UKBizDB.co.uk

FREE FROM DEBT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Free From Debt Limited. The company was founded 19 years ago and was given the registration number 05298545. The firm's registered office is in HAWES. You can find them at The Old Grammar School, Town Foot, Hawes, North Yorkshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FREE FROM DEBT LIMITED
Company Number:05298545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2004
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:The Old Grammar School, Town Foot, Hawes, North Yorkshire, DL8 3NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Middle Paradise, Garsdale, Sedbergh, England, LA10 5PH

Secretary02 February 2010Active
25, Wilton Drive, Collier Row, Romford, United Kingdom, RM5 3TJ

Director31 December 2008Active
The Old Grammar School, Town Foot, Hawes, England, DL8 3NH

Director27 July 2009Active
Middle Paradise, Garsdale, Sedbergh, England, LA10 5PH

Director31 December 2008Active
Middle Paradise, Garsdale, Sedbergh, England, LA10 5PH

Director26 November 2004Active
20 Wilton Drive, Romford, RM5 3TJ

Secretary26 November 2004Active
20 Wilton Drive, Romford, RM5 3TJ

Director26 November 2004Active

People with Significant Control

Mr Paul Herbert Taylor
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Address:The Old Grammar School, Town Foot, Hawes, DL8 3NH
Nature of control:
  • Significant influence or control
Mrs Julie Elizabeth Taylor
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Address:The Old Grammar School, Town Foot, Hawes, DL8 3NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Ian Rene Grant
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Address:The Old Grammar School, Town Foot, Hawes, DL8 3NH
Nature of control:
  • Significant influence or control
Mrs Hilary Newlyn Reeves
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Address:The Old Grammar School, Town Foot, Hawes, DL8 3NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Leslie Reeves
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:The Old Grammar School, Town Foot, Hawes, DL8 3NH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-02Dissolution

Dissolution application strike off company.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type micro entity.

Download
2017-12-05Accounts

Accounts with accounts type micro entity.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-02-08Officers

Change person secretary company with change date.

Download
2017-02-08Accounts

Accounts with accounts type micro entity.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Officers

Change person director company with change date.

Download
2016-11-30Officers

Change person director company with change date.

Download
2016-11-30Officers

Change person director company with change date.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-24Address

Change registered office address company with date old address new address.

Download
2015-11-24Accounts

Accounts with accounts type total exemption small.

Download
2015-02-09Accounts

Accounts with accounts type total exemption small.

Download
2015-01-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-25Accounts

Accounts with accounts type total exemption small.

Download
2013-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-19Accounts

Accounts with accounts type total exemption small.

Download
2012-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2012-03-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.