About

Registered Number: 03996740
Date of Incorporation: 18/05/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: 13 Hinckley Road, Aston Flamville, Hinckley, Leicestershire, LE10 3AG

 

Based in Leicestershire, Freeman Construction (Midlands) Ltd was established in 2000. This company has 4 directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Nicholas Joseph 18 May 2000 - 1
FREEMAN, Carmen Maria Rebecca 18 May 2000 18 May 2007 1
Secretary Name Appointed Resigned Total Appointments
FREEMAN, Joseph Oliver 14 January 2011 - 1
FREEMAN, Betty Doreen 18 May 2007 10 October 2009 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 28 May 2015
RESOLUTIONS - N/A 12 December 2014
SH08 - Notice of name or other designation of class of shares 12 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 December 2014
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 22 May 2013
CH03 - Change of particulars for secretary 21 May 2013
AD01 - Change of registered office address 21 May 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 08 March 2011
AP03 - Appointment of secretary 18 January 2011
TM02 - Termination of appointment of secretary 18 January 2011
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 04 September 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
287 - Change in situation or address of Registered Office 08 June 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 15 June 2006
287 - Change in situation or address of Registered Office 10 February 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 12 August 2005
AA - Annual Accounts 05 May 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 26 May 2004
395 - Particulars of a mortgage or charge 23 January 2004
395 - Particulars of a mortgage or charge 12 September 2003
395 - Particulars of a mortgage or charge 12 September 2003
395 - Particulars of a mortgage or charge 03 September 2003
363s - Annual Return 24 June 2003
AA - Annual Accounts 23 April 2003
287 - Change in situation or address of Registered Office 25 March 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 18 March 2002
395 - Particulars of a mortgage or charge 30 June 2001
363s - Annual Return 14 June 2001
225 - Change of Accounting Reference Date 07 June 2001
395 - Particulars of a mortgage or charge 15 March 2001
395 - Particulars of a mortgage or charge 15 March 2001
288b - Notice of resignation of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
NEWINC - New incorporation documents 18 May 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 17 January 2004 Outstanding

N/A

Legal charge 02 September 2003 Outstanding

N/A

Debenture 02 September 2003 Outstanding

N/A

Mortgage deed 01 September 2003 Outstanding

N/A

Legal charge 22 June 2001 Outstanding

N/A

Legal charge 08 March 2001 Outstanding

N/A

Debenture 05 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.