UKBizDB.co.uk

FRONTIER AEROSPACE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Frontier Aerospace Limited. The company was founded 19 years ago and was given the registration number 05296411. The firm's registered office is in AMMANFORD. You can find them at Castle House, High Street, Ammanford, Carmarthenshire. This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.

Company Information

Name:FRONTIER AEROSPACE LIMITED
Company Number:05296411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2004
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30300 - Manufacture of air and spacecraft and related machinery
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Castle House, High Street, Ammanford, Carmarthenshire, SA18 2NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castle House, High Street, Ammanford, SA18 2NB

Secretary30 June 2011Active
Castle House, High Street, Ammanford, SA18 2NB

Director25 November 2004Active
Castle House, High Street, Ammanford, SA18 2NB

Director06 April 2018Active
21 Delta Lakes, The Avenue, Llanelli, Wales, SA15 2DR

Director23 May 2023Active
85 Kennilworth Road, Fleet, GU51 3AY

Secretary25 November 2004Active
44 Home Farm Way, Parc Penllergaer, Swansea, SA4 9HF

Secretary11 June 2007Active
Gilfach Yr Allt, Llanddeusant, Llangadog, SA19 9ST

Secretary20 November 2007Active
2 Cathedral Road, Cardiff, CF11 9LJ

Secretary25 November 2004Active
85 Kennilworth Road, Fleet, GU51 3AY

Director25 November 2004Active
Gilfach Yr Allt, Llanddeusant, Llangadog, SA19 9ST

Director20 November 2007Active
2 Cathedral Road, Cardiff, CF11 9LJ

Director25 November 2004Active
80 Heol Llanelli, Trimsarau, Kidwelley, SA17 4AG

Director25 November 2004Active

People with Significant Control

Mr Douglas Nigel Brown
Notified on:01 July 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:Castle House, High Street, Ammanford, SA18 2NB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Gazette

Gazette dissolved compulsory.

Download
2024-02-20Gazette

Gazette notice compulsory.

Download
2023-12-29Accounts

Change account reference date company previous shortened.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2022-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-22Accounts

Change account reference date company current extended.

Download
2020-01-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-10Officers

Change person secretary company with change date.

Download
2020-01-09Officers

Change person director company with change date.

Download
2020-01-09Officers

Change person director company with change date.

Download
2019-12-27Accounts

Change account reference date company previous shortened.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Address

Change registered office address company with date old address new address.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Restoration

Administrative restoration company.

Download
2018-05-08Gazette

Gazette dissolved compulsory.

Download
2018-02-20Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.