UKBizDB.co.uk

FREEZERENT LTD.

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

This company is commonly known as Freezerent Ltd.. The company was founded 27 years ago and was given the registration number 03307123. The firm's registered office is in WOLVERHAMPTON. You can find them at 63 Church Road, Albrighton, Wolverhampton, . This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.

Company Information

Name:FREEZERENT LTD.
Company Number:03307123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1997
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:63 Church Road, Albrighton, Wolverhampton, WV7 3LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Petit Forestier, Route De Tremblay, 93420 Villepinte, France, 93420

Director30 November 2023Active
Longwater Cross Longwater Road, Finchampstead, Wokingham, RG40 3TS

Secretary05 February 1999Active
210a Henhurst Hill, Burton On Trent, DE13 9SU

Secretary19 August 1999Active
21 Windsor Road, Durrington, Salisbury, SP4 8AA

Secretary23 October 1997Active
210a, Henhurst Hill, Burton On Trent, United Kingdom, DE13 9SU

Corporate Secretary03 December 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 January 1997Active
The Bakehouse, Station Road, Rolleston, DE13 9AA

Director23 March 2005Active
The Bakehouse, Station Road, Rolleston, DE13 9AA

Director23 October 1997Active
Bell House Farm, Bell House Lane, Anslow Burton, DE13 9PA

Director05 May 2000Active
63 Church Road, Albrighton, Wolverhampton, United Kingdom, WV7 3LH

Director21 November 2021Active
63 Church Road, Albrighton, Wolverhampton, WV7 3LH

Director23 March 2005Active
12 Lovatt Close, Tipton, United Kingdom, DY4 0HX

Director21 November 2021Active
12, Lovatt Close, Tipton, England, DY4 0HX

Director03 February 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 January 1997Active

People with Significant Control

Petit Forestier Uk Limited
Notified on:30 November 2023
Status:Active
Country of residence:England
Address:Birch Coppice, Dordon, Dordon, England, B78 1SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Karen Dorward
Notified on:06 May 2022
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:63 Church Road, Albrighton, Wolverhampton, United Kingdom, WV7 3LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee David Hampson
Notified on:05 May 2022
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:12 Lovatt Close, Tipton, England, DY4 0HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lee Selwyn Dorward
Notified on:05 May 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:63, Church Road, Wolverhampton, WV7 3LH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2024-02-28Address

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

Download
2023-12-21Accounts

Change account reference date company current shortened.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-12-11Persons with significant control

Notification of a person with significant control.

Download
2023-12-11Persons with significant control

Cessation of a person with significant control.

Download
2023-12-11Persons with significant control

Cessation of a person with significant control.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Capital

Capital allotment shares.

Download
2023-11-14Resolution

Resolution.

Download
2023-11-14Capital

Capital allotment shares.

Download
2023-11-14Capital

Capital name of class of shares.

Download
2023-11-14Resolution

Resolution.

Download
2023-11-14Resolution

Resolution.

Download
2023-11-14Incorporation

Memorandum articles.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-11-08Capital

Second filing capital allotment shares.

Download
2023-11-01Capital

Capital statement capital company with date currency figure.

Download
2023-11-01Insolvency

Legacy.

Download
2023-11-01Resolution

Resolution.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.