Frontline Supplies Ltd BASILDON


Frontline Supplies Ltd was officially closed on 2022-09-20. Frontline Supplies was a private limited company that was situated at Suite 6 33 Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, Essex, ENGLAND. Its net worth was estimated to be approximately 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. This company (incorporated on 2018-07-16) was run by 1 director.
Director Ben H. who was appointed on 08 September 2020.

The company was classified as "retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c." (47749). The most recent confirmation statement was filed on 2021-04-13 and last time the accounts were filed was on 31 August 2020.

Frontline Supplies Ltd Address / Contact

Office Address Suite 6 33 Nobel Square
Office Address2 Burnt Mills Industrial Estate
Town Basildon
Post code SS13 1LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 11466613
Date of Incorporation Mon, 16th Jul 2018
Date of Dissolution Tue, 20th Sep 2022
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 31st August
Company age 4 years old
Account next due date Tue, 31st May 2022
Account last made up date Mon, 31st Aug 2020
Next confirmation statement due date Wed, 27th Apr 2022
Last confirmation statement dated Tue, 13th Apr 2021

Company staff

Ben H.

Position: Director

Appointed: 08 September 2020

Harmonea Ltd

Position: Corporate Secretary

Appointed: 15 September 2020

Resigned: 30 April 2021

Russell C.

Position: Director

Appointed: 08 September 2020

Resigned: 09 April 2021

Zulafqar A.

Position: Director

Appointed: 10 November 2019

Resigned: 08 September 2020

Stuart W.

Position: Director

Appointed: 20 May 2019

Resigned: 01 November 2019

Tony C.

Position: Director

Appointed: 16 May 2019

Resigned: 01 November 2019

Matthew W.

Position: Director

Appointed: 05 January 2019

Resigned: 20 May 2019

Lewis H.

Position: Director

Appointed: 16 July 2018

Resigned: 20 May 2019

Viking (ea) Ltd

Position: Corporate Director

Appointed: 16 July 2018

Resigned: 05 January 2019

Conner H.

Position: Director

Appointed: 16 July 2018

Resigned: 20 May 2019

Valhalla Consortium Ltd

Position: Corporate Director

Appointed: 16 July 2018

Resigned: 20 May 2019

People with significant control

Ben H.

Notified on 8 September 2020
Nature of control: 75,01-100% shares

Russell C.

Notified on 8 September 2020
Ceased on 9 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Zulafqar A.

Notified on 9 November 2019
Ceased on 8 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart W.

Notified on 16 May 2019
Ceased on 9 November 2019
Nature of control: 25-50% shares

Valhalla Consortium Ltd

Unit 5, Rutherford Centre Dunlop Road, Hadleigh Road Industrial Estate, Ipswich, IP2 0UG, United Kingdom

Legal authority United Kingdom
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 11603768
Notified on 5 January 2019
Ceased on 20 May 2019
Nature of control: 50,01-75% shares

Viking (Ea) Ltd

Unit 5, Rutherford Centre 8 Dunlop Road, Ipswich, Suffolk, IP2 0UG, England

Legal authority United Kingdom
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 09939067
Notified on 16 July 2018
Ceased on 5 January 2019
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-08-31
Balance Sheet
Current Assets1 
Debtors 1
Other
Net Current Assets Liabilities11
Total Assets Less Current Liabilities 1

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 5th, July 2022
Free Download (1 page)

Company search