FREEDOM RESOURCE RECOVERY LTD.

Freedom House, 2a Weavers Court Freedom House, 2a Weavers Court, Shoreham By Sea, BN43 5ES, England
StatusACTIVE
Company No.08082776
CategoryPrivate Limited Company
Incorporated24 May 2012
Age11 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

FREEDOM RESOURCE RECOVERY LTD. is an active private limited company with number 08082776. It was incorporated 11 years, 11 months, 29 days ago, on 24 May 2012. The company address is Freedom House, 2a Weavers Court Freedom House, 2a Weavers Court, Shoreham By Sea, BN43 5ES, England.



Company Fillings

Accounts with accounts type micro entity

Date: 24 Jan 2023

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-24

New address: Freedom House, 2a Weavers Court Ropetackle Shoreham by Sea BN43 5ES

Old address: C/O Freedom Powerchairs, Freedom House Basepoint, Little High Street, Ropetackle Shoreham by Sea West Sussex England

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 May 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 24 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-05-24

Psc name: Freedom Powerchairs Ltd.

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Address

Type: AD01

New address: C/O Freedom Powerchairs, Freedom House Basepoint, Little High Street, Ropetackle Shoreham by Sea West Sussex

Old address: , Freedom House, Basepoint Little High Street, Ropetackle, Shoreham by Sea, West Sussex, BN43 5EG, England

Change date: 2017-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-30

New date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2017

Action Date: 18 Feb 2017

Category: Address

Type: AD01

New address: C/O Freedom Powerchairs, Freedom House Basepoint, Little High Street, Ropetackle Shoreham by Sea West Sussex

Old address: , Freedom House, New Wharf Brighton Road, Shoreham-by-Sea, West Sussex, BN43 6RE, United Kingdom

Change date: 2017-02-18

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2016

Action Date: 11 Sep 2016

Category: Address

Type: AD01

New address: C/O Freedom Powerchairs, Freedom House Basepoint, Little High Street, Ropetackle Shoreham by Sea West Sussex

Old address: , Chartwell House 40, Chartwell Road, Lancing, West Sussex, BN15 8TY

Change date: 2016-09-11

Documents

View document PDF

Gazette notice compulsory

Date: 23 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-23

Officer name: Tony Cornish

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2016

Action Date: 30 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Feb 2016

Action Date: 30 May 2015

Category: Accounts

Type: AA01

New date: 2015-05-30

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Cornish

Appointment date: 2015-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2014

Action Date: 08 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-08

Old address: , Chartwell House 42, Chartwell Road, Lancing, West Sussex, BN15 8TY, United Kingdom

New address: C/O Freedom Powerchairs, Freedom House Basepoint, Little High Street, Ropetackle Shoreham by Sea West Sussex

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2014

Action Date: 01 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-01

Old address: , Unit 9 Chartwell Business Centre 42 Chartwell Road, Lancing, BN15 8FB

New address: C/O Freedom Powerchairs, Freedom House Basepoint, Little High Street, Ropetackle Shoreham by Sea West Sussex

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2012

Action Date: 03 Aug 2012

Category: Address

Type: AD01

Old address: , E7 Knoll Business Centre, Old Shoreham Road, Hove, East Sussex, BN3 7GS, United Kingdom

Change date: 2012-08-03

Documents

View document PDF

Incorporation company

Date: 24 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXIA MOTOR YACHT CHARTERS LLP

TOWNGATE HOUSE,POOLE,BH15 2PW

Number:OC423520
Status:ACTIVE
Category:Limited Liability Partnership

ALPHA ACCOUNTING & TAXATION SERVICES LTD.

4 QUARRY HILL PARADE,TONBRIDGE,TN9 2HR

Number:09252705
Status:ACTIVE
Category:Private Limited Company

LANCASHIRE BISCUITS CENTRAL LTD

UNIT 1F BROWN LEES ROAD INDUSTRIAL ESTATE, FORGE WAY,STOKE-ON-TRENT,ST8 7DN

Number:09628094
Status:ACTIVE
Category:Private Limited Company

PJS OFFICE INSTALLATIONS LIMITED

6 CLINTON AVENUE,NOTTINGHAM,NG5 1AW

Number:05088496
Status:ACTIVE
Category:Private Limited Company

PS&BD LIMITED

5 THE LINKS,CHELMSFORD,CM3 6FR

Number:09056349
Status:ACTIVE
Category:Private Limited Company

SHAHEEN AKHTAR LTD

10 EGBERT STREET,MANCHESTER,M40 5ER

Number:10236145
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source