About

Registered Number: 08670394
Date of Incorporation: 30/08/2013 (10 years and 8 months ago)
Company Status: Active
Registered Address: Newbridge Road Industrial Estate, Newbridge Road, Blackwood, Gwent, NP12 2YN

 

Established in 2013, Frontier Medical Group Ltd has its registered office in Blackwood, it's status at Companies House is "Active". The organisation has one director. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Jeniv 04 September 2013 06 December 2013 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 September 2020
CS01 - N/A 02 September 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 12 September 2019
TM01 - Termination of appointment of director 01 August 2019
AA - Annual Accounts 11 December 2018
CH01 - Change of particulars for director 06 September 2018
CS01 - N/A 06 September 2018
TM01 - Termination of appointment of director 27 April 2018
PSC02 - N/A 19 March 2018
PSC07 - N/A 19 March 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 13 September 2017
CH01 - Change of particulars for director 27 February 2017
SH01 - Return of Allotment of shares 11 February 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 12 September 2016
SH01 - Return of Allotment of shares 04 April 2016
SH01 - Return of Allotment of shares 26 January 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 01 September 2015
TM01 - Termination of appointment of director 09 February 2015
MISC - Miscellaneous document 12 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 29 September 2014
SH01 - Return of Allotment of shares 27 March 2014
AP01 - Appointment of director 20 March 2014
AP01 - Appointment of director 19 March 2014
CERTNM - Change of name certificate 14 March 2014
CONNOT - N/A 14 March 2014
SH01 - Return of Allotment of shares 07 January 2014
SH08 - Notice of name or other designation of class of shares 07 January 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 January 2014
RESOLUTIONS - N/A 23 December 2013
AP01 - Appointment of director 19 December 2013
AP01 - Appointment of director 16 December 2013
AP01 - Appointment of director 16 December 2013
AP01 - Appointment of director 16 December 2013
AP01 - Appointment of director 16 December 2013
TM01 - Termination of appointment of director 16 December 2013
AD01 - Change of registered office address 11 December 2013
AD01 - Change of registered office address 22 November 2013
AD01 - Change of registered office address 20 November 2013
AD01 - Change of registered office address 20 November 2013
TM01 - Termination of appointment of director 09 September 2013
TM01 - Termination of appointment of director 06 September 2013
TM01 - Termination of appointment of director 06 September 2013
TM02 - Termination of appointment of secretary 06 September 2013
AP01 - Appointment of director 06 September 2013
AP01 - Appointment of director 06 September 2013
CERTNM - Change of name certificate 04 September 2013
AA01 - Change of accounting reference date 04 September 2013
AD01 - Change of registered office address 04 September 2013
NEWINC - New incorporation documents 30 August 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.