Company NameFrontier Forwarding Services Limited
DirectorsJohn Richard Binstead and Simon Charles Reeves
Company StatusActive
Company Number02774935
CategoryPrivate Limited Company
Incorporation Date18 December 1992(31 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 52102Operation of warehousing and storage facilities for air transport activities

Directors

Director NameJohn Richard Binstead
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1992(same day as company formation)
RoleFreight Forwarding
Country of ResidenceUnited Kingdom
Correspondence AddressFrontier House
Pier Road
Feltham
Middlesex
TW14 0TW
Director NameMr Simon Charles Reeves
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1999(6 years after company formation)
Appointment Duration25 years, 3 months
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressFrontier House
Pier Road
Feltham
Middlesex
TW14 0TW
Secretary NameMr Simon Charles Reeves
NationalityBritish
StatusCurrent
Appointed05 January 1999(6 years after company formation)
Appointment Duration25 years, 3 months
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressFrontier House
Pier Road
Feltham
Middlesex
TW14 0TW
Director NameMichael Christopher Beaty-Pownall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Fir Close
Walton On Thames
Surrey
KT12 2SX
Secretary NameBarbara Ann Binstead
NationalityBritish
StatusResigned
Appointed18 December 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Firs
Rookery Road
Staines
Middlesex
TW18 1BT
Secretary NameRobert Davison
NationalityBritish
StatusResigned
Appointed18 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address84 York Road
Teddington
Middlesex
TW11 8SN

Contact

Websitefrontierforwarding.co.uk
Email address[email protected]
Telephone020 88937722
Telephone regionLondon

Location

Registered AddressFrontier House
Pier Road
Feltham
Middlesex
TW14 0TW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Shareholders

27 at £1John Richard Binstead
27.00%
Ordinary
27 at £1Simon Charles Reeves
27.00%
Ordinary
24 at £1Barbara Ann Binstead
24.00%
Ordinary
22 at £1Jane Marie Reeves
22.00%
Ordinary

Financials

Year2014
Net Worth£492,221
Cash£786,993
Current Liabilities£614,647

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

20 July 2004Delivered on: 22 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 February 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
22 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
27 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
21 December 2018Secretary's details changed for Mr Simon Charles Reeves on 20 December 2018 (1 page)
21 December 2018Director's details changed for John Richard Binstead on 20 December 2018 (2 pages)
21 December 2018Director's details changed for Mr Simon Charles Reeves on 20 December 2018 (2 pages)
29 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
3 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
23 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
31 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(5 pages)
31 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
31 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 December 2009Director's details changed for John Richard Binstead on 18 December 2009 (2 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Simon Charles Reeves on 18 December 2009 (2 pages)
21 December 2009Director's details changed for John Richard Binstead on 18 December 2009 (2 pages)
21 December 2009Director's details changed for Simon Charles Reeves on 18 December 2009 (2 pages)
28 October 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
28 October 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
30 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 December 2008Return made up to 18/12/08; full list of members (4 pages)
29 December 2008Return made up to 18/12/08; full list of members (4 pages)
21 December 2007Return made up to 18/12/07; full list of members (3 pages)
21 December 2007Return made up to 18/12/07; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 December 2006Return made up to 18/12/06; full list of members (3 pages)
28 December 2006Return made up to 18/12/06; full list of members (3 pages)
19 October 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
19 October 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
1 February 2006Return made up to 18/12/05; full list of members (8 pages)
1 February 2006Return made up to 18/12/05; full list of members (8 pages)
19 January 2006Full accounts made up to 31 May 2005 (11 pages)
19 January 2006Full accounts made up to 31 May 2005 (11 pages)
10 March 2005Full accounts made up to 31 May 2004 (11 pages)
10 March 2005Full accounts made up to 31 May 2004 (11 pages)
22 December 2004Return made up to 18/12/04; full list of members
  • 363(287) ‐ Registered office changed on 22/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 December 2004Return made up to 18/12/04; full list of members
  • 363(287) ‐ Registered office changed on 22/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
5 January 2004Return made up to 18/12/03; full list of members (8 pages)
5 January 2004Return made up to 18/12/03; full list of members (8 pages)
4 October 2003Full accounts made up to 31 May 2003 (11 pages)
4 October 2003Full accounts made up to 31 May 2003 (11 pages)
6 January 2003Full accounts made up to 31 May 2002 (12 pages)
6 January 2003Return made up to 18/12/02; full list of members (8 pages)
6 January 2003Full accounts made up to 31 May 2002 (12 pages)
6 January 2003Return made up to 18/12/02; full list of members (8 pages)
31 December 2001Return made up to 18/12/01; full list of members (7 pages)
31 December 2001Return made up to 18/12/01; full list of members (7 pages)
25 September 2001Full accounts made up to 31 May 2001 (13 pages)
25 September 2001Full accounts made up to 31 May 2001 (13 pages)
15 December 2000Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 December 2000Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 October 2000Full accounts made up to 31 May 2000 (11 pages)
5 October 2000Full accounts made up to 31 May 2000 (11 pages)
4 January 2000Return made up to 18/12/99; full list of members (7 pages)
4 January 2000Return made up to 18/12/99; full list of members (7 pages)
17 November 1999Full accounts made up to 31 May 1999 (11 pages)
17 November 1999Full accounts made up to 31 May 1999 (11 pages)
4 May 1999Registered office changed on 04/05/99 from: unit 1 ascot road bedfont middlesex TW14 8QH (1 page)
4 May 1999Registered office changed on 04/05/99 from: unit 1 ascot road bedfont middlesex TW14 8QH (1 page)
20 January 1999New secretary appointed;new director appointed (2 pages)
20 January 1999New secretary appointed;new director appointed (2 pages)
15 January 1999Return made up to 18/12/98; full list of members (6 pages)
15 January 1999Return made up to 18/12/98; full list of members (6 pages)
29 October 1998Full accounts made up to 31 May 1998 (11 pages)
29 October 1998Full accounts made up to 31 May 1998 (11 pages)
8 January 1998Return made up to 18/12/97; no change of members
  • 363(287) ‐ Registered office changed on 08/01/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1998Return made up to 18/12/97; no change of members
  • 363(287) ‐ Registered office changed on 08/01/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1997Full accounts made up to 31 May 1997 (11 pages)
10 December 1997Full accounts made up to 31 May 1997 (11 pages)
14 January 1997Return made up to 18/12/96; no change of members
  • 363(287) ‐ Registered office changed on 14/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 January 1997Return made up to 18/12/96; no change of members
  • 363(287) ‐ Registered office changed on 14/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 November 1996Full accounts made up to 31 May 1996 (10 pages)
26 November 1996Full accounts made up to 31 May 1996 (10 pages)
26 January 1996Return made up to 18/12/95; full list of members
  • 363(287) ‐ Registered office changed on 26/01/96
(3 pages)
26 January 1996Return made up to 18/12/95; full list of members
  • 363(287) ‐ Registered office changed on 26/01/96
(3 pages)
31 August 1995Full accounts made up to 31 May 1995 (11 pages)
31 August 1995Full accounts made up to 31 May 1995 (11 pages)