About

Registered Number: 05524809
Date of Incorporation: 02/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 32 Goddard End, Stevenage, Hertfordshire, SG2 7ER

 

Established in 2005, Freeway Construction Ltd have registered office in Hertfordshire, it's status is listed as "Active". We don't know the number of employees at the company. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUCKER, Paul Keith 02 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
TUCKER, Judith 02 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 13 September 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 22 August 2017
PSC01 - N/A 22 August 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 16 August 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 10 August 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 18 August 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 12 March 2007
363s - Annual Return 15 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
NEWINC - New incorporation documents 02 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.