Bishopsgate
Manchester
M2 3WQ
Secretary Name | Mr Nicholas Frank Freeman |
---|---|
Status | Current |
Appointed | 16 March 2010(2 years after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | Freeman House 8 Oxford Court Bishopsgate Manchester M2 3WQ |
Secretary Name | Stephanie Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Brantwood Mereside Road Mere Knutsford Cheshire WA16 6QR |
Director Name | Paul Reddy |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 October 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 Lancelot Road Peel Hall Wythenshawe Manchester M22 5JN |
Director Name | Rachel Fletcher |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(2 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 February 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 991 Blackburn Road Dunscar Brow Bolton Lancashire BL1 7LG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.nickfreemansolicitors.co.uk |
---|---|
Telephone | 0161 2367007 |
Telephone region | Manchester |
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 |
Year | 2013 |
---|---|
Net Worth | -£926,490 |
Cash | £487,536 |
Current Liabilities | £1,457,314 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
24 July 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
11 April 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
20 October 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
22 March 2022 | Change of details for Mr Nicholas Frank Freeman as a person with significant control on 6 April 2016 (2 pages) |
17 March 2022 | Confirmation statement made on 7 March 2022 with updates (5 pages) |
15 June 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
14 April 2021 | Confirmation statement made on 7 March 2021 with updates (5 pages) |
25 August 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
12 August 2020 | Director's details changed for Mr Nicholas Frank Freeman on 12 August 2020 (2 pages) |
12 August 2020 | Change of details for Mr Nicholas Frank Freeman as a person with significant control on 12 August 2020 (2 pages) |
4 August 2020 | Change of details for Mr Nicholas Frank Freeman as a person with significant control on 4 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 Mr Nicholas Frank Freeman on 4 August 2020 (1 page) |
13 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
9 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 June 2016 | Resolutions
|
16 June 2016 | Resolutions
|
18 March 2016 | Termination of appointment of Rachel Fletcher as a director on 17 February 2016 (2 pages) |
18 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Termination of appointment of Rachel Fletcher as a director on 17 February 2016 (2 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 May 2015 | Statement of capital following an allotment of shares on 16 April 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 16 April 2015
|
15 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 October 2012 | Termination of appointment of Paul Reddy as a director (1 page) |
8 October 2012 | Termination of appointment of Paul Reddy as a director (1 page) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
18 March 2010 | Appointment of Rachel Fletcher as a director (3 pages) |
18 March 2010 | Appointment of Rachel Fletcher as a director (3 pages) |
18 March 2010 | Appointment of Paul Reddy as a director (3 pages) |
18 March 2010 | Appointment of Paul Reddy as a director (3 pages) |
16 March 2010 | Termination of appointment of Stephanie Freeman as a secretary (1 page) |
16 March 2010 | Appointment of Mr Nicholas Frank Freeman as a secretary (1 page) |
16 March 2010 | Appointment of Mr Nicholas Frank Freeman as a secretary (1 page) |
16 March 2010 | Termination of appointment of Stephanie Freeman as a secretary (1 page) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
19 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from freemans house 8 oxford court bishopsgate manchester M2 3WQ (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from freemans house 8 oxford court bishopsgate manchester M2 3WQ (1 page) |
5 June 2008 | Company name changed freeman keep on driving LIMITED\certificate issued on 06/06/08 (2 pages) |
5 June 2008 | Company name changed freeman keep on driving LIMITED\certificate issued on 06/06/08 (2 pages) |
28 March 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
28 March 2008 | Secretary appointed stephanie freeman (2 pages) |
28 March 2008 | Secretary appointed stephanie freeman (2 pages) |
28 March 2008 | Director appointed nicholas frank freeman (2 pages) |
28 March 2008 | Director appointed nicholas frank freeman (2 pages) |
28 March 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
28 March 2008 | Appointment terminated director london law services LIMITED (1 page) |
28 March 2008 | Appointment terminated director london law services LIMITED (1 page) |
7 March 2008 | Incorporation (25 pages) |
7 March 2008 | Incorporation (25 pages) |