About

Registered Number: 04499401
Date of Incorporation: 31/07/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: Unit 18 Woodside Park, Works, Road, Letchworth, Hertfordshire, SG6 1LA

 

Frontline Vehicle Security Ltd was registered on 31 July 2002, it's status is listed as "Active". The company has 2 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOCKS, Kevin Stephen 31 July 2002 - 1
HAMMOCKS, Lynda Ann 31 July 2002 - 1

Filing History

Document Type Date
PSC04 - N/A 12 August 2020
PSC04 - N/A 12 August 2020
CS01 - N/A 03 August 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 07 August 2017
PSC01 - N/A 07 August 2017
PSC01 - N/A 07 August 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 04 August 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 25 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 02 January 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 17 August 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 23 August 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 01 August 2005
AA - Annual Accounts 27 January 2005
225 - Change of Accounting Reference Date 27 October 2004
AA - Annual Accounts 15 October 2004
363s - Annual Return 06 August 2004
363s - Annual Return 26 August 2003
395 - Particulars of a mortgage or charge 10 April 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
NEWINC - New incorporation documents 31 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 03 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.