About

Registered Number: 03179977
Date of Incorporation: 29/03/1996 (29 years ago)
Company Status: Active
Registered Address: Frontier Multigate Ltd., Newbridge Road Industrial Estate, Blackwood, Gwent, NP12 2YL

 

Frontier Multigate Ltd was registered on 29 March 1996 and has its registered office in Gwent, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Bambery, Matthew James, Chaisumdet, Bounchong at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAISUMDET, Bounchong 19 July 1996 20 March 2013 1
Secretary Name Appointed Resigned Total Appointments
BAMBERY, Matthew James 05 December 2013 10 July 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 21 July 2020
AP01 - Appointment of director 21 July 2020
TM01 - Termination of appointment of director 20 July 2020
TM01 - Termination of appointment of director 20 July 2020
TM01 - Termination of appointment of director 20 July 2020
TM02 - Termination of appointment of secretary 20 July 2020
MR04 - N/A 10 July 2020
MR04 - N/A 10 July 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 27 April 2018
MR04 - N/A 02 February 2018
MR04 - N/A 02 February 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 05 April 2016
MR01 - N/A 30 March 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 07 April 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 23 April 2014
CH01 - Change of particulars for director 23 April 2014
AP01 - Appointment of director 19 March 2014
TM02 - Termination of appointment of secretary 20 January 2014
AP03 - Appointment of secretary 20 January 2014
RESOLUTIONS - N/A 31 December 2013
AP01 - Appointment of director 23 December 2013
AA - Annual Accounts 16 December 2013
MR01 - N/A 13 December 2013
RESOLUTIONS - N/A 09 April 2013
AR01 - Annual Return 09 April 2013
SH19 - Statement of capital 09 April 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 April 2013
CAP-SS - N/A 09 April 2013
AP01 - Appointment of director 02 April 2013
TM01 - Termination of appointment of director 02 April 2013
TM02 - Termination of appointment of secretary 02 April 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 17 April 2012
AA01 - Change of accounting reference date 21 October 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 27 January 2011
AUD - Auditor's letter of resignation 21 October 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 11 April 2010
CH01 - Change of particulars for director 09 April 2010
CH03 - Change of particulars for secretary 09 April 2010
CH01 - Change of particulars for director 09 April 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 16 March 2009
AUD - Auditor's letter of resignation 15 December 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 04 May 2007
363a - Annual Return 13 April 2007
RESOLUTIONS - N/A 09 June 2006
RESOLUTIONS - N/A 09 June 2006
RESOLUTIONS - N/A 09 June 2006
RESOLUTIONS - N/A 09 June 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
RESOLUTIONS - N/A 15 May 2006
363a - Annual Return 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 04 January 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 18 June 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 23 April 2002
363s - Annual Return 05 April 2001
225 - Change of Accounting Reference Date 12 March 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 14 April 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 09 April 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 21 April 1998
AA - Annual Accounts 23 December 1997
363s - Annual Return 21 April 1997
395 - Particulars of a mortgage or charge 18 October 1996
395 - Particulars of a mortgage or charge 18 October 1996
RESOLUTIONS - N/A 26 July 1996
RESOLUTIONS - N/A 26 July 1996
RESOLUTIONS - N/A 26 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1996
288 - N/A 26 July 1996
288 - N/A 26 July 1996
287 - Change in situation or address of Registered Office 26 July 1996
123 - Notice of increase in nominal capital 26 July 1996
288 - N/A 03 April 1996
NEWINC - New incorporation documents 29 March 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2016 Fully Satisfied

N/A

A registered charge 05 December 2013 Fully Satisfied

N/A

Mortgage debenture 30 September 1996 Fully Satisfied

N/A

Legal mortgage 30 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.