UKBizDB.co.uk

FREEMAN AUDIT CONSULTANCY AND TRAINING SERVICES LIMITED

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

This company is commonly known as Freeman Audit Consultancy And Training Services Limited. The company was founded 25 years ago and was given the registration number 03656389. The firm's registered office is in NOTTINGHAM. You can find them at Johnstone House 2a Gordon Road, West Bridgford, Nottingham, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FREEMAN AUDIT CONSULTANCY AND TRAINING SERVICES LIMITED
Company Number:03656389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1998
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Johnstone House 2a Gordon Road, West Bridgford, Nottingham, England, NG2 5LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, England, NG12 4DG

Director26 October 1998Active
Unit 8 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, England, NG12 4DG

Director01 February 2017Active
Welbeck House, 69 Loughborough Road, West Bridgford, NG2 7LA

Corporate Secretary26 October 1998Active
Welbeck House 69 Loughborough Road, West Bridgford, Nottingham, NG2 7LA

Corporate Secretary29 June 2004Active
Sterling House, 70 Bridgford Road, West Bridgford, NG2 6AP

Corporate Director26 October 1998Active

People with Significant Control

Penelope Freeman
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:Unit 8 Wheatcroft Business Park, Landmere Lane, Nottingham, England, NG12 4DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Nigel Graham Freeman
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:Unit 8 Wheatcroft Business Park, Landmere Lane, Nottingham, England, NG12 4DG
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2023-05-30Gazette

Gazette dissolved voluntary.

Download
2022-12-13Dissolution

Dissolution voluntary strike off suspended.

Download
2022-11-15Gazette

Gazette notice voluntary.

Download
2022-11-03Dissolution

Dissolution application strike off company.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Address

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

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Address

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

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-07-19Officers

Appoint person director company with name date.

Download
2016-12-24Accounts

Accounts with accounts type micro entity.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Change account reference date company previous shortened.

Download
2016-02-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-28Accounts

Accounts with accounts type total exemption small.

Download
2015-09-30Accounts

Change account reference date company previous shortened.

Download
2015-03-17Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.