Company NameFrontline Operations Limited
DirectorPaul Fitzgerald McNally
Company StatusActive
Company Number09419611
CategoryPrivate Limited Company
Incorporation Date3 February 2015(9 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Director

Director NamePaul Fitzgerald McNally
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(same day as company formation)
RoleHGV Driver Class 1
Country of ResidenceEngland
Correspondence Address12 Browning Hill
Coxhoe
Durham
DH6 4HB

Location

Registered Address1 Wyatt Court
Blagdon Estate
Newcastle Upon Tyne
NE13 6BF
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

25 February 2024Confirmation statement made on 25 February 2024 with no updates (3 pages)
10 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
25 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
22 June 2022Director's details changed for Paul Fitzgerald Mcnally on 22 June 2022 (2 pages)
22 June 2022Change of details for Mr Paul Fitzgerald Mcnally as a person with significant control on 22 June 2022 (2 pages)
26 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
11 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
19 November 2020Registered office address changed from 31B Enterprise Way Thornton Road Industrial Estate Pickering YO18 7NA England to 1 Wyatt Court Blagdon Estate Newcastle upon Tyne NE13 6BF on 19 November 2020 (1 page)
18 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
25 February 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
25 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
28 January 2020Amended total exemption full accounts made up to 31 March 2019 (6 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 November 2019Director's details changed for Paul Fitzgerald Mcnally on 13 November 2019 (2 pages)
13 November 2019Change of details for Mr Paul Fitzgerald Mcnally as a person with significant control on 13 November 2019 (2 pages)
1 November 2019Change of details for Mr Paul Fitzgerald Mcnally as a person with significant control on 1 November 2019 (2 pages)
20 March 2019Director's details changed for Paul Fitzgerald Mcnally on 20 March 2019 (2 pages)
18 March 2019Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
18 March 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
12 March 2019Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to 31B Enterprise Way Thornton Road Industrial Estate Pickering YO18 7NA on 12 March 2019 (1 page)
3 April 2018Micro company accounts made up to 28 February 2018 (4 pages)
5 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
2 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
2 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
10 October 2016Micro company accounts made up to 28 February 2016 (3 pages)
10 October 2016Micro company accounts made up to 28 February 2016 (3 pages)
17 March 2016Registered office address changed from C/O Igloo Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 17 March 2016 (2 pages)
17 March 2016Registered office address changed from C/O Igloo Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 17 March 2016 (2 pages)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to C/O Igloo Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 9 February 2016 (1 page)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to C/O Igloo Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 9 February 2016 (1 page)
9 October 2015Registered office address changed from C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 9 October 2015 (1 page)
9 October 2015Registered office address changed from C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 9 October 2015 (1 page)
9 October 2015Registered office address changed from C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 9 October 2015 (1 page)
30 July 2015Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom to C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE on 30 July 2015 (1 page)
30 July 2015Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom to C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE on 30 July 2015 (1 page)
3 February 2015Incorporation
Statement of capital on 2015-02-03
  • GBP 1
(26 pages)
3 February 2015Incorporation
Statement of capital on 2015-02-03
  • GBP 1
(26 pages)