About

Registered Number: 04943044
Date of Incorporation: 24/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 3 Brindley Place, Birmingham, West Mids, B1 2JB

 

Established in 2003, Freedom Technical Ltd have registered office in Birmingham, West Mids. We don't know the number of employees at the organisation. There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Makhan 24 October 2003 02 May 2006 1
Secretary Name Appointed Resigned Total Appointments
KAUR, Kamaljit 02 May 2006 - 1
REYNOLDS, Mark Paul Henry 24 October 2003 02 May 2006 1

Filing History

Document Type Date
AA - Annual Accounts 29 February 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 06 November 2018
CH03 - Change of particulars for secretary 05 November 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 06 November 2017
CH01 - Change of particulars for director 06 November 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 12 November 2013
AD01 - Change of registered office address 01 August 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 12 December 2007
AA - Annual Accounts 02 August 2007
287 - Change in situation or address of Registered Office 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
363s - Annual Return 23 November 2006
AAMD - Amended Accounts 24 May 2006
AA - Annual Accounts 24 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 24 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
NEWINC - New incorporation documents 24 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.