Warning: file_put_contents(c/9f32f9a102c85d59aab4120481b2119d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/98744d3b326dc8d935c0c4387d071a3e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Freeaccess Limited, W3 8PU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FREEACCESS LIMITED

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

This company is commonly known as Freeaccess Limited. The company was founded 26 years ago and was given the registration number 03431285. The firm's registered office is in LONDON. You can find them at Head Office, 17 Church Road, London, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:FREEACCESS LIMITED
Company Number:03431285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1997
End of financial year:06 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Head Office, 17 Church Road, London, England, W3 8PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wychwood, 15 Vicarage Way, Gerrards Cross, United Kingdom, SL9 8AR

Secretary18 September 1997Active
Wychwood, 15 Vicarage Way, Gerrards Cross, United Kingdom, SL9 8AR

Director18 September 1997Active
Wychwood, 15 Vicarage Way, Gerrards Cross, United Kingdom, SL9 8AR

Director18 September 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary09 September 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director09 September 1997Active

People with Significant Control

Richard Adams Pharma Limited
Notified on:26 August 2018
Status:Active
Country of residence:England
Address:Dillons Pharmacy, 17 Church Road, London, England, W3 8PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Satvinder Singh Bhamra
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:Wychwood 15 Vicarage Way, Gerrards Cross, United Kingdom, SL9 8AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs. Gurmeet Kaur Bhamra
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:Wychwood, 15 Vicarage Way, Gerrards Cross, United Kingdom, SL9 8AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-01-28Dissolution

Dissolution application strike off company.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Persons with significant control

Cessation of a person with significant control.

Download
2020-11-04Persons with significant control

Cessation of a person with significant control.

Download
2020-11-04Persons with significant control

Notification of a person with significant control.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type micro entity.

Download
2019-04-17Address

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

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Capital

Capital allotment shares.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Accounts

Change account reference date company previous shortened.

Download
2017-03-15Accounts

Accounts with accounts type total exemption small.

Download
2017-02-17Capital

Capital allotment shares.

Download
2017-02-09Mortgage

Mortgage satisfy charge full.

Download
2017-02-09Mortgage

Mortgage satisfy charge full.

Download
2017-02-09Mortgage

Mortgage satisfy charge full.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download
2015-09-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.