UKBizDB.co.uk

FREEMAN PLANT SALES LIMITED

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

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.

Company Information

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:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Compound X, Lambs Business Park, Tilburstow Hill Road, Godstone, England, RH9 8LJ

Director10 June 2021Active
42, Castelnau, London, England, SW13 9RU

Director10 April 2017Active
Down Cottage, Tompsets Bank, Forest Row, RH18 5BG

Secretary23 April 2007Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary23 April 2007Active
Down Cottage, Tompsets Bank, Forest Row, England, RH18 5BG

Director06 April 2014Active
Down Cottage, Tompsets Bank, Forest Row, England, RH18 5BG

Director06 January 2014Active
Down Cottage, Tompsets Bank, Forest Row, RH18 5BG

Director23 April 2007Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director23 April 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • 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
2024-04-17Gazette

Gazette filings brought up to date.

Download
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Termination secretary company with name termination date.

Download
2020-10-15Address

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

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.