Warning: file_put_contents(c/034c27e604e10f9026833f61dd4d1926.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Freeman International Limited, HR5 3DJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FREEMAN INTERNATIONAL LIMITED

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

This company is commonly known as Freeman International Limited. The company was founded 6 years ago and was given the registration number 11253488. The firm's registered office is in KINGTON. You can find them at 61 Bridge Street, , Kington, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:FREEMAN INTERNATIONAL LIMITED
Company Number:11253488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2018
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 47890 - Retail sale via stalls and markets of other goods
  • 47910 - Retail sale via mail order houses or via Internet
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:61 Bridge Street, Kington, United Kingdom, HR5 3DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Richmond Park Avenue, Rotherham, England, S61 2JG

Director02 March 2020Active
85 - 87, Saltergate, Chesterfield, England, S40 1JS

Director01 October 2018Active
85 - 87, Saltergate, Chesterfield, England, S40 1JS

Director01 October 2018Active
Castleton Mill, Castleton Close, Armley, Leeds, England, LS12 2DS

Director28 August 2019Active
Castleton Mill, Castleton Close, Leeds, England, LS12 2DS

Director13 March 2018Active
Castleton Mill, Castleton Close, Leeds, England, LS12 2DS

Director13 March 2018Active

People with Significant Control

Mr Dimitri Oldfield
Notified on:13 March 2018
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:85 - 87, Saltergate, Chesterfield, England, S40 1JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan Nicholls
Notified on:13 March 2018
Status:Active
Date of birth:December 1974
Nationality:English
Country of residence:United Kingdom
Address:46, Richmond Park Avenue, Rotherham, United Kingdom, S61 2JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2022-04-05Gazette

Gazette dissolved compulsory.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2021-06-15Accounts

Accounts with accounts type micro entity.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Accounts with accounts type micro entity.

Download
2020-06-06Address

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

Download
2020-04-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-03-02Address

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

Download
2020-03-02Address

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

Download
2020-02-14Officers

Change person director company with change date.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Officers

Change person director company with change date.

Download
2019-09-06Officers

Change person director company with change date.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-08-28Address

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

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-12-01Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.