About

Registered Number: 04978827
Date of Incorporation: 28/11/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 1 Miller Court, Severn Drive, Tewkesbury, Gloucestershire, GL20 8DN

 

Established in 2003, Freeman Technology Ltd are based in Tewkesbury, Gloucestershire, it's status in the Companies House registry is set to "Active". This organisation has 5 directors. We do not know the number of employees at Freeman Technology Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.