UKBizDB.co.uk

FREECOM INTERNET SERVICES LIMITED

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

This company is commonly known as Freecom Internet Services Limited. The company was founded 15 years ago and was given the registration number 06657464. The firm's registered office is in HALESOWEN. You can find them at Cradley Enterprise Centre First Floor, Office K9, Maypole Fields, Halesowen, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:FREECOM INTERNET SERVICES LIMITED
Company Number:06657464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2008
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:Cradley Enterprise Centre First Floor, Office K9, Maypole Fields, Halesowen, England, B63 2QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5/7, Ravensbourne Road, Bromley, BR1 1HN

Secretary09 December 2019Active
Cradley Enterprise Centre, K9, First Floor, Maypole Fields, Halesowen, England, B63 2QB

Director30 July 2014Active
K9, First Floor, Maypole Fields, Halesowen, England, B63 2QB

Director09 December 2019Active
E4, Hagley Court North, The Waterfront Level Street, Brierley Hill, DY5 1XF

Secretary01 January 2010Active
E4, Hagley Court North, The Waterfront Level Street, Brierley Hill, DY5 1XF

Director01 October 2009Active
Cradley Enterprise Centre, Maypole Fields, Halesowen, England, B64 7LJ

Director05 July 2021Active
E4, Hagley Court North, The Waterfront Level Street, Brierley Hill, DY5 1XF

Director01 October 2009Active
E4, Hagley Court North, The Waterfront Level Street, Brierley Hill, DY5 1XF

Director30 July 2014Active
E4, Hagley Court North, The Waterfront Level Street, Brierley Hill, DY5 1XF

Director28 July 2008Active
Cradley Enterprise Centre, Maypole Fields, Halesowen, England, B63 2QB

Director05 July 2021Active
Cradley Enterprise Centre, Maypole Fields, Halesowen, England, B64 7LJ

Director05 July 2021Active
E4, Hagley Court North, The Waterfront Level Street, Brierley Hill, DY5 1XF

Director28 July 2008Active

People with Significant Control

Freecom Holdings Ltd
Notified on:10 December 2019
Status:Active
Country of residence:England
Address:Cradley Enterprise Centre K9, Maypole Fields, Halesowen, England, B63 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
Deel Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pennington House, Pennington, Ulverston, England, LA12 7NY
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-06Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-06Address

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

Download
2023-05-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-06Resolution

Resolution.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2022-10-25Address

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

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Mortgage

Mortgage satisfy charge full.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-06-12Officers

Termination director company with name termination date.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-03-08Address

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

Download
2021-03-08Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.