Company NameNick Freeman Enterprises Limited
DirectorNicholas Frank Freeman
Company StatusActive
Company Number05423678
CategoryPrivate Limited Company
Incorporation Date13 April 2005(18 years, 11 months ago)
Previous NamesKeep On Driving Limited and Freeman Keep On Driving Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Nicholas Frank Freeman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2005(1 day after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreeman House 8 Oxford Court
Bishopsgate
Manchester
M2 3WQ
Secretary NameElaine Elizabeth Jess
NationalityBritish
StatusCurrent
Appointed23 May 2008(3 years, 1 month after company formation)
Appointment Duration15 years, 10 months
RoleChartered Accountant
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NamePaul Henry Hogarth
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(1 day after company formation)
Appointment DurationResigned same day (resigned 14 April 2005)
RoleCompany Director
Correspondence AddressWithington Hall
Holmes Chapel Road Lower Withington
Chelford
Cheshire
SK11 9DS
Director NameMr Trevor Howarth
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(1 day after company formation)
Appointment Duration3 years, 1 month (resigned 22 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBrantwood
Town Lane, Whittle Le Woods
Chorley
Lancashire
PR6 7DH
Secretary NameMr Trevor Howarth
NationalityBritish
StatusResigned
Appointed14 April 2005(1 day after company formation)
Appointment Duration3 years, 1 month (resigned 22 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBrantwood
Town Lane, Whittle Le Woods
Chorley
Lancashire
PR6 7DH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitefreemankeepondriving.com

Location

Registered AddressFreeman House 8 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Nicholas Frank Freeman
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return13 April 2023 (11 months, 3 weeks ago)
Next Return Due27 April 2024 (4 weeks from now)

Filing History

23 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
24 August 2020Change of details for Mr Nicholas Frank Freeman as a person with significant control on 12 August 2020 (2 pages)
24 August 2020Director's details changed for Mr Nicholas Frank Freeman on 12 August 2020 (2 pages)
4 August 2020Director's details changed for Mr Nicholas Frank Freeman on 4 August 2020 (2 pages)
4 August 2020Secretary's details changed for Elaine Elizabeth Jess on 4 August 2020 (1 page)
4 August 2020Change of details for Mr Nicholas Frank Freeman as a person with significant control on 4 August 2020 (2 pages)
29 June 2020Registered office address changed from Freeman House, 8 Oxford Court Bishopsgate Manchester Lancashire M2 3WQ to Freeman House 8 Oxford Court Bishopsgate Manchester M2 3WQ on 29 June 2020 (1 page)
4 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 30 April 2019 (5 pages)
1 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
13 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
20 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
12 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-08
(3 pages)
12 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-08
(3 pages)
6 June 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 80
(4 pages)
27 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 80
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 80
(4 pages)
26 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 80
(4 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 80
(4 pages)
22 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 80
(4 pages)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
6 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 May 2009Return made up to 13/04/09; full list of members (3 pages)
13 May 2009Return made up to 13/04/09; full list of members (3 pages)
28 August 2008Return made up to 13/04/08; full list of members (4 pages)
28 August 2008Return made up to 13/04/08; full list of members (4 pages)
24 July 2008Gbp ic 100/80\22/05/08\gbp sr 20@1=20\ (1 page)
24 July 2008Gbp ic 100/80\22/05/08\gbp sr 20@1=20\ (1 page)
18 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
24 June 2008Secretary appointed elaine elizabeth jess (2 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
24 June 2008Secretary appointed elaine elizabeth jess (2 pages)
11 June 2008Company name changed keep on driving LIMITED\certificate issued on 12/06/08 (2 pages)
11 June 2008Company name changed keep on driving LIMITED\certificate issued on 12/06/08 (2 pages)
9 June 2008Appointment terminated director and secretary trevor howarth (1 page)
9 June 2008Appointment terminated director and secretary trevor howarth (1 page)
9 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
9 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 June 2007Return made up to 13/04/07; no change of members (7 pages)
25 June 2007Return made up to 13/04/07; no change of members (7 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 June 2006Return made up to 13/04/06; full list of members (7 pages)
7 June 2006Return made up to 13/04/06; full list of members (7 pages)
6 June 2006Ad 01/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 2006Ad 01/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2005Director resigned (2 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (2 pages)
23 May 2005Director resigned (1 page)
21 April 2005Registered office changed on 21/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 April 2005Registered office changed on 21/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
18 April 2005New secretary appointed;new director appointed (1 page)
18 April 2005New secretary appointed;new director appointed (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005New director appointed (1 page)
18 April 2005New director appointed (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
13 April 2005Incorporation (16 pages)
13 April 2005Incorporation (16 pages)