UKBizDB.co.uk

FREE RANGE BUSINESS SERVICES LIMITED

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

This company is commonly known as Free Range Business Services Limited. The company was founded 10 years ago and was given the registration number 08867381. The firm's registered office is in SHEPTON MALLET. You can find them at The Old Mill Harvest Court, Park Road, Shepton Mallet, Somerset. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:FREE RANGE BUSINESS SERVICES LIMITED
Company Number:08867381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:The Old Mill Harvest Court, Park Road, Shepton Mallet, Somerset, England, BA4 5BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, 32 The Square, Gillingham, United Kingdom, SP8 4AR

Director01 June 2019Active
32, 32 The Square, Gillingham, United Kingdom, SP8 4AR

Director01 June 2019Active
The Old Mill, Harvest Court, Park Road, Shepton Mallet, England, BA4 5BS

Director01 June 2019Active
The Old Mill, Harvest Court, Park Road, Shepton Mallet, England, BA4 5BS

Director01 May 2014Active
The Old Mill, Harvest Court, Park Road, Shepton Mallet, England, BA4 5BS

Director29 January 2014Active

People with Significant Control

Mr Christopher Howard Jarratt
Notified on:01 June 2019
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:The Old Mill, Harvest Court, Shepton Mallet, England, BA4 5BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Leslie Bevis
Notified on:01 June 2019
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:32, 32 The Square, Gillingham, United Kingdom, SP8 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrews And Palmer Limited
Notified on:01 June 2019
Status:Active
Country of residence:England
Address:32, The Square, Gillingham, England, SP8 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Keeling
Notified on:01 June 2019
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:32, 32 The Square, Gillingham, United Kingdom, SP8 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanna Mary Murray
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:The Old Mill, Harvest Court, Shepton Mallet, England, BA4 5BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Address

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

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Accounts

Change account reference date company previous extended.

Download
2019-06-04Persons with significant control

Notification of a person with significant control.

Download
2019-06-04Persons with significant control

Notification of a person with significant control.

Download
2019-06-04Persons with significant control

Notification of a person with significant control.

Download
2019-06-04Persons with significant control

Notification of a person with significant control.

Download
2019-06-04Persons with significant control

Cessation of a person with significant control.

Download
2019-06-01Officers

Appoint person director company with name date.

Download
2019-06-01Officers

Appoint person director company with name date.

Download
2019-06-01Officers

Appoint person director company with name date.

Download
2019-05-09Accounts

Accounts with accounts type micro entity.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-01-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.