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..
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 | : |
|
Registered Address | : | 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Ballards Lane, London, England, N3 1XW | Director | 30 November 2023 | Active |
4th Floor Radius House, 51 Clarendon Road, Watford, England, WD17 1HP | Director | 04 January 2022 | Active |
4th Floor, Radius House, 51 Clarendon Road, Watford, England, WD17 1HP | Director | 01 October 2021 | Active |
35, Ballards Lane, London, England, N3 1XW | Director | 30 November 2023 | Active |
35, Ballards Lane, London, England, N3 1XW | Director | 30 November 2023 | Active |
26 Lynton Park Road, Cheadle Hulme, SK8 6JA | Secretary | 17 June 2008 | Active |
3 Linden Mews, London, W2 4HE | Director | 17 June 2008 | Active |
Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG | Director | 30 September 2009 | Active |
Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG | Director | 01 January 2010 | Active |
Buckingham House, Buckingham Street, Aylesbury, England, HP20 2LA | Director | 01 June 2018 | Active |
38, Main Street, Weston Turville, United Kingdom, HP22 5RR | Director | 18 February 2015 | Active |
Wheatlands, Lines Road, Hurst, Reading, England, RG10 0SP | Director | 20 September 2017 | Active |
Beech House 19, Riley Avenue, Lytham St. Annes, FY8 1HZ | Director | 17 June 2008 | Active |
4th Floor Radius House, 51 Clarendon Road, Watford, England, WD17 1HP | Director | 27 September 2018 | Active |
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX | Director | 31 March 2014 | Active |
Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG | Director | 09 March 2016 | Active |
4th Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP | Director | 06 July 2020 | Active |
17 Parkside Drive, Edgware, HA8 8JU | Director | 17 June 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-18 | Incorporation | Memorandum articles. | Download |
2023-12-08 | Officers | Appoint person director company with name date. | Download |
2023-12-08 | Officers | Appoint person director company with name date. | Download |
2023-12-08 | Officers | Appoint person director company with name date. | Download |
2023-11-17 | Address | Change registered office address company with date old address new address. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-17 | Incorporation | Memorandum articles. | Download |
2022-06-17 | Resolution | Resolution. | Download |
2022-05-24 | Officers | Termination director company with name termination date. | Download |
2022-05-23 | Address | Change registered office address company with date old address new address. | Download |
2022-02-22 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Change person director company with change date. | Download |
2021-10-01 | Officers | Change person director company with change date. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-06 | Address | Change registered office address company with date old address new address. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-08-24 | Officers | Termination director company with name termination date. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.