UKBizDB.co.uk

FREEPORT1213 LIMITED

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

This company is commonly known as Freeport1213 Limited. The company was founded 10 years ago and was given the registration number 08818544. The firm's registered office is in AMBLESIDE. You can find them at May Cottage Kirkstone Court, Chapel Hill, Ambleside, Cumbria. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FREEPORT1213 LIMITED
Company Number:08818544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2013
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:May Cottage Kirkstone Court, Chapel Hill, Ambleside, Cumbria, England, LA22 9EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rothay Manor Hotel, Rothay Bridge, Ambleside, United Kingdom, LA22 0EH

Director17 December 2013Active
Rothay Manor Hotel, Rothay Bridge, Ambleside, United Kingdom, LA22 0EH

Director17 December 2013Active

People with Significant Control

Swiftbow Limited
Notified on:16 March 2018
Status:Active
Country of residence:United Kingdom
Address:Drumochter, Station Road, Witham, United Kingdom, CM8 3JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Richard Shail
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:May Cottage, 1 Kirkstone Court, Ambleside, England, LA22 9EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jenna Leigh Shail
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:May Cottage, 1 Kirkstone Court, Ambleside, England, LA22 9EB
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 (7 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
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Address

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

Download
2023-07-28Persons with significant control

Change to a person with significant control without name date.

Download
2023-07-28Persons with significant control

Change to a person with significant control without name date.

Download
2023-07-27Officers

Change person director company with change date.

Download
2023-07-27Officers

Change person director company with change date.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Persons with significant control

Cessation of a person with significant control.

Download
2018-03-27Persons with significant control

Cessation of a person with significant control.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Persons with significant control

Change to a person with significant control.

Download
2018-01-24Persons with significant control

Change to a person with significant control.

Download
2018-01-24Officers

Change person director company with change date.

Download
2018-01-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.