Frontiers International Limited STONESFIELD


Frontiers International started in year 1992 as Private Limited Company with registration number 02769107. The Frontiers International company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Stonesfield at Sanders Gate. Postal code: OX29 8PP.

At the moment there are 2 directors in the the company, namely Mollie F. and Julian M.. In addition one secretary - Julian M. - is with the firm. As of 5 June 2024, there were 4 ex directors - Justin S., William B. and others listed below. There were no ex secretaries.

Frontiers International Limited Address / Contact

Office Address Sanders Gate
Office Address2 Churchfields
Town Stonesfield
Post code OX29 8PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02769107
Date of Incorporation Mon, 30th Nov 1992
Industry Travel agency activities
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (117 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Julian M.

Position: Secretary

Appointed: 10 March 2007

Mollie F.

Position: Director

Appointed: 08 September 1995

Julian M.

Position: Director

Appointed: 19 February 1993

Justin S.

Position: Director

Appointed: 01 January 2005

Resigned: 28 September 2007

William B.

Position: Director

Appointed: 01 February 2000

Resigned: 11 April 2002

Henry M.

Position: Director

Appointed: 01 January 2000

Resigned: 31 March 2005

Grosvenor Financial Nominees Limited

Position: Corporate Secretary

Appointed: 10 February 1993

Resigned: 10 March 2007

Nigel K.

Position: Director

Appointed: 10 February 1993

Resigned: 03 March 1993

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 30 November 1992

Resigned: 10 February 1993

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 1992

Resigned: 10 February 1993

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we established, there is Rory F. The abovementioned PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 25-50% shares.

Rory F.

Notified on 6 April 2016
Nature of control: significiant influence or control
50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets179 421181 87418 43818 81545 46871 107
Net Assets Liabilities202 943206 38230 25955 82573 06299 935
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 0402 1802 4153 8882 0302 810
Average Number Employees During Period564333
Creditors38 30836 25832 966-29 59718 561
Fixed Assets60 11958 87645 35738 90137 54047 551
Net Current Assets Liabilities144 864149 686-12 68320 81237 55255 194
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 7514 0701 8451 9951 6812 648
Total Assets Less Current Liabilities204 983208 56232 67459 71375 092102 745

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 21st, April 2023
Free Download (6 pages)

Company search

Advertisements