UKBizDB.co.uk

FREEBORN GARAGES LIMITED

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

This company is commonly known as Freeborn Garages Limited. The company was founded 33 years ago and was given the registration number 02546512. The firm's registered office is in EASTBOURNE. You can find them at Wilmoths, 91-93 Eastbourne Road, Willingdon, Eastbourne, East Sussex. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:FREEBORN GARAGES LIMITED
Company Number:02546512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1990
End of financial year:28 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Wilmoths, 91-93 Eastbourne Road, Willingdon, Eastbourne, East Sussex, England, BN20 9NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilmoths, 91-93, Eastbourne Road, Willingdon, Eastbourne, England, BN20 9NR

Director09 February 2017Active
Wilmoths, 91-93, Eastbourne Road, Willingdon, Eastbourne, England, BN20 9NR

Director09 February 2017Active
Tudor Lodge South Hill, Droxford, Southampton, SO32 3PB

Secretary-Active
20 Teal Close, Horndean, Portsmouth, PO8 9YF

Secretary22 July 1998Active
10 Priors Close, Christchurch, BH23 4EZ

Secretary31 March 2002Active
Oak Tree House, Doctors Hill, North Common Sherfield English, Romsey, United Kingdom, SO51 6JT

Director01 January 2010Active
Tudor Lodge South Hill, Droxford, Southampton, SO32 3PB

Director-Active
10 Sirocco, 33 Channel Way, Ocean Village, Southampton, Uk, SO14 3JE

Director06 April 2015Active
Walnut Tree Barn, Slade Farm, Rogate, Petersfield, GU31 5BN

Director-Active
Lynwood, Fletchwood Lane Netley Marsh, Southampton, SO40 7DZ

Director30 December 1999Active
The Old Toll House, London Road, Liphook, GU30 7SG

Director30 December 1999Active
10 Priors Close, Christchurch, BH23 4EZ

Director30 April 2003Active

People with Significant Control

Andrew Kenneth Jones
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:Broadacre House, Broad Lane, Waterlooville, England, PO7 4QS
Nature of control:
  • Ownership of shares 50 to 75 percent
Standset Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:91-93, Eastbourne Road, Eastbourne, England, BN20 9NR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Gazette

Gazette notice compulsory.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type full.

Download
2021-05-19Gazette

Gazette filings brought up to date.

Download
2021-05-18Gazette

Gazette notice compulsory.

Download
2021-03-22Accounts

Change account reference date company previous shortened.

Download
2020-12-22Accounts

Change account reference date company previous shortened.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-01-05Accounts

Accounts with accounts type full.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Change account reference date company previous shortened.

Download
2018-05-08Accounts

Change account reference date company previous shortened.

Download
2018-02-15Accounts

Accounts with accounts type full.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Persons with significant control

Cessation of a person with significant control.

Download
2017-11-08Persons with significant control

Notification of a person with significant control.

Download
2017-10-02Accounts

Change account reference date company previous shortened.

Download
2017-06-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.