FRONTIER TRANSPORT LIMITED

220 Abbey Hey Lane, Manchester, M18 8TW, United Kingdom
StatusACTIVE
Company No.11918384
CategoryPrivate Limited Company
Incorporated01 Apr 2019
Age5 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

FRONTIER TRANSPORT LIMITED is an active private limited company with number 11918384. It was incorporated 5 years, 2 months, 14 days ago, on 01 April 2019. The company address is 220 Abbey Hey Lane, Manchester, M18 8TW, United Kingdom.



Company Fillings

Cessation of a person with significant control

Date: 20 Feb 2024

Action Date: 15 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jaspaul Singh Chander

Cessation date: 2024-02-15

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Qarib Hussain Shah

Notification date: 2024-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-15

Officer name: Jaspaul Singh Chander

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Qarib Hussain Shah

Appointment date: 2024-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2023

Action Date: 01 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-07

Psc name: Jaspaul Chander

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-07

Psc name: Abdul Malik Kiani

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdul Malik Kiani

Termination date: 2023-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-07

Officer name: Mr Jaspaul Singh Chander

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2023

Action Date: 31 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-07-31

Psc name: Abdul Malik Kiani

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2023

Action Date: 31 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Haitham Noori Ibrahim Ibrahim

Cessation date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-31

Officer name: Mr Abdul Malik Kiani

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-31

Officer name: Haitham Noori Ibrahim Ibrahim

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Dec 2022

Action Date: 01 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-02

New address: 220 Abbey Hey Lane Manchester M18 8TW

Old address: Ivy Mill Business Center Crown Street Failsworth Manchester M35 9BD England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-24

Old address: Unit 1 Midland Street Manchester M12 6LB England

New address: Ivy Mill Business Center Crown Street Failsworth Manchester M35 9BD

Documents

View document PDF

Incorporation company

Date: 01 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

99HR LTD

24 PARK LAWN,SLOUGH,SL2 3AP

Number:11371703
Status:ACTIVE
Category:Private Limited Company

A ROSY FUTURE LTD

OAKDELL,DANBURY,CM3 4HY

Number:08926785
Status:ACTIVE
Category:Private Limited Company

ALPHA IWM LTD

SPRING LODGE,HODDESDON,EN11 8DZ

Number:11296207
Status:ACTIVE
Category:Private Limited Company
Number:RC000072
Status:ACTIVE
Category:Royal Charter Company

G C TAYLOR LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11927577
Status:ACTIVE
Category:Private Limited Company
Number:SC032886
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source