Bishopsgate
Manchester
M2 3WQ
Secretary Name | Elaine Elizabeth Jess |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2008(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Chartered Accountant |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Paul Henry Hogarth |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 14 April 2005) |
Role | Company Director |
Correspondence Address | Withington Hall Holmes Chapel Road Lower Withington Chelford Cheshire SK11 9DS |
Director Name | Mr Trevor Howarth |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 May 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Brantwood Town Lane, Whittle Le Woods Chorley Lancashire PR6 7DH |
Secretary Name | Mr Trevor Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 May 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Brantwood Town Lane, Whittle Le Woods Chorley Lancashire PR6 7DH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | freemankeepondriving.com |
---|
Registered Address | Freeman House 8 Oxford Court Bishopsgate Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Nicholas Frank Freeman 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 13 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 April 2024 (4 weeks from now) |
23 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
24 August 2020 | Change of details for Mr Nicholas Frank Freeman as a person with significant control on 12 August 2020 (2 pages) |
24 August 2020 | Director's details changed for Mr Nicholas Frank Freeman on 12 August 2020 (2 pages) |
4 August 2020 | Director's details changed for Mr Nicholas Frank Freeman on 4 August 2020 (2 pages) |
4 August 2020 | Secretary's details changed for Elaine Elizabeth Jess on 4 August 2020 (1 page) |
4 August 2020 | Change of details for Mr Nicholas Frank Freeman as a person with significant control on 4 August 2020 (2 pages) |
29 June 2020 | Registered 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 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
20 November 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
1 May 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
20 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
12 September 2017 | Resolutions
|
12 September 2017 | Resolutions
|
6 June 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
24 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
6 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
28 August 2008 | Return made up to 13/04/08; full list of members (4 pages) |
28 August 2008 | Return made up to 13/04/08; full list of members (4 pages) |
24 July 2008 | Gbp ic 100/80\22/05/08\gbp sr 20@1=20\ (1 page) |
24 July 2008 | Gbp ic 100/80\22/05/08\gbp sr 20@1=20\ (1 page) |
18 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Secretary appointed elaine elizabeth jess (2 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Secretary appointed elaine elizabeth jess (2 pages) |
11 June 2008 | Company name changed keep on driving LIMITED\certificate issued on 12/06/08 (2 pages) |
11 June 2008 | Company name changed keep on driving LIMITED\certificate issued on 12/06/08 (2 pages) |
9 June 2008 | Appointment terminated director and secretary trevor howarth (1 page) |
9 June 2008 | Appointment terminated director and secretary trevor howarth (1 page) |
9 June 2008 | Resolutions
|
9 June 2008 | Resolutions
|
15 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 June 2007 | Return made up to 13/04/07; no change of members (7 pages) |
25 June 2007 | Return made up to 13/04/07; no change of members (7 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 June 2006 | Return made up to 13/04/06; full list of members (7 pages) |
7 June 2006 | Return made up to 13/04/06; full list of members (7 pages) |
6 June 2006 | Ad 01/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 2006 | Ad 01/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 May 2005 | Director resigned (2 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (2 pages) |
23 May 2005 | Director resigned (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
18 April 2005 | New secretary appointed;new director appointed (1 page) |
18 April 2005 | New secretary appointed;new director appointed (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New director appointed (1 page) |
18 April 2005 | New director appointed (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
13 April 2005 | Incorporation (16 pages) |
13 April 2005 | Incorporation (16 pages) |