UKBizDB.co.uk

FRONTLINE SECURITY SOLUTIONS LIMITED

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

This company is commonly known as Frontline Security Solutions Limited. The company was founded 26 years ago and was given the registration number 03534789. The firm's registered office is in ASHFORD. You can find them at Oak House, Littleton Road, Ashford, Middlesex. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:FRONTLINE SECURITY SOLUTIONS LIMITED
Company Number:03534789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Oak House, Littleton Road, Ashford, Middlesex, England, TW15 1TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chubb House, Shadsworth Road, Blackburn, England, BB1 2PR

Secretary21 July 2023Active
Reflex House, The Vale, Chalfont St. Peter, Gerrards Cross, England, SL9 9RZ

Director22 September 2021Active
Chubb House, Shadsworth Road, Blackburn, England, BB1 2PR

Director22 November 2017Active
Chubb House, Shadsworth Road, Blackburn, England, BB1 2PR

Director13 February 2023Active
20 Home Farm Way, Stoke Poges, Slough, SL3 6NZ

Secretary25 March 1998Active
Reflex House, The Vale, Chalfont St Petre, United Kingdom, SL9 9RZ

Secretary17 July 1998Active
Oak House, Littleton Road, Ashford, England, TW15 1TZ

Secretary22 November 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 March 1998Active
Oak House, Littleton Road, Ashford, England, TW15 1TZ

Director22 November 2017Active
Reflex House, The Vale, Chalfont St Petre, United Kingdom, SL9 9RZ

Director25 March 1998Active
Oak House, Littleton Road, Ashford, England, TW15 1TZ

Director22 November 2017Active
Oak House, Littleton Road, Ashford, England, TW15 1TZ

Director23 March 2018Active
Reflex House, The Vale, Chalfont St Peter, United Kingdom, SL9 9RZ

Director17 July 1998Active
Reflex House, The Vale, Chalfont St Peter, United Kingdom, SL9 9RZ

Director01 February 1999Active
Chubb House, Shadsworth Road, Blackburn, England, BB1 2PR

Director14 October 2019Active

People with Significant Control

Chubb Fire & Security Limited
Notified on:22 November 2017
Status:Active
Country of residence:United Kingdom
Address:Chubb House, Shadsworth Road, Blackburn, United Kingdom, BB1 2PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Edward Masters
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:31 Ham Island, Old Windsor, Windsor, SL4 2JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. John William Bryan
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:Alderbourne, Blackpond Lane, Farnham Common, SL2 3EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter John Mckelvey
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:The Chestnuts, 3 Burgess Wood Grove, Beaconsfield, HP9 1EH
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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-08-08Officers

Appoint person secretary company with name date.

Download
2023-08-08Officers

Termination secretary company with name termination date.

Download
2023-06-15Persons with significant control

Change to a person with significant control.

Download
2023-06-05Address

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

Download
2023-06-01Address

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

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-17Resolution

Resolution.

Download
2023-02-17Incorporation

Memorandum articles.

Download
2023-01-09Accounts

Accounts with accounts type full.

Download
2022-04-07Resolution

Resolution.

Download
2022-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-29Incorporation

Memorandum articles.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Mortgage

Mortgage satisfy charge full.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-06-24Officers

Change person director company with change date.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.