This company is commonly known as A H Freemantle Limited. The company was founded 21 years ago and was given the registration number 04690394. The firm's registered office is in FAREHAM. You can find them at 46 South Street, Titchfield, Fareham, Hants. This company's SIC code is 96030 - Funeral and related activities.
Name | : | A H FREEMANTLE LIMITED |
---|---|---|
Company Number | : | 04690394 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46 South Street, Titchfield, Fareham, Hants, PO14 4DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44, South Street, Titchfield, Fareham, United Kingdom, PO14 4DY | Secretary | 07 March 2003 | Active |
44, South Street, Titchfield, Fareham, United Kingdom, PO14 4DY | Director | 07 March 2003 | Active |
46, South Street, Titchfield, Fareham, United Kingdom, PO14 4DY | Director | 01 January 2011 | Active |
46 South Street, Titchfield, Fareham, United Kingdom, PO14 4DY | Director | 18 September 2019 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 07 March 2003 | Active |
44, South Street, Titchfield, Fareham, United Kingdom, PO14 4DY | Director | 07 March 2003 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 07 March 2003 | Active |
Mr John Douglas Freemantle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 44 South Street, Titchfield, United Kingdom, PO14 4DY |
Nature of control | : |
|
Mr James Thomas Keen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 46 South Street, Titchfield, Fareham, United Kingdom, PO14 4DY |
Nature of control | : |
|
Mrs Carole Ann Freemantle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 44 South Street, Titchfield, United Kingdom, PO14 4DY |
Nature of control | : |
|
Miss Kate Freemantle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 46 South Street, Titchfield, Fareham, United Kingdom, PO14 4DY |
Nature of control | : |
|
Miss Elizabeth Freemantle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 Stoke Hills, Farnham, United Kingdom, GU9 7TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2020-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-22 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-28 | Address | Move registers to sail company with new address. | Download |
2016-07-21 | Address | Change sail address company with old address new address. | Download |
2016-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.