UKBizDB.co.uk

FREEDHOME LUXURY MOTORHOME HIRE LTD

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

This company is commonly known as Freedhome Luxury Motorhome Hire Ltd. The company was founded 9 years ago and was given the registration number 09274180. The firm's registered office is in MANCHESTER. You can find them at Unit 39, Eton Business Park Eton Hill Road, Radcliffe, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FREEDHOME LUXURY MOTORHOME HIRE LTD
Company Number:09274180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 October 2014
End of financial year:30 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 39, Eton Business Park Eton Hill Road, Radcliffe, Manchester, England, M26 2ZS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Bowland Close, Bury, England, BL8 3DJ

Director21 October 2014Active
Hazlemere, 70 Chorley New Road, Bolton, England, BL1 4BY

Director13 November 2018Active
Hazlemere, 70 Chorley New Road, Bolton, England, BL1 4BY

Director21 October 2014Active
Hazlemere, 70 Chorley New Road, Bolton, England, BL1 4BY

Director21 October 2014Active

People with Significant Control

Mr Mark Anthony Slater
Notified on:30 June 2016
Status:Active
Date of birth:November 1973
Nationality:English
Country of residence:England
Address:Unit 39, Eton Business Park, Eton Hill Road, Manchester, England, M26 2ZS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Robert Mawdsley
Notified on:30 June 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Unit 39, Eton Business Park, Eton Hill Road, Manchester, England, M26 2ZS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-17Gazette

Gazette dissolved compulsory.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2020-07-02Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-18Gazette

Gazette notice compulsory.

Download
2019-09-19Accounts

Change account reference date company previous shortened.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Persons with significant control

Change to a person with significant control.

Download
2019-01-18Persons with significant control

Cessation of a person with significant control.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-03-27Officers

Termination director company with name termination date.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Officers

Change person director company with change date.

Download
2018-01-02Officers

Change person director company with change date.

Download
2018-01-02Persons with significant control

Change to a person with significant control.

Download
2018-01-02Persons with significant control

Change to a person with significant control.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Accounts

Change account reference date company previous shortened.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Address

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

Download
2017-02-03Officers

Change person director company with change date.

Download
2016-07-11Accounts

Accounts with accounts type total exemption small.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-07Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.