UKBizDB.co.uk

FRONTIER NX LIMITED

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

This company is commonly known as Frontier Nx Limited. The company was founded 7 years ago and was given the registration number 10403680. The firm's registered office is in CHORLEY. You can find them at Vernacare No 1 Western Avenue, Buckshaw Village, Chorley, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:FRONTIER NX LIMITED
Company Number:10403680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Vernacare No 1 Western Avenue, Buckshaw Village, Chorley, England, PR7 7NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vernacare, Western Avenue, Buckshaw Village, Chorley, England, PR7 7NB

Director20 July 2020Active
Vernacare, 1 Western Avenue, Matrix Park, Buckshaw Village, England, PR7 7NB

Director23 February 2023Active
Vernacare, 1 Western Avenue, Matrix Park, Buckshaw Village, England, PR7 7NB

Director30 September 2021Active
Vernacare, 1 Western Avenue, Matrix Park, Buckshaw Village, England, PR7 7NB

Director17 November 2022Active
Vernacare, 1 Western Avenue, Matrix Park, Buckshaw Village, England, PR7 7NB

Director17 November 2022Active
Block G, Newbridge Road Industrial Estate, Newbridge Road, Blackwood, United Kingdom, NP12 2YN

Secretary30 September 2016Active
Block G, Newbridge Road Industrial Estate, Newbridge Road, Blackwood, United Kingdom, NP12 2YN

Director30 September 2016Active
Block G, Newbridge Road Industrial Estate, Newbridge Road, Blackwood, United Kingdom, NP12 2YN

Director30 September 2016Active
1, Western Avenue, Matrix Park, Chorley, England, PR7 7NB

Director10 July 2020Active
1, Western Avenue, Matrix Park, Chorley, England, PR7 7NB

Director10 July 2020Active

People with Significant Control

Verna Group International Limited
Notified on:10 July 2020
Status:Active
Country of residence:England
Address:1, Western Avenue, Chorley, England, PR7 7NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Frontier Medical Products Limited
Notified on:30 September 2016
Status:Active
Country of residence:United Kingdom
Address:Block G, Newbridge Road Industrial Estate, Blackwood, United Kingdom, NP12 2YN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type small.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-20Accounts

Accounts with accounts type small.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Address

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

Download
2021-04-08Accounts

Accounts with accounts type small.

Download
2021-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-19Address

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

Download
2020-10-19Address

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

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-07-23Persons with significant control

Notification of a person with significant control.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-07-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.