About

Registered Number: 03512497
Date of Incorporation: 18/02/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 2nd Floor Hanover House, 30 Charlotte Street, Manchester, M1 4EX

 

Founded in 1998, Freemaster Engineering Ltd have registered office in Manchester. We don't know the number of employees at the organisation. The current directors of Freemaster Engineering Ltd are listed as Gibb, Angela Karen, Gibb, Angela Karen, Gibb, James Richard, Gibb, Diana Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBB, Angela Karen 01 November 2015 - 1
GIBB, James Richard 12 May 1998 - 1
Secretary Name Appointed Resigned Total Appointments
GIBB, Angela Karen 21 October 2014 - 1
GIBB, Diana Mary 12 May 1998 21 October 2014 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 07 March 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 21 February 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 22 February 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 03 March 2016
AP01 - Appointment of director 11 November 2015
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 12 November 2014
AP03 - Appointment of secretary 21 October 2014
TM02 - Termination of appointment of secretary 21 October 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 26 February 2013
CH01 - Change of particulars for director 21 January 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 17 January 2010
287 - Change in situation or address of Registered Office 29 September 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 18 February 2009
363a - Annual Return 04 March 2008
AA - Annual Accounts 20 February 2008
AA - Annual Accounts 14 March 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 07 March 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 11 March 2005
363s - Annual Return 21 February 2005
288c - Notice of change of directors or secretaries or in their particulars 18 May 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 19 February 2004
363s - Annual Return 04 March 2003
AA - Annual Accounts 24 February 2003
363s - Annual Return 09 March 2002
AA - Annual Accounts 09 March 2002
AA - Annual Accounts 17 April 2001
363s - Annual Return 13 March 2001
363s - Annual Return 29 February 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 24 February 1999
288a - Notice of appointment of directors or secretaries 28 May 1998
RESOLUTIONS - N/A 27 May 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
287 - Change in situation or address of Registered Office 27 May 1998
225 - Change of Accounting Reference Date 27 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
287 - Change in situation or address of Registered Office 07 May 1998
NEWINC - New incorporation documents 18 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.