About

Registered Number: 06200934
Date of Incorporation: 03/04/2007 (17 years ago)
Company Status: Active
Registered Address: Stockport Business & Innovation Centre Broadstone Mill, Broadstone Road, Stockport, SK5 7DL,

 

Based in Stockport, Freedom Logistics U.K. Ltd was setup in 2007. The companies directors are listed as Houghton, Claire Melanie, Emmott, Joanne, Bertram, Janet. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERTRAM, Janet 03 April 2007 28 March 2008 1
Secretary Name Appointed Resigned Total Appointments
HOUGHTON, Claire Melanie 22 September 2011 - 1
EMMOTT, Joanne 03 April 2007 28 March 2008 1

Filing History

Document Type Date
PSC04 - N/A 18 May 2020
PSC07 - N/A 18 May 2020
TM01 - Termination of appointment of director 18 May 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 15 April 2019
AA - Annual Accounts 21 November 2018
CH01 - Change of particulars for director 13 November 2018
PSC04 - N/A 13 November 2018
CH03 - Change of particulars for secretary 13 November 2018
CH01 - Change of particulars for director 13 November 2018
PSC04 - N/A 13 November 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 29 January 2018
MR04 - N/A 03 November 2017
MR04 - N/A 03 November 2017
MR01 - N/A 07 July 2017
MR01 - N/A 01 June 2017
AD01 - Change of registered office address 26 April 2017
CS01 - N/A 11 April 2017
TM01 - Termination of appointment of director 06 April 2017
AP01 - Appointment of director 20 October 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 04 February 2016
RESOLUTIONS - N/A 15 October 2015
CC04 - Statement of companies objects 15 October 2015
AR01 - Annual Return 16 April 2015
RP04 - N/A 16 January 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 03 April 2013
CH03 - Change of particulars for secretary 03 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2013
MG01 - Particulars of a mortgage or charge 28 February 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 08 May 2012
AP03 - Appointment of secretary 20 February 2012
TM02 - Termination of appointment of secretary 20 February 2012
SH01 - Return of Allotment of shares 20 February 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 23 November 2010
CH01 - Change of particulars for director 13 July 2010
CH03 - Change of particulars for secretary 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH03 - Change of particulars for secretary 29 March 2010
AD01 - Change of registered office address 29 March 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 14 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 06 August 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
395 - Particulars of a mortgage or charge 08 June 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
NEWINC - New incorporation documents 03 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2017 Outstanding

N/A

A registered charge 30 May 2017 Fully Satisfied

N/A

Debenture 25 February 2013 Fully Satisfied

N/A

Debenture 30 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.