Frontline Tools Limited WEST MIDLANDS


Frontline Tools started in year 2006 as Private Limited Company with registration number 05954931. The Frontline Tools company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in West Midlands at 215 Brettell Lane. Postal code: DY8 4BG.

At the moment there are 4 directors in the the company, namely Laura B., James R. and Adam B. and others. In addition one secretary - Catherine H. - is with the firm. Currenlty, the company lists one former director, whose name is Geoffrey P. and who left the the company on 14 November 2008. In addition, there is one former secretary - Geoffrey P. who worked with the the company until 14 November 2008.

Frontline Tools Limited Address / Contact

Office Address 215 Brettell Lane
Office Address2 Amblecote
Town West Midlands
Post code DY8 4BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05954931
Date of Incorporation Tue, 3rd Oct 2006
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Laura B.

Position: Director

Appointed: 01 January 2023

James R.

Position: Director

Appointed: 01 January 2023

Adam B.

Position: Director

Appointed: 01 January 2023

Catherine H.

Position: Secretary

Appointed: 14 November 2008

Edward H.

Position: Director

Appointed: 03 October 2006

Geoffrey P.

Position: Director

Appointed: 03 October 2006

Resigned: 14 November 2008

Geoffrey P.

Position: Secretary

Appointed: 03 October 2006

Resigned: 14 November 2008

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Brettell Holdings Ltd from Cannock, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Edward H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Brettell Holdings Ltd

33 Wolverhampton Road, Cannock, WS11 1AP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 14044534
Notified on 13 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edward H.

Notified on 1 July 2016
Ceased on 13 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand198 218221 012105 173161 061164 999236 294138 312125 060
Current Assets482 476506 031541 623629 236577 770825 065467 692399 854
Debtors264 449264 619415 450446 545390 491565 822305 742250 447
Net Assets Liabilities323 729431 326461 252531 724714 9871 003 576332 471341 889
Other Debtors 38 509240 226235 803130 000251 819  
Property Plant Equipment44 71835 40028 22557 547352 502414 73575 43782 609
Total Inventories19 80920 40021 00021 63022 28022 94923 63824 347
Other
Accumulated Depreciation Impairment Property Plant Equipment 86 98794 162111 335116 85199 287120 287135 619
Additions Other Than Through Business Combinations Property Plant Equipment   46 495313 76695 9885 30937 204
Amounts Owed To Group Undertakings Participating Interests      2 06332 323
Average Number Employees During Period   57998
Corporation Tax Payable 42 07417 19119 97842 55166 06767 54232 057
Creditors196 706104 314104 458144 948196 637213 959193 993125 180
Dividends Paid 62 00039 000     
Finance Lease Liabilities Present Value Total   13 5002 7002 7002 7002 700
Increase From Depreciation Charge For Year Property Plant Equipment  7 17517 17315 65626 94821 00021 763
Net Current Assets Liabilities285 770401 717437 165484 288381 133611 106273 699274 674
Other Creditors 14 32765 90291 917129 013103 86672 65730 401
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 14044 512 6 431
Other Disposals Property Plant Equipment    13 29551 319323 60814 700
Other Taxation Social Security Payable 15 43212 38615 63022 20638 89214 17924 606
Profit Loss  68 926     
Property Plant Equipment Gross Cost 122 387122 387168 882469 353514 022195 723218 227
Provisions For Liabilities Balance Sheet Subtotal6 7595 7914 13810 11110 54816 86513 96515 394
Total Assets Less Current Liabilities330 488437 117465 390541 835733 6351 025 841349 136357 283
Trade Creditors Trade Payables 32 4818 9793 9231672 43434 8523 093
Trade Debtors Trade Receivables 226 110175 224210 742260 491314 003305 742250 447

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-12-31
filed on: 23rd, April 2024
Free Download (7 pages)

Company search

Advertisements