UKBizDB.co.uk

T R FREEMAN LIMITED

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

This company is commonly known as T R Freeman Limited. The company was founded 27 years ago and was given the registration number 03237010. The firm's registered office is in SPINNINGFIELDS. You can find them at Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:T R FREEMAN LIMITED
Company Number:03237010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:13 August 1996
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, M3 3EB

Secretary01 January 2005Active
Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, M3 3EB

Director08 May 2007Active
Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, M3 3EB

Director25 July 2019Active
Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, M3 3EB

Director01 February 2001Active
25 Common Road, Witchford, Ely, CB6 2HY

Secretary23 August 1996Active
94 Station Road, Oakley, Bedford, MK43 7RE

Secretary13 August 1996Active
3rd Floor, 2 Luke Street, London, EC2A 4NT

Nominee Secretary13 August 1996Active
Pond House, Thurlow Road, Great Bradley, Newmarket, CB8 9LW

Director13 August 1996Active
Edward Leonard House, Pembroke Avenue, Waterbeach, Cambridge, England, CB25 9QR

Director03 March 2000Active
37 St Johns Avenue, Newmarket, CB8 8DE

Director16 August 1996Active
Highdown, Sibleys Green, Thaxted, CM6 2NU

Director03 March 2000Active
Edward Leonard House, Pembroke Avenue, Waterbeach, Cambridge, England, CB25 9QR

Director13 August 1996Active
Edward Leonard House, Pembroke Avenue, Waterbeach, Cambridge, England, CB25 9QR

Director18 November 2013Active
2 Woodside Avenue, Boothville, Northampton, NN3 6JJ

Director14 July 1997Active
16 Strawberry Roan, 16 Percheron Close, Impington, Cambridge, CB4 9YX

Director01 September 2006Active
Beadle Trading Estate, Ditton Walk, Cambridge, CB5 8PD

Director01 May 2011Active
Edward Leonard House, Pembroke Avenue, Waterbeach, Cambridge, England, CB25 9QR

Director01 January 2008Active
2 Luke Street, London, EC2A 4NT

Nominee Director13 August 1996Active
Edward Leonard House, Pembroke Avenue, Waterbeach, Cambridge, CB25 9QR

Director31 May 2016Active
Edward Leonard House, Pembroke Avenue, Waterbeach, Cambridge, England, CB25 9QR

Director01 January 2014Active
Edward Leonard House, Pembroke Avenue, Waterbeach, Cambridge, CB25 9QR

Director29 August 2017Active

People with Significant Control

Kershaw Services Limited
Notified on:22 March 2018
Status:Active
Country of residence:England
Address:Edward Leonard House, Pembroke Avenue, Cambridge, England, CB25 9QR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Stephen Finlay
Notified on:13 August 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:Edward Leonard House, Pembroke Avenue, Cambridge, CB25 9QR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Julie Mary Finlay
Notified on:13 August 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:Edward Leonard House, Pembroke Avenue, Cambridge, CB25 9QR
Nature of control:
  • Ownership of shares 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 (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
2022-02-01Gazette

Gazette dissolved liquidation.

Download
2021-11-01Insolvency

Liquidation in administration move to dissolution.

Download
2021-05-20Insolvency

Liquidation in administration progress report.

Download
2020-12-03Insolvency

Liquidation in administration progress report.

Download
2020-08-26Insolvency

Liquidation in administration extension of period.

Download
2020-05-30Insolvency

Liquidation in administration progress report.

Download
2020-05-30Insolvency

Liquidation in administration progress report.

Download
2020-01-24Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-01-03Insolvency

Liquidation in administration proposals.

Download
2020-01-03Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-11-11Address

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

Download
2019-11-08Insolvency

Liquidation in administration appointment of administrator.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type full.

Download
2018-04-03Persons with significant control

Notification of a person with significant control.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-04-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.