This company is commonly known as Freeman Plant Sales Limited. The company was founded 17 years ago and was given the registration number 06222287. The firm's registered office is in GODSTONE. You can find them at Compound X Lambs Business Park, Tilburstow Hill Road, Godstone, Surrey. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.
Name | : | FREEMAN PLANT SALES LIMITED |
---|---|---|
Company Number | : | 06222287 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 2007 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Compound X Lambs Business Park, Tilburstow Hill Road, Godstone, Surrey, England, RH9 8LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Compound X, Lambs Business Park, Tilburstow Hill Road, Godstone, England, RH9 8LJ | Director | 10 June 2021 | Active |
42, Castelnau, London, England, SW13 9RU | Director | 10 April 2017 | Active |
Down Cottage, Tompsets Bank, Forest Row, RH18 5BG | Secretary | 23 April 2007 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 23 April 2007 | Active |
Down Cottage, Tompsets Bank, Forest Row, England, RH18 5BG | Director | 06 April 2014 | Active |
Down Cottage, Tompsets Bank, Forest Row, England, RH18 5BG | Director | 06 January 2014 | Active |
Down Cottage, Tompsets Bank, Forest Row, RH18 5BG | Director | 23 April 2007 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 23 April 2007 | Active |
Mr Colum Dennis Mannix | ||
Notified on | : | 29 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Compound X, Lambs Business Park, Godstone, England, RH9 8LJ |
Nature of control | : |
|
Mrs Amanda Suzanne Freeman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Compound X, Lambs Business Park, Godstone, England, RH9 8LJ |
Nature of control | : |
|
Mr Paul Hedley Freeman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Compound X, Lambs Business Park, Godstone, England, RH9 8LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Gazette | Gazette filings brought up to date. | Download |
2024-04-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Officers | Termination secretary company with name termination date. | Download |
2020-10-15 | Address | Change registered office address company with date old address new address. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.