This company is commonly known as Freedom Finance Holdings Limited. The company was founded 14 years ago and was given the registration number 06930231. The firm's registered office is in MANCHESTER. You can find them at Atlantic House Atlas Business Park, Simonsway, Manchester, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | FREEDOM FINANCE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06930231 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 2009 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Atlantic House Atlas Business Park, Simonsway, Manchester, M22 5PR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 16 April 2021 | Active |
Atlantic House, Atlas Business Park, Simonsway, Manchester, United Kingdom, M22 5PR | Director | 12 September 2019 | Active |
Atlantic House, Atlas Business Park, Simonsway, Manchester, United Kingdom, M22 5PR | Secretary | 05 October 2009 | Active |
Atlantic House Atlas Business Park, Simonsway, Manchester, United Kingdom, M22 5PR | Director | 16 May 2016 | Active |
Atlantic House, Atlas Business Park, Simonsway, Manchester, United Kingdom, M22 5PR | Director | 05 October 2009 | Active |
Atlantic House, Atlas Business Park, Simonsway, Manchester, United Kingdom, M22 5PR | Director | 01 September 2016 | Active |
Atlantic House, Atlas Business Park, Simonsway, Manchester, M22 5PR | Director | 01 August 2014 | Active |
Jz, International, 17a Curzon Street, London, United Kingdom, W1J 5HS | Director | 05 October 2009 | Active |
Noah's Ark Farm, Spen Green, Smallwood, Sandbach, Uk, CW11 0UZ | Director | 10 June 2009 | Active |
3, Hardman Square, Spinningfields, Manchester, M3 3EB | Director | 10 June 2009 | Active |
Summer Hill, 168 Chester Road, Macclesfield, SK11 8PT | Director | 05 October 2009 | Active |
Jz International, 17a Curzon Street, London, United Kingdom, W1J 5HS | Director | 05 October 2009 | Active |
Jz International, 17a Curzon Street, London, United Kingdom, W1J 5HS | Director | 01 July 2011 | Active |
Atlantic House, Atlas Business Park, Simonsway, Manchester, M22 5PR | Director | 01 August 2014 | Active |
Atlantic House, Atlas Business Park, Simonsway, Manchester, M22 5PR | Director | 01 August 2014 | Active |
Atlantic House, Atlas Business Park, Simonsway, Manchester, United Kingdom, M22 5PR | Director | 25 March 2013 | Active |
Atlantic House, Atlas Business Park, Simonsway, Manchester, United Kingdom, M22 5PR | Director | 05 October 2009 | Active |
Jz International, 17a Curzon Street, London, United Kingdom, W1J 5HS | Director | 05 October 2009 | Active |
Freedom Acquisitions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 11-12, Hanover Square, London, United Kingdom, W1S 1JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Accounts | Change account reference date company current shortened. | Download |
2024-01-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-08-25 | Change of name | Certificate change of name company. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Accounts | Accounts with accounts type full. | Download |
2022-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Officers | Termination director company with name termination date. | Download |
2022-03-22 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Accounts | Accounts with accounts type full. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Officers | Change person director company with change date. | Download |
2021-06-22 | Address | Move registers to sail company with new address. | Download |
2021-06-22 | Address | Change sail address company with old address new address. | Download |
2021-06-18 | Officers | Appoint corporate secretary company with name date. | Download |
2020-12-31 | Accounts | Accounts with accounts type full. | Download |
2020-10-26 | Incorporation | Memorandum articles. | Download |
2020-10-26 | Resolution | Resolution. | Download |
2020-10-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Officers | Termination director company with name termination date. | Download |
2020-02-05 | Accounts | Accounts with accounts type small. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.