About

Registered Number: 07776011
Date of Incorporation: 16/09/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: 40 The Village, Old Warden, Biggleswade, Beds, SG18 9HQ,

 

Based in Beds, Frontline Packaging Ltd was founded on 16 September 2011, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. Hacker, Tony Michael, Hacker, Diana are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HACKER, Tony Michael 21 October 2012 - 1
HACKER, Diana 21 October 2012 08 November 2018 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
PSC04 - N/A 06 October 2020
AA - Annual Accounts 03 June 2020
CH01 - Change of particulars for director 03 October 2019
CS01 - N/A 03 October 2019
PSC04 - N/A 03 October 2019
CH01 - Change of particulars for director 29 December 2018
PSC07 - N/A 29 December 2018
SH06 - Notice of cancellation of shares 06 December 2018
SH03 - Return of purchase of own shares 06 December 2018
AA - Annual Accounts 04 December 2018
TM01 - Termination of appointment of director 08 November 2018
CS01 - N/A 01 October 2018
CH01 - Change of particulars for director 29 March 2018
CH01 - Change of particulars for director 02 March 2018
AD01 - Change of registered office address 02 March 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 07 February 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 13 October 2014
CH01 - Change of particulars for director 13 October 2014
CH01 - Change of particulars for director 13 October 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 22 October 2013
SH01 - Return of Allotment of shares 29 May 2013
AR01 - Annual Return 23 October 2012
AP01 - Appointment of director 22 October 2012
AP01 - Appointment of director 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
AP01 - Appointment of director 21 October 2012
AP01 - Appointment of director 21 October 2012
TM01 - Termination of appointment of director 17 October 2012
AD01 - Change of registered office address 17 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 03 October 2012
NEWINC - New incorporation documents 16 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.