UKBizDB.co.uk

FREE SPIRITS LTD

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

This company is commonly known as Free Spirits Ltd. The company was founded 20 years ago and was given the registration number 05003969. The firm's registered office is in NEWICK LEWES. You can find them at Southerden, Fletching Common, Newick Lewes, East Sussex. This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.

Company Information

Name:FREE SPIRITS LTD
Company Number:05003969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01130 - Growing of vegetables and melons, roots and tubers
  • 01300 - Plant propagation
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Southerden, Fletching Common, Newick Lewes, East Sussex, BN8 4JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southerden, Fletching Common, Newick, Lewes, BN8 4JJ

Secretary26 January 2004Active
Southerden, Fletching Common, Newick Lewes, BN8 4JJ

Director14 April 2010Active
Southerden, Fletching Common, Newick, Lewes, BN8 4JJ

Director26 January 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary29 December 2003Active
Southerden, Fletching Common, Newick, Lewes, BN8 4JJ

Director26 January 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director29 December 2003Active

People with Significant Control

Mr John Alan Rae
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Address:Southerden, Newick Lewes, BN8 4JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Isobel Margery Rae
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Address:Southerden, Newick Lewes, BN8 4JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Emily Christine Rae
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Address:Southerden, Newick Lewes, BN8 4JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2024-02-09Mortgage

Mortgage satisfy charge full.

Download
2024-02-09Mortgage

Mortgage satisfy charge full.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Officers

Change person director company with change date.

Download
2024-01-10Persons with significant control

Change to a person with significant control.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-01-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Capital

Capital allotment shares.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-12-31Capital

Capital allotment shares.

Download
2015-12-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.