Company NameFremont Limited
DirectorsAndrew Nicholas Hurst and Joanne Hurst
Company StatusActive
Company Number07359938
CategoryPrivate Limited Company
Incorporation Date27 August 2010(13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Andrew Nicholas Hurst
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 61 Mosley Street
Manchester
M2 3HZ
Director NameMrs Joanne Hurst
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2012(1 year, 8 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 61 Mosley Street
Manchester
M2 3HZ

Location

Registered AddressInternational House
61 Mosley Street
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Andrew Nicholas Hurst
50.00%
Ordinary
1 at £1Joanne Hurst
50.00%
Ordinary

Financials

Year2014
Net Worth£16,830
Cash£7,277
Current Liabilities£12,137

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 August 2023 (7 months, 1 week ago)
Next Return Due4 September 2024 (5 months, 1 week from now)

Filing History

21 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
28 July 2023Micro company accounts made up to 31 March 2023 (5 pages)
22 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
17 June 2022Micro company accounts made up to 31 March 2022 (5 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
30 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
21 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
3 August 2020Director's details changed for Mrs Joanne Hurst on 3 August 2020 (2 pages)
3 August 2020Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom to International House 61 Mosley Street Manchester M2 3HZ on 3 August 2020 (1 page)
16 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
23 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
18 December 2017Registered office address changed from Holland House Oakfield Sale Cheshire M33 6TT England to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
18 December 2017Registered office address changed from Holland House Oakfield Sale Cheshire M33 6TT England to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
29 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
1 September 2017Change of details for Mr Andrew Nicholas Hurst as a person with significant control on 27 August 2017 (2 pages)
1 September 2017Director's details changed for Mr Andrew Nicholas Hurst on 27 August 2017 (2 pages)
1 September 2017Director's details changed for Mrs Joanne Hurst on 27 August 2017 (2 pages)
1 September 2017Director's details changed for Mr Andrew Nicholas Hurst on 27 August 2017 (2 pages)
1 September 2017Change of details for Mrs Joanne Hurst as a person with significant control on 27 August 2017 (2 pages)
1 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
1 September 2017Director's details changed for Mrs Joanne Hurst on 27 August 2017 (2 pages)
1 September 2017Change of details for Mrs Joanne Hurst as a person with significant control on 27 August 2017 (2 pages)
1 September 2017Change of details for Mr Andrew Nicholas Hurst as a person with significant control on 27 August 2017 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
21 September 2016Current accounting period shortened from 30 August 2017 to 31 March 2017 (1 page)
21 September 2016Current accounting period shortened from 30 August 2017 to 31 March 2017 (1 page)
1 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
12 July 2016Registered office address changed from 22 Wargrave Road Newton-Le-Willows Merseyside WA12 9QZ to Holland House Oakfield Sale Cheshire M33 6TT on 12 July 2016 (1 page)
12 July 2016Registered office address changed from 22 Wargrave Road Newton-Le-Willows Merseyside WA12 9QZ to Holland House Oakfield Sale Cheshire M33 6TT on 12 July 2016 (1 page)
26 May 2016Total exemption small company accounts made up to 30 August 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 30 August 2015 (4 pages)
23 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
23 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
28 May 2015Total exemption small company accounts made up to 30 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 30 August 2014 (4 pages)
28 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
24 July 2013Total exemption small company accounts made up to 30 August 2012 (6 pages)
24 July 2013Total exemption small company accounts made up to 30 August 2012 (6 pages)
20 May 2013Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page)
20 May 2013Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page)
13 November 2012Statement of capital following an allotment of shares on 23 October 2012
  • GBP 2
(4 pages)
13 November 2012Statement of capital following an allotment of shares on 23 October 2012
  • GBP 2
(4 pages)
31 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
24 May 2012Appointment of Joanne Hurst as a director (3 pages)
24 May 2012Appointment of Joanne Hurst as a director (3 pages)
31 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
19 October 2010Registered office address changed from 17 Rosemary Drive Newton-Le-Willows Merseyside WA12 0BQ England on 19 October 2010 (2 pages)
19 October 2010Registered office address changed from 17 Rosemary Drive Newton-Le-Willows Merseyside WA12 0BQ England on 19 October 2010 (2 pages)
27 August 2010Incorporation (22 pages)
27 August 2010Incorporation (22 pages)