UKBizDB.co.uk

FRONTLINE MANUFACTURING SERVICES LTD

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

This company is commonly known as Frontline Manufacturing Services Ltd. The company was founded 25 years ago and was given the registration number 03655159. The firm's registered office is in WIMBORNE. You can find them at 34/36 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:FRONTLINE MANUFACTURING SERVICES LTD
Company Number:03655159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1998
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:34/36 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34/36, Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7NP

Secretary09 April 2007Active
34/36, Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7NP

Director16 November 1998Active
34/36, Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7NP

Director09 April 2007Active
33 Countess Close, Merley, Wimborne, BH21 1UJ

Secretary16 November 1998Active
16 Oaks Drive, St Leonards, Ringwood, BH24 2QT

Secretary05 February 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 October 1998Active
9 Riverside Road, West Moors, Ferndown, BH22 0LG

Director16 November 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 October 1998Active

People with Significant Control

Mr Michael Henderson
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:34/36 Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7NP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Tracy Louise Henderson
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:34/36 Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-03-09Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-16Change of name

Certificate change of name company.

Download
2015-05-16Change of name

Change of name notice.

Download
2015-03-18Capital

Capital cancellation shares.

Download
2015-03-18Capital

Capital return purchase own shares.

Download
2015-03-06Accounts

Accounts with accounts type total exemption small.

Download
2014-10-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.