UKBizDB.co.uk

FREELANCE (EU) LIMITED

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

This company is commonly known as Freelance (eu) Limited. The company was founded 16 years ago and was given the registration number 06404379. The firm's registered office is in NORTH EAST LINCOLNSHIRE. You can find them at 107 Cleethorpe Road, Grimsby, North East Lincolnshire, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:FREELANCE (EU) LIMITED
Company Number:06404379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2007
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:107 Cleethorpe Road, Grimsby, North East Lincolnshire, DN31 3ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107 Cleethorpe Road, Grimsby, DN31 3ER

Corporate Secretary19 October 2007Active
107 Cleethorpe Road, Grimsby, North East Lincolnshire, DN31 3ER

Director19 October 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 October 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 October 2007Active

People with Significant Control

Freelance Group Ltd
Notified on:24 May 2022
Status:Active
Country of residence:United Kingdom
Address:107, Cleethorpe Road, Grimsby, United Kingdom, DN31 3ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Porter
Notified on:23 May 2017
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:107 Cleethorpe Road, Grimsby, England, DN31 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Veronica Lesley Porter
Notified on:23 May 2017
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:107 Cleethorpe Road, Grimsby, England, DN31 3ER
Nature of control:
  • Ownership of shares 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 (8 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
2024-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Accounts

Accounts with accounts type micro entity.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Officers

Change person director company with change date.

Download
2016-10-25Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-23Capital

Capital allotment shares.

Download
2016-05-23Capital

Capital allotment shares.

Download
2016-03-23Resolution

Resolution.

Download
2016-03-23Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.