UKBizDB.co.uk

FREESTYLE CONNECT LIMITED

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

This company is commonly known as Freestyle Connect Limited. The company was founded 24 years ago and was given the registration number 03922971. The firm's registered office is in SILEBY. You can find them at 109 Swan Street, , Sileby, Leicester. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FREESTYLE CONNECT LIMITED
Company Number:03922971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 February 2000
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:109 Swan Street, Sileby, Leicester, LE12 7NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Warren Park Way, Enderby, Leicester, LE19 4SA

Secretary10 February 2000Active
8, Warren Park Way, Enderby, Leicester, LE19 4SA

Director10 February 2000Active
8, Warren Park Way, Enderby, Leicester, LE19 4SA

Director10 February 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary10 February 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director10 February 2000Active

People with Significant Control

Mr Trevor Colin Rees
Notified on:06 April 2016
Status:Active
Date of birth:January 1935
Nationality:British
Country of residence:United Kingdom
Address:17 Lucas Road, High Wycombe, United Kingdom, HP13 6QG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Rebecca Mary Louise Rees
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:8, Warren Park Way, Leicester, LE19 4SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert David Rees
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:8, Warren Park Way, Leicester, LE19 4SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-12Gazette

Gazette dissolved liquidation.

Download
2022-05-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-19Address

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

Download
2021-09-16Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-05-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-27Address

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

Download
2020-05-04Resolution

Resolution.

Download
2020-04-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download
2019-11-20Persons with significant control

Cessation of a person with significant control.

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download
2019-11-19Capital

Capital statement capital company with date currency figure.

Download
2019-11-19Insolvency

Legacy.

Download
2019-11-19Resolution

Resolution.

Download
2019-11-06Accounts

Change account reference date company previous extended.

Download
2019-07-24Persons with significant control

Change to a person with significant control.

Download
2019-07-24Officers

Change person director company with change date.

Download
2019-07-04Persons with significant control

Change to a person with significant control.

Download
2019-07-04Officers

Change person director company with change date.

Download
2019-07-04Officers

Change person secretary company with change date.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.