UKBizDB.co.uk

FREEMAN TECHNOLOGY LIMITED

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

This company is commonly known as Freeman Technology Limited. The company was founded 20 years ago and was given the registration number 04978827. The firm's registered office is in TEWKESBURY. You can find them at 1 Miller Court, Severn Drive, Tewkesbury, Gloucestershire. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:FREEMAN TECHNOLOGY LIMITED
Company Number:04978827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:1 Miller Court, Severn Drive, Tewkesbury, Gloucestershire, GL20 8DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Miller Court, Severn Drive, Tewkesbury, GL20 8DN

Director18 December 2019Active
1, Miller Court, Severn Drive, Tewkesbury, GL20 8DN

Director18 December 2019Active
1, Miller Court, Severn Drive, Tewkesbury, England, GL20 8DN

Secretary28 November 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 November 2003Active
1, Miller Court, Severn Drive, Tewkesbury, GL20 8DN

Director03 February 2014Active
1, Miller Court, Severn Drive, Tewkesbury, England, GL20 8DN

Director28 November 2003Active
1, Miller Court, Severn Drive, Tewkesbury, England, GL20 8DN

Director28 November 2003Active
1, Miller Court, Severn Drive, Tewkesbury, England, GL20 8DN

Director12 December 2008Active
1 Miller Court, Severn Drive, Tewkesbury, United Kingdom, GL20 8DN

Director15 June 2018Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 November 2003Active

People with Significant Control

Micromeritics Instrument Corporation
Notified on:29 November 2021
Status:Active
Country of residence:United States
Address:4356 Communication Drive, Norcross, Georgia 30093,, 4356 Communication Drive, Norcross, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
Preston Hendrix
Notified on:15 June 2018
Status:Active
Date of birth:September 1960
Nationality:American
Country of residence:United Kingdom
Address:1, Miller Court, Tewkesbury, United Kingdom, GL20 8DN
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr Timothy Christian Freeman
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:1 Miller Court, Severn Drive, Tewkesbury, England, GL20 8DN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Accounts

Accounts with accounts type small.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Persons with significant control

Notification of a person with significant control.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-09-02Accounts

Accounts with accounts type audited abridged.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Accounts

Accounts with accounts type audited abridged.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Accounts

Change account reference date company current extended.

Download
2020-05-06Accounts

Accounts with accounts type audited abridged.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Accounts

Accounts with accounts type small.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Capital

Capital name of class of shares.

Download
2018-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-23Capital

Capital alter shares consolidation.

Download
2018-08-23Capital

Capital variation of rights attached to shares.

Download
2018-08-20Resolution

Resolution.

Download
2018-07-25Officers

Appoint person director company with name date.

Download
2018-07-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.