FREAX LIMITED

Register to unlock more data on OkredoRegister

FREAX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05449927

Incorporation date

11/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bamfords Trust House, 85-89 Colmore Row, Birmingham B3 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2005)
dot icon26/01/2021
Final Gazette dissolved following liquidation
dot icon26/10/2020
Return of final meeting in a creditors' voluntary winding up
dot icon01/11/2019
Registered office address changed from 49 Nechells Park Road Birmingham B7 5PR England to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 2019-11-01
dot icon31/10/2019
Appointment of a voluntary liquidator
dot icon31/10/2019
Resolutions
dot icon31/10/2019
Statement of affairs
dot icon22/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon12/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon17/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon23/02/2018
Registered office address changed from 2 Cattells Grove Nechells Birmingham West Midlands B7 5RA to 49 Nechells Park Road Birmingham B7 5PR on 2018-02-23
dot icon16/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon18/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon18/05/2016
Termination of appointment of Winston Hugh Sergent as a director on 2016-03-01
dot icon18/05/2016
Termination of appointment of Jacqueline Sergent as a director on 2016-03-01
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon14/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon14/05/2015
Termination of appointment of Andre Wilkinson as a director on 2015-04-30
dot icon11/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon05/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon15/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon15/05/2013
Termination of appointment of Sarah Simmons as a director
dot icon15/05/2013
Director's details changed for Mr Winston Hugh Sergent on 2012-12-01
dot icon15/05/2013
Director's details changed for Mrs Jacqueline Sergent on 2012-12-01
dot icon15/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon01/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon15/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon16/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon18/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon17/05/2010
Director's details changed for John Andrew Street on 2010-05-10
dot icon17/05/2010
Director's details changed for Jantina Street on 2010-05-10
dot icon17/02/2010
Appointment of Mrs Sarah Elizabeth Simmons as a director
dot icon04/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon21/05/2009
Return made up to 11/05/09; full list of members
dot icon12/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon04/06/2008
Return made up to 11/05/08; full list of members
dot icon04/06/2008
Appointment terminated director patricia lockey
dot icon04/06/2008
Director's change of particulars / winston sergent / 04/06/2008
dot icon28/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon21/05/2007
Return made up to 11/05/07; full list of members
dot icon21/05/2007
Director's particulars changed
dot icon13/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon07/03/2007
New director appointed
dot icon07/03/2007
New director appointed
dot icon07/03/2007
New director appointed
dot icon07/03/2007
New director appointed
dot icon27/11/2006
Resolutions
dot icon24/05/2006
Return made up to 11/05/06; full list of members
dot icon18/06/2005
Ad 09/06/05--------- £ si 98@1=98 £ ic 2/100
dot icon31/05/2005
Accounting reference date extended from 31/05/06 to 31/07/06
dot icon25/05/2005
New secretary appointed;new director appointed
dot icon25/05/2005
New director appointed
dot icon25/05/2005
Registered office changed on 25/05/05 from: baldwin & co 49 wellington road bilston west midlands WV14 6AH
dot icon19/05/2005
Secretary resigned
dot icon19/05/2005
Director resigned
dot icon19/05/2005
Registered office changed on 19/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon11/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2018
dot iconLast change occurred
31/07/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2018
dot iconNext account date
31/07/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
11/05/2005 - 12/05/2005
16015
HANOVER DIRECTORS LIMITED
Nominee Director
11/05/2005 - 12/05/2005
15849
Street, John Andrew
Director
12/05/2005 - Present
9
Simmons, Sarah Elizabeth
Director
11/01/2010 - 01/12/2012
3
Street, John Andrew
Secretary
12/05/2005 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FREAX LIMITED

FREAX LIMITED is an(a) Dissolved company incorporated on 11/05/2005 with the registered office located at Bamfords Trust House, 85-89 Colmore Row, Birmingham B3 2BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FREAX LIMITED?

toggle

FREAX LIMITED is currently Dissolved. It was registered on 11/05/2005 and dissolved on 26/01/2021.

Where is FREAX LIMITED located?

toggle

FREAX LIMITED is registered at Bamfords Trust House, 85-89 Colmore Row, Birmingham B3 2BB.

What does FREAX LIMITED do?

toggle

FREAX LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for FREAX LIMITED?

toggle

The latest filing was on 26/01/2021: Final Gazette dissolved following liquidation.