Having been setup in 2003, Freeman Technology Ltd have registered office in Gloucestershire, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. There are 5 directors listed as Clayton, Richard Jamie, Freeman, Janet Ann, Freeman, Reginald Edward, Freeman, Timothy, Hendrix, Preston for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLAYTON, Richard Jamie | 03 February 2014 | 15 June 2018 | 1 |
FREEMAN, Janet Ann | 28 November 2003 | 15 June 2018 | 1 |
FREEMAN, Reginald Edward | 28 November 2003 | 15 June 2018 | 1 |
FREEMAN, Timothy | 12 December 2008 | 15 June 2018 | 1 |
HENDRIX, Preston | 15 June 2018 | 18 December 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 May 2020 | |
AP01 - Appointment of director | 23 March 2020 | |
TM01 - Termination of appointment of director | 20 March 2020 | |
AP01 - Appointment of director | 20 March 2020 | |
CS01 - N/A | 29 November 2019 | |
AA - Annual Accounts | 02 May 2019 | |
CS01 - N/A | 12 December 2018 | |
SH08 - Notice of name or other designation of class of shares | 27 September 2018 | |
MR01 - N/A | 06 September 2018 | |
MR01 - N/A | 04 September 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 23 August 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 23 August 2018 | |
RESOLUTIONS - N/A | 20 August 2018 | |
AP01 - Appointment of director | 25 July 2018 | |
TM01 - Termination of appointment of director | 12 July 2018 | |
TM01 - Termination of appointment of director | 12 July 2018 | |
TM01 - Termination of appointment of director | 12 July 2018 | |
TM01 - Termination of appointment of director | 12 July 2018 | |
TM02 - Termination of appointment of secretary | 10 July 2018 | |
AA01 - Change of accounting reference date | 10 July 2018 | |
PSC01 - N/A | 10 July 2018 | |
PSC07 - N/A | 10 July 2018 | |
AA - Annual Accounts | 01 June 2018 | |
CS01 - N/A | 29 November 2017 | |
MR04 - N/A | 18 September 2017 | |
AA - Annual Accounts | 26 April 2017 | |
CS01 - N/A | 07 December 2016 | |
AA - Annual Accounts | 11 May 2016 | |
AR01 - Annual Return | 21 December 2015 | |
RESOLUTIONS - N/A | 24 August 2015 | |
SH08 - Notice of name or other designation of class of shares | 24 August 2015 | |
AA - Annual Accounts | 04 June 2015 | |
AR01 - Annual Return | 08 December 2014 | |
AA - Annual Accounts | 27 May 2014 | |
AP01 - Appointment of director | 05 February 2014 | |
AR01 - Annual Return | 29 November 2013 | |
AA - Annual Accounts | 14 May 2013 | |
RESOLUTIONS - N/A | 13 March 2013 | |
SH01 - Return of Allotment of shares | 13 March 2013 | |
RESOLUTIONS - N/A | 12 March 2013 | |
SH01 - Return of Allotment of shares | 12 March 2013 | |
SH08 - Notice of name or other designation of class of shares | 12 March 2013 | |
AR01 - Annual Return | 14 December 2012 | |
AA - Annual Accounts | 18 July 2012 | |
AD01 - Change of registered office address | 30 January 2012 | |
AR01 - Annual Return | 15 December 2011 | |
CH01 - Change of particulars for director | 14 December 2011 | |
CH01 - Change of particulars for director | 14 December 2011 | |
CH03 - Change of particulars for secretary | 14 December 2011 | |
CH01 - Change of particulars for director | 13 December 2011 | |
AD01 - Change of registered office address | 12 December 2011 | |
AA - Annual Accounts | 02 June 2011 | |
AR01 - Annual Return | 14 December 2010 | |
AA - Annual Accounts | 26 August 2010 | |
AR01 - Annual Return | 15 February 2010 | |
AA - Annual Accounts | 15 October 2009 | |
288a - Notice of appointment of directors or secretaries | 06 May 2009 | |
363a - Annual Return | 03 December 2008 | |
AA - Annual Accounts | 29 October 2008 | |
363a - Annual Return | 01 February 2008 | |
AA - Annual Accounts | 19 October 2007 | |
363a - Annual Return | 14 December 2006 | |
AA - Annual Accounts | 04 November 2006 | |
363s - Annual Return | 10 January 2006 | |
AA - Annual Accounts | 03 October 2005 | |
363s - Annual Return | 07 December 2004 | |
225 - Change of Accounting Reference Date | 28 May 2004 | |
395 - Particulars of a mortgage or charge | 10 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 February 2004 | |
288b - Notice of resignation of directors or secretaries | 09 December 2003 | |
288b - Notice of resignation of directors or secretaries | 09 December 2003 | |
288a - Notice of appointment of directors or secretaries | 09 December 2003 | |
288a - Notice of appointment of directors or secretaries | 09 December 2003 | |
NEWINC - New incorporation documents | 28 November 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 August 2018 | Outstanding |
N/A |
A registered charge | 24 August 2018 | Outstanding |
N/A |
Debenture | 02 April 2004 | Fully Satisfied |
N/A |