-
FRONTIER DISTRIBUTION LIMITED - Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, United Kingdom
Company Information
- Company registration number
- 07458295
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite G2 Montpellier House
- Montpellier Drive
- Cheltenham
- Gloucestershire
- GL50 1TY Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY UK
Management
- Managing Directors
- COX, David Alan
- ROUND, Nicholas Philip
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-12-02
- Age Of Company 2010-12-02 13 years
- SIC/NACE
- 46180
Ownership
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2014-09-30
- Last Date: 2012-12-31
- Last Return Made Up To:
- 2013-12-02
- Annual Return
- Due Date: 2016-12-16
- Last Date:
-
FRONTIER DISTRIBUTION LIMITED Company Description
- FRONTIER DISTRIBUTION LIMITED is a ltd registered in United Kingdom with the Company reg no 07458295. Its current trading status is "live". It was registered 2010-12-02. It has declared SIC or NACE codes as "46180". It has 2 directors The latest accounts are filed up to 2012-12-31. The latest annual return was filed up to 2013-12-02.It can be contacted at Suite G2 Montpellier House .
Get FRONTIER DISTRIBUTION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Frontier Distribution Limited - Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, United Kingdom
- 2010-12-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FRONTIER DISTRIBUTION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-27) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-05) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-10-12) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-21) - AD01
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-10-10) - LIQ03
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-10-17) - 4.68
keyboard_arrow_right 2015
-
liquidation-in-administration-progress-report-with-brought-down-date (2015-09-03) - 2.24B
-
liquidation-voluntary-appointment-of-liquidator (2015-08-19) - 600
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2015-08-07) - 2.34B
-
liquidation-in-administration-progress-report-with-brought-down-date (2015-03-16) - 2.24B
keyboard_arrow_right 2014
-
liquidation-in-administration-result-creditors-meeting (2014-10-17) - 2.23B
-
liquidation-in-administration-proposals (2014-09-30) - 2.17B
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2014-09-16) - 2.16B
-
mortgage-satisfy-charge-full (2014-08-29) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-20) - AD01
-
liquidation-in-administration-appointment-of-administrator (2014-08-19) - 2.12B
-
termination-director-company-with-name (2014-06-30) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-06) - MR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-12) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-12) - AR01
-
change-person-director-company-with-change-date (2012-12-11) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-02-08) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-13) - AR01
-
legacy (2011-02-01) - MG01
-
appoint-person-director-company-with-name (2011-01-14) - AP01
-
change-registered-office-address-company-with-date-old-address (2011-01-11) - AD01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-12-17) - AP01
-
incorporation-company (2010-12-02) - NEWINC