st March
Company age 8 years old
Account next due date Fri, 31st Mar 2023 (364 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Antoni D.

Position: Director

Appointed: 16 November 2019

Bryan T.

Position: Director

Appointed: 08 October 2019

Resigned: 16 November 2019

Peter V.

Position: Director

Appointed: 16 September 2016

Resigned: 20 September 2019

People with significant control

The register of PSCs who own or control the company includes 4 names. As we identified, there is Antoni D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Cfs Secretaries Limited that entered Doncaster, England as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Bryan T., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Antoni D.

Notified on 16 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cfs Secretaries Limited

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: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bryan T.

Notified on 8 October 2019
Ceased on 16 November 2019
Nature of control: significiant influence or control

Peter V.

Notified on 16 September 2016
Ceased on 20 September 2019
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Genuine Hotels November 19, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-03-312021-03-31
Net Worth1    
Balance Sheet
Current Assets   11 582203 891
Net Assets Liabilities11157-2 112
Cash Bank On Hand11   
Cash Bank In Hand1    
Net Assets Liabilities Including Pension Asset Liability1    
Reserves/Capital
Shareholder Funds1    
Other
Average Number Employees During Period   1 
Creditors   11 525199 750
Net Current Assets Liabilities   57197 638
Called Up Share Capital Not Paid Not Expressed As Current Asset 11  
Number Shares Allotted111  
Par Value Share111  
Share Capital Allotted Called Up Paid1    

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 4th, November 2023
Free Download (1 page)

Company search