UKBizDB.co.uk

FREEDOM BI-FOLDS LIMITED

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

This company is commonly known as Freedom Bi-folds Limited. The company was founded 9 years ago and was given the registration number 09438420. The firm's registered office is in ANDOVER. You can find them at Unit 2 Northwood Farm Buildings, Andover Down, Andover, Hampshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:FREEDOM BI-FOLDS LIMITED
Company Number:09438420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2015
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 2 Northwood Farm Buildings, Andover Down, Andover, Hampshire, England, SP11 6LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Northwood Farm Buildings, Andover Down, Andover, England, SP11 6LJ

Director10 February 2017Active
2, Dedmere Road, Marlow, England, SL7 1PA

Secretary01 August 2018Active
Unit 2 Northwood Farm Buildings, Andover Down, Andover, England, SP11 6LJ

Director13 February 2015Active

People with Significant Control

Mrs Fenella Jane Barry-Walsh
Notified on:30 June 2023
Status:Active
Date of birth:May 1993
Nationality:British
Country of residence:England
Address:The Stables, 23b Lenten Street, Alton, England, GU34 1HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Barry-Walsh
Notified on:30 June 2023
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:The Stables, 23b Lenten Street, Alton, England, GU34 1HG
Nature of control:
  • Significant influence or control
Mr Edward Michael Barry-Walsh
Notified on:10 February 2017
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:Unit 2, Northwood Farm Buildings, Andover Down, Andover, England, SP11 6LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Rupert John Pritchard
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:Unit 2, Northwood Farm Buildings, Andover Down, Andover, England, SP11 6LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Rupert Pritchard
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Unit 2 Northwood Farm Buildings, Andover Down, Andover, England, SP11 6LJ
Nature of control:
  • Significant influence or control

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
2024-04-08Accounts

Accounts with accounts type total exemption full.

Download
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Persons with significant control

Notification of a person with significant control.

Download
2023-11-29Persons with significant control

Notification of a person with significant control.

Download
2023-09-08Persons with significant control

Change to a person with significant control.

Download
2023-09-08Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Capital

Capital allotment shares.

Download
2023-01-30Capital

Capital allotment shares.

Download
2023-01-19Persons with significant control

Change to a person with significant control.

Download
2023-01-18Officers

Change person director company with change date.

Download
2023-01-18Persons with significant control

Change to a person with significant control.

Download
2023-01-18Officers

Change person director company with change date.

Download
2022-05-18Capital

Capital allotment shares.

Download
2022-05-18Capital

Capital allotment shares.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-22Persons with significant control

Change to a person with significant control.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Persons with significant control

Change to a person with significant control.

Download
2020-08-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.