FRONTIER MEDICAL LIMITED
BLACKWOOD LIME BIDCO LIMITED DE FACTO 2046 LIMITED

Hellopages » Caerphilly » Caerphilly » NP12 2YN

Company number 08673793
Status Active
Incorporation Date 3 September 2013
Company Type Private Limited Company
Address NEWBRIDGE ROAD INDUSTRIAL ESTATE, NEWBRIDGE ROAD, BLACKWOOD, GWENT, NP12 2YN
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 August 2016 with updates; Registration of charge 086737930002, created on 23 March 2016. The most likely internet sites of FRONTIER MEDICAL LIMITED are www.frontiermedical.co.uk, and www.frontier-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. The distance to to Risca & Pontymister Rail Station is 5 miles; to Rhymney Rail Station is 8.6 miles; to Rhiwbina Rail Station is 9.7 miles; to Radyr Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frontier Medical Limited is a Private Limited Company. The company registration number is 08673793. Frontier Medical Limited has been working since 03 September 2013. The present status of the company is Active. The registered address of Frontier Medical Limited is Newbridge Road Industrial Estate Newbridge Road Blackwood Gwent Np12 2yn. . BAMBERY, Matthew James is a Director of the company. JACKSON, Simon Timothy is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BRACKEN, Ruth has been resigned. Director CROCKETT, Robert Cameron has been resigned. Director DAVIS, Nicholas John Stratton has been resigned. Director SHAH, Jeniv has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Director
BAMBERY, Matthew James
Appointed Date: 05 December 2013
47 years old

Director
JACKSON, Simon Timothy
Appointed Date: 17 March 2014
56 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 04 September 2013
Appointed Date: 03 September 2013

Director
BRACKEN, Ruth
Resigned: 04 September 2013
Appointed Date: 03 September 2013
74 years old

Director
CROCKETT, Robert Cameron
Resigned: 06 December 2013
Appointed Date: 04 September 2013
53 years old

Director
DAVIS, Nicholas John Stratton
Resigned: 19 December 2014
Appointed Date: 05 December 2013
65 years old

Director
SHAH, Jeniv
Resigned: 06 December 2013
Appointed Date: 04 September 2013
39 years old

Director
TRAVERS SMITH LIMITED
Resigned: 04 September 2013
Appointed Date: 03 September 2013

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 04 September 2013
Appointed Date: 03 September 2013

Persons With Significant Control

Frontier Medical Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRONTIER MEDICAL LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 30 August 2016 with updates
30 Mar 2016
Registration of charge 086737930002, created on 23 March 2016
09 Dec 2015
Full accounts made up to 31 March 2015
01 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 556.3

...
... and 23 more events
06 Sep 2013
Appointment of Mr Robert Cameron Crockett as a director
04 Sep 2013
Current accounting period shortened from 30 September 2014 to 31 March 2014
04 Sep 2013
Company name changed de facto 2046 LIMITED\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-09-04
  • NM01 ‐ Change of name by resolution

04 Sep 2013
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 4 September 2013
03 Sep 2013
Incorporation

FRONTIER MEDICAL LIMITED Charges

23 March 2016
Charge code 0867 3793 0002
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…
5 December 2013
Charge code 0867 3793 0001
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…