About

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

 

Established in 2000, Freeman Construction (Midlands) Ltd has its registered office in Hinckley in Leicestershire, it has a status of "Active". The companies directors are listed as Freeman, Joseph Oliver, Freeman, Nicholas Joseph, Freeman, Betty Doreen, Freeman, Carmen Maria Rebecca. Currently we aren't aware of the number of employees at the 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.