Warning: file_put_contents(c/19b5c94a88447f5425618346af9ee0c5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Freelancer And Contractor Services Association Limited, WC1N 3AX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FREELANCER AND CONTRACTOR SERVICES ASSOCIATION LIMITED

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

This company is commonly known as Freelancer And Contractor Services Association Limited. The company was founded 15 years ago and was given the registration number 06622024. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FREELANCER AND CONTRACTOR SERVICES ASSOCIATION LIMITED
Company Number:06622024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2008
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Ballards Lane, London, England, N3 1XW

Director30 November 2023Active
4th Floor Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director04 January 2022Active
4th Floor, Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director01 October 2021Active
35, Ballards Lane, London, England, N3 1XW

Director30 November 2023Active
35, Ballards Lane, London, England, N3 1XW

Director30 November 2023Active
26 Lynton Park Road, Cheadle Hulme, SK8 6JA

Secretary17 June 2008Active
3 Linden Mews, London, W2 4HE

Director17 June 2008Active
Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG

Director30 September 2009Active
Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG

Director01 January 2010Active
Buckingham House, Buckingham Street, Aylesbury, England, HP20 2LA

Director01 June 2018Active
38, Main Street, Weston Turville, United Kingdom, HP22 5RR

Director18 February 2015Active
Wheatlands, Lines Road, Hurst, Reading, England, RG10 0SP

Director20 September 2017Active
Beech House 19, Riley Avenue, Lytham St. Annes, FY8 1HZ

Director17 June 2008Active
4th Floor Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director27 September 2018Active
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director31 March 2014Active
Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG

Director09 March 2016Active
4th Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP

Director06 July 2020Active
17 Parkside Drive, Edgware, HA8 8JU

Director17 June 2008Active

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 (6 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
2024-03-06Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-18Incorporation

Memorandum articles.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-11-17Address

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

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-17Incorporation

Memorandum articles.

Download
2022-06-17Resolution

Resolution.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-23Address

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

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Change person director company with change date.

Download
2021-10-01Officers

Change person director company with change date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-06Address

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

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.