This company is commonly known as Freeborn Hyundai Limited. The company was founded 27 years ago and was given the registration number 03278669. 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 HYUNDAI LIMITED |
---|---|---|
Company Number | : | 03278669 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 1996 |
End of financial year | : | 30 December 2022 |
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 | 21 November 1996 | Active |
20 Teal Close, Horndean, Portsmouth, PO8 9YF | Secretary | 22 July 1998 | Active |
10 Priors Close, Christchurch, BH23 4EZ | Secretary | 31 March 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 15 November 1996 | Active |
Tudor Lodge South Hill, Droxford, Southampton, SO32 3PB | Director | 21 November 1996 | Active |
Redwood, Pine Grove, West Broyle, Chichester, PO19 3PN | Director | 21 November 1996 | Active |
Lynwood, Fletchwood Lane Netley Marsh, Southampton, SO40 7DZ | Director | 30 April 2003 | Active |
The Old Toll House, London Road, Liphook, GU30 7SG | Director | 30 April 2003 | Active |
10 Priors Close, Christchurch, BH23 4EZ | Director | 30 April 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 15 November 1996 | 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 | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type unaudited abridged. | 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 |
2021-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-04 | Officers | Change person director company with change date. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Gazette | Gazette filings brought up to date. | Download |
2020-02-11 | Gazette | Gazette notice compulsory. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-27 | 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 |
2018-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-17 | 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 |
2017-02-13 | Accounts | Change account reference date company previous extended. | Download |
2017-02-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.