Frontline Construction Recruitment Limited

General information

Name:

Frontline Construction Recruitment Ltd

Office Address:

C/o Lsr Management Unit C2a Comet Studios De Havilland Court, Penn Street HP7 0PX Amersham

Number: 06385679

Incorporation date: 2007-10-01

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is situated in Amersham with reg. no. 06385679. The company was registered in the year 2007. The office of the company is situated at C/o Lsr Management Unit C2a Comet Studios De Havilland Court, Penn Street. The area code for this address is HP7 0PX. This business's SIC and NACE codes are 78109 which stands for Other activities of employment placement agencies. Frontline Construction Recruitment Ltd released its account information for the financial year up to 2022-06-30. The business most recent annual confirmation statement was filed on 2023-10-01.

Jazzi-Mai E., Lewis E., Joanne M. and Paul E. are the enterprise's directors and have been working on the company success for nearly one year. Moreover, the managing director's tasks are constantly aided with by a secretary - Joanne M., who joined this specific company in 2007.

Executives who control the firm include: Paul E. owns 1/2 or less of company shares. Joanne M. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Jazzi-Mai E.

Role: Director

Appointed: 01 August 2024

Latest update: 15 September 2024

Lewis E.

Role: Director

Appointed: 01 August 2024

Latest update: 15 September 2024

Joanne M.

Role: Director

Appointed: 03 April 2008

Latest update: 15 September 2024

Paul E.

Role: Director

Appointed: 01 October 2007

Latest update: 15 September 2024

Joanne M.

Role: Secretary

Appointed: 01 October 2007

Latest update: 15 September 2024

People with significant control

Paul E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Joanne M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 15 October 2024
Confirmation statement last made up date 01 October 2023
Annual Accounts 6 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 6 June 2014
Annual Accounts 18 July 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 18 July 2014
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 27 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 27 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Statement of Capital on 2024-08-01: 100.00 GBP (SH01)
filed on: 20th, August 2024
capital
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

500 Avebury Boulevard

Post code:

MK9 2BE

City / Town:

Central Milton Keynes

HQ address,
2013

Address:

500 Avebury Boulevard

Post code:

MK9 2BE

City / Town:

Central Milton Keynes

HQ address,
2014

Address:

500 Avebury Boulevard

Post code:

MK9 2BE

City / Town:

Central Milton Keynes

HQ address,
2015

Address:

C/o Lsr Management 35 Jackson Court

Post code:

HP15 7TZ

City / Town:

Hazlemere

Accountant/Auditor,
2015

Name:

Lsr Management Limited

Address:

35 Jackson Court

Post code:

HP15 7TZ

City / Town:

Hazlemere

Search other companies

Services (by SIC Code)

  • 78109 : Other activities of employment placement agencies
16
Company Age

Similar companies nearby

Closest companies