-
FRONTIER ACQUISITIONS LIMITED - 74-78 Victoria Street, St Albans, AL1 3XH, United Kingdom
Company Information
- Company registration number
- 11798197
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 74-78 Victoria Street
- St Albans
- AL1 3XH
- United Kingdom 74-78 Victoria Street, St Albans, AL1 3XH, United Kingdom UK
Management
- Managing Directors
- NEUMANN, Christophe
- PACE, Gabriele
- SPITTLE, Sarah Ann
- Company secretaries
- ABRAHAMS, Natalie
Company Details
- Type of Business
- ltd
- Incorporated
- 2019-01-30
- Age Of Company 2019-01-30 5 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- -
- Giovanni Ferrero
- Burton's Foods Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2023-05-31
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2024-02-12
- Last Date: 2023-01-29
-
FRONTIER ACQUISITIONS LIMITED Company Description
- FRONTIER ACQUISITIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 11798197. Its current trading status is "live". It was registered 2019-01-30. It has declared SIC or NACE codes as "64209". It has 3 directors and 1 secretary. The latest accounts are filed up to 2019-12-28.It can be contacted at 74-78 Victoria Street .
Get FRONTIER ACQUISITIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Frontier Acquisitions Limited - 74-78 Victoria Street, St Albans, AL1 3XH, United Kingdom
- 2019-01-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FRONTIER ACQUISITIONS 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 2023
-
confirmation-statement-with-no-updates (2023-02-03) - CS01
-
appoint-person-director-company-with-name-date (2023-03-30) - AP01
-
legacy (2023-05-17) - AGREEMENT2
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-09-20) - AP01
-
appoint-person-director-company-with-name-date (2022-02-23) - AP01
-
confirmation-statement-with-updates (2022-02-24) - CS01
-
appoint-person-director-company-with-name-date (2022-02-25) - AP01
-
termination-director-company-with-name-termination-date (2022-05-02) - TM01
-
change-account-reference-date-company-current-shortened (2022-07-01) - AA01
-
termination-director-company-with-name-termination-date (2022-09-02) - TM01
-
accounts-with-accounts-type-full (2022-10-03) - AA
-
legacy (2022-12-08) - GUARANTEE2
keyboard_arrow_right 2021
-
notification-of-a-person-with-significant-control (2021-07-26) - PSC02
-
notification-of-a-person-with-significant-control (2021-07-26) - PSC01
-
accounts-with-accounts-type-full (2021-10-02) - AA
-
cessation-of-a-person-with-significant-control (2021-07-25) - PSC07
-
mortgage-satisfy-charge-full (2021-07-14) - MR04
-
termination-director-company-with-name-termination-date (2021-06-30) - TM01
-
confirmation-statement-with-no-updates (2021-04-01) - CS01
keyboard_arrow_right 2020
-
appoint-person-secretary-company-with-name-date (2020-02-24) - AP03
-
accounts-with-accounts-type-full (2020-12-16) - AA
-
mortgage-satisfy-charge-full (2020-05-28) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-05-29) - MR01
-
confirmation-statement-with-updates (2020-02-04) - CS01
-
appoint-person-director-company-with-name-date (2020-02-24) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-03-27) - MR01
keyboard_arrow_right 2019
-
incorporation-company (2019-01-30) - NEWINC
-
termination-director-company-with-name-termination-date (2019-04-09) - TM01
-
change-account-reference-date-company-current-shortened (2019-09-11) - AA01