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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wilmoths, 91-93, Eastbourne Road, Willingdon, Eastbourne, England, BN20 9NR | Director | 09 February 2017 | Active |
Wilmoths, 91-93, Eastbourne Road, Willingdon, Eastbourne, England, BN20 9NR | Director | 09 February 2017 | Active |
Tudor Lodge South Hill, Droxford, Southampton, SO32 3PB | Secretary | - | Active |
20 Teal Close, Horndean, Portsmouth, PO8 9YF | Secretary | 22 July 1998 | Active |
10 Priors Close, Christchurch, BH23 4EZ | Secretary | 31 March 2002 | Active |
Oak Tree House, Doctors Hill, North Common Sherfield English, Romsey, United Kingdom, SO51 6JT | Director | 01 January 2010 | Active |
Tudor Lodge South Hill, Droxford, Southampton, SO32 3PB | Director | - | Active |
10 Sirocco, 33 Channel Way, Ocean Village, Southampton, Uk, SO14 3JE | Director | 06 April 2015 | Active |
Walnut Tree Barn, Slade Farm, Rogate, Petersfield, GU31 5BN | Director | - | Active |
Lynwood, Fletchwood Lane Netley Marsh, Southampton, SO40 7DZ | Director | 30 December 1999 | Active |
The Old Toll House, London Road, Liphook, GU30 7SG | Director | 30 December 1999 | Active |
10 Priors Close, Christchurch, BH23 4EZ | Director | 30 April 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Gazette | Gazette notice compulsory. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type full. | Download |
2021-08-04 | Officers | Change person director company with change date. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type full. | Download |
2021-05-19 | Gazette | Gazette filings brought up to date. | Download |
2021-05-18 | Gazette | Gazette notice compulsory. | Download |
2021-03-22 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-01-05 | Accounts | Accounts with accounts type full. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-08 | Accounts | Change account reference date company previous shortened. | Download |
2018-02-15 | Accounts | Accounts with accounts type full. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-02 | Accounts | Change account reference date company previous shortened. | Download |
2017-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.