Warning: file_put_contents(c/f02dcc8348000133ace974265ff7ce99.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Free Rein Ltd, IP7 6RJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FREE REIN LTD

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

This company is commonly known as Free Rein Ltd. The company was founded 19 years ago and was given the registration number 05236270. The firm's registered office is in IPSWICH. You can find them at Hadleigh Enterprise Park Crockatt Road, Hadleigh, Ipswich, Suffolk. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:FREE REIN LTD
Company Number:05236270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2004
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Hadleigh Enterprise Park Crockatt Road, Hadleigh, Ipswich, Suffolk, IP7 6RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hadleigh Enterprise Park, Crockatt Road, Hadleigh, Ipswich, IP7 6RJ

Director17 January 2007Active
Hadleigh Enterprise Park, Crockatt Road, Hadleigh, Ipswich, IP7 6RJ

Director16 February 2005Active
2 Nene Drive, Ipswich, IP3 9GL

Secretary18 October 2004Active
2 Nene Drive, Ipswich, IP3 9GL

Secretary20 September 2004Active
7 California Road, Mistley, Manningtree, CO11 1HT

Secretary05 November 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary20 September 2004Active
2 Nene Drive, Ipswich, IP3 9GL

Director20 September 2004Active
27 Great Notley Avenue, Great Notley, Braintree, CM77 7UW

Director20 September 2004Active
7 California Road, Mistley, Manningtree, CO11 1HT

Director16 February 2005Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director20 September 2004Active

People with Significant Control

Mr Anthony Graham Addison
Notified on:18 September 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:Hadleigh Enterprise Park, Crockatt Road, Ipswich, IP7 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Edward Smy
Notified on:18 September 2016
Status:Active
Date of birth:March 1978
Nationality:English
Address:Hadleigh Enterprise Park, Crockatt Road, Ipswich, IP7 6RJ
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
2024-05-13Accounts

Accounts with accounts type micro entity.

Download
2024-04-30Officers

Termination director company with name termination date.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-03-16Mortgage

Mortgage satisfy charge full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Accounts

Accounts with accounts type micro entity.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type micro entity.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Capital

Capital allotment shares.

Download
2019-07-19Mortgage

Mortgage charge whole release with charge number.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-11-30Officers

Change person director company with change date.

Download
2018-11-30Officers

Change person director company with change date.

Download
2018-11-30Officers

Change person director company with change date.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Accounts with accounts type micro entity.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type micro entity.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.