Company NameFrontline Professionals Ltd
DirectorReuben Muzeya
Company StatusActive
Company Number06145851
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameReuben Muzeya
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2007(same day as company formation)
RoleFood Scientist
Country of ResidenceUnited Kingdom
Correspondence Address60 Bow Arrow Lane
Dartford
DA2 6PA
Secretary NameNkisu Muzeya
NationalityBritish
StatusCurrent
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address60 Bow Arrow Lane
Dartford
DA2 6PA

Contact

Websitefrontlineprofessionals.co.uk
Email address[email protected]
Telephone07 949917523
Telephone regionMobile

Location

Registered AddressOffice 12, Storage King, 599-613 Princess Road, Da Office 12, Storage King
599-613 Princess Road
Dartford
Kent
DA2 6HH
RegionSouth East
ConstituencyDartford
CountyKent
WardBrent
Built Up AreaGreater London

Shareholders

1 at £1Rueben Muzeya
100.00%
Ordinary

Financials

Year2014
Net Worth£368
Cash£448
Current Liabilities£80

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 March 2023 (1 year, 1 month ago)
Next Return Due22 March 2024 (overdue)

Filing History

21 April 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
22 June 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
22 June 2016Registered office address changed from 7 Herald Walk Darford Kent DA1 5st to 60 Bow Arrow Lane Dartford DA2 6PA on 22 June 2016 (1 page)
22 June 2016Director's details changed for Reuben Muzeya on 22 June 2016 (2 pages)
22 June 2016Secretary's details changed for Nkisu Muzeya on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 7 Herald Walk Darford Kent DA1 5st to 60 Bow Arrow Lane Dartford DA2 6PA on 22 June 2016 (1 page)
22 June 2016Secretary's details changed for Nkisu Muzeya on 22 June 2016 (1 page)
22 June 2016Director's details changed for Reuben Muzeya on 22 June 2016 (2 pages)
22 June 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
30 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
30 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
13 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 June 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Reuben Muzeya on 8 March 2010 (2 pages)
28 May 2010Director's details changed for Reuben Muzeya on 8 March 2010 (2 pages)
28 May 2010Director's details changed for Reuben Muzeya on 8 March 2010 (2 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
13 May 2009Return made up to 08/03/09; full list of members (3 pages)
13 May 2009Return made up to 08/03/09; full list of members (3 pages)
3 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
3 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
18 September 2008Registered office changed on 18/09/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
18 September 2008Return made up to 08/03/08; full list of members (3 pages)
18 September 2008Registered office changed on 18/09/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
18 September 2008Return made up to 08/03/08; full list of members (3 pages)
8 March 2007Incorporation (14 pages)
8 March 2007Incorporation (14 pages)