Frontline Apparel (UK) Limited

General information

Name:

Frontline Apparel (UK) Ltd

Office Address:

50 Osmaston Road DE1 2HU Derby

Number: 05300792

Incorporation date: 2004-11-30

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Frontline Apparel (UK) Limited has been in the business for 20 years. Started with Registered No. 05300792 in 2004, the firm is registered at 50 Osmaston Road, Derby DE1 2HU. Started as West Coast Distribution, this business used the name until 2015-01-13, at which point it was replaced by Frontline Apparel (UK) Limited. This company's declared SIC number is 46420, that means Wholesale of clothing and footwear. 2022-12-31 is the last time account status updates were reported.

According to the latest data, there’s a solitary managing director in the company: Christopher Y. (since 2004-11-30). This firm had been governed by Joao M. until August 2017. As a follow-up another director, namely Daniel D. resigned on 2004-11-30.

Christopher Y. is the individual who has control over this firm, owns over 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Frontline Apparel (UK) Limited 2015-01-13
  • West Coast Distribution Ltd. 2004-11-30

Financial data based on annual reports

Company staff

Christopher Y.

Role: Director

Appointed: 30 November 2004

Latest update: 17 December 2023

People with significant control

Christopher Y.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 27 June 2014
Annual Accounts 21 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 21 March 2015
Annual Accounts 18 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 18 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 4 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 4 August 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: 2024/01/04. New Address: 22 Regent Street Nottingham NG1 5BQ. Previous address: 50 Osmaston Road Derby Derbyshire DE1 2HU (AD01)
filed on: 4th, January 2024
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46420 : Wholesale of clothing and footwear
19
Company Age

Similar companies nearby

Closest companies