FOREFRONT GROUP LIMITED - MAIDSTONE
Company Profile | Company Filings |
Overview
FOREFRONT GROUP LIMITED is a Private Limited Company from MAIDSTONE UNITED KINGDOM and has the status: Active.
FOREFRONT GROUP LIMITED was incorporated 19 years ago on 16/12/2004 and has the registered number: 05315339. The accounts status is DORMANT and accounts are next due on 29/02/2024.
FOREFRONT GROUP LIMITED was incorporated 19 years ago on 16/12/2004 and has the registered number: 05315339. The accounts status is DORMANT and accounts are next due on 29/02/2024.
FOREFRONT GROUP LIMITED - MAIDSTONE
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
TUTSHAM FARM
MAIDSTONE
KENT
ME15 0NE
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
BPE HOLDINGS LIMITED (until 12/03/2008)
BPE HOLDINGS LIMITED (until 12/03/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/11/2023 | 16/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN DAVID FERN | Apr 1969 | British | Director | 2018-02-02 | CURRENT |
DAVID JOHN HAMBLIN | Dec 1966 | British | Director | 2018-02-02 | CURRENT |
MRS RAMNIK KAPUR | Apr 1971 | British | Director | 2014-08-08 UNTIL 2017-06-20 | RESIGNED |
MR JOHN RICHARD ANDREWS | British | Secretary | 2005-10-01 UNTIL 2010-07-31 | RESIGNED | |
MRS ALEXANDRA MARY BEARD | British | Secretary | 2005-01-10 UNTIL 2005-10-01 | RESIGNED | |
MR CHRISTOPHER MICHAEL KACHELLEK | Dec 1959 | British | Director | 2014-08-08 UNTIL 2016-03-16 | RESIGNED |
MR KEVIN EDWARD QUILTER | Nov 1964 | British | Director | 2014-08-08 UNTIL 2016-02-19 | RESIGNED |
MR PAUL SCOTT | Aug 1964 | British | Director | 2016-03-16 UNTIL 2018-02-02 | RESIGNED |
MR GRAHAM KENNETH MCCALL | Apr 1966 | British | Director | 2010-01-01 UNTIL 2014-08-01 | RESIGNED |
MR CHRISTOPHER HARWOOD BERNARD MILLS | Nov 1952 | British | Director | 2006-08-15 UNTIL 2014-08-01 | RESIGNED |
DR BRIAN WARD MAY | May 1951 | British | Director | 2014-08-01 UNTIL 2016-09-30 | RESIGNED |
RENEW CORPORATE DIRECTOR LIMITED | Corporate Director | 2014-08-01 UNTIL 2018-02-02 | RESIGNED | ||
MRS KAY MARGARET JARVIS | May 1980 | British | Director | 2014-08-08 UNTIL 2015-12-11 | RESIGNED |
MR PHILIP BERNARD HOLDER | Dec 1948 | British | Director | 2006-08-15 UNTIL 2014-08-01 | RESIGNED |
MR PETER CLARE | May 1967 | British | Director | 2005-01-10 UNTIL 2009-08-14 | RESIGNED |
MR JEREMY JAMES BRADE | Jan 1961 | British | Director | 2006-08-15 UNTIL 2014-08-01 | RESIGNED |
RENEW NOMINEES LIMITED | Corporate Secretary | 2014-08-01 UNTIL 2018-02-02 | RESIGNED | ||
MR BRADLEY PAUL BEARD | Aug 1963 | British | Director | 2005-01-10 UNTIL 2018-05-24 | RESIGNED |
JPCORD LIMITED | Corporate Nominee Director | 2004-12-16 UNTIL 2004-12-16 | RESIGNED | ||
JPCORS LIMITED | Corporate Nominee Secretary | 2004-12-16 UNTIL 2004-12-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ferns Group Limited | 2024-01-03 | Maidstone Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ferns Utilities Limited | 2018-02-02 - 2024-01-03 | Maidstone Kent | Ownership of shares 75 to 100 percent | |
Renew Holdings Plc | 2016-04-06 - 2018-02-02 | Leeds | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-02-29 | 31-05-2023 | 1,281,138 equity |