UKBizDB.co.uk

FREEDOM FRANCHISE SERVICES LIMITED

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

This company is commonly known as Freedom Franchise Services Limited. The company was founded 20 years ago and was given the registration number 04966795. The firm's registered office is in BROMSGROVE. You can find them at Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FREEDOM FRANCHISE SERVICES LIMITED
Company Number:04966795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Regency House, 48 Birmingham Road, Bromsgrove, Worcestershire, United Kingdom, B61 0DD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51 Rutherford Road, Aston Fields, Bromsgrove, England, B60 3SA

Secretary17 November 2003Active
Regency House, 48 Birmingham Road, Bromsgrove, United Kingdom, B61 0DD

Director04 September 2017Active
51 Rutherford Road, Aston Fields, Bromsgrove, England, B60 3SA

Director17 November 2003Active
51 Rutherford Road, Aston Fields, Bromsgrove, England, B60 3SA

Director17 November 2003Active
97 Alcester Road, Lickey End, Bromsgrove, B60 1JH

Director17 November 2003Active
97 Alcester Road, Lickey End, Bromsgrove, B60 1JH

Director17 November 2003Active

People with Significant Control

Mr Ian Gavin Kayne
Notified on:01 September 2017
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:Regency House, 48 Birmingham Road, Bromsgrove, United Kingdom, B61 0DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jayne Alison Taylor
Notified on:14 November 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:51 Rutherford Road, Aston Fields, Bromsgrove, England, B60 3SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Paul Taylor
Notified on:14 November 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:51 Rutherford Road, Aston Fields, Bromsgrove, England, B60 3SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type dormant.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Accounts

Accounts with accounts type dormant.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Accounts

Accounts with accounts type dormant.

Download
2017-11-15Persons with significant control

Notification of a person with significant control.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Persons with significant control

Cessation of a person with significant control.

Download
2017-11-15Persons with significant control

Cessation of a person with significant control.

Download
2017-09-28Officers

Change person director company with change date.

Download
2017-09-06Officers

Appoint person director company with name date.

Download
2017-09-06Address

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

Download
2017-09-05Resolution

Resolution.

Download
2017-02-02Accounts

Accounts with accounts type dormant.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Accounts

Accounts with accounts type dormant.

Download
2016-03-10Officers

Change person director company with change date.

Download
2016-03-10Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.