About

Registered Number: 02739446
Date of Incorporation: 14/08/1992 (32 years and 7 months ago)
Company Status: Active
Registered Address: Damer House, Meadoway, Wickford, Essex, SS12 9HA

 

Having been setup in 1992, Freeway Consultancy Ltd has its registered office in Wickford in Essex. There are 3 directors listed for the organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLADWIN, Colin Andrew 03 May 1993 31 May 1994 1
GORHAM, Antony 14 August 1992 31 August 1994 1
Secretary Name Appointed Resigned Total Appointments
BECKINSALE, David Thomas 27 March 1997 02 July 1998 1

Filing History

Document Type Date
AA - Annual Accounts 06 May 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 10 October 2017
SH01 - Return of Allotment of shares 10 October 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 04 April 2012
TM02 - Termination of appointment of secretary 08 September 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 24 September 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 28 August 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 06 July 2005
128(1) - Statement of rights attached to allotted shares 01 December 2004
363s - Annual Return 22 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 26 June 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 12 September 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 29 August 2000
288c - Notice of change of directors or secretaries or in their particulars 29 August 2000
AA - Annual Accounts 08 August 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 16 June 1999
363s - Annual Return 15 December 1998
287 - Change in situation or address of Registered Office 15 December 1998
288b - Notice of resignation of directors or secretaries 30 September 1998
AA - Annual Accounts 30 September 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
363b - Annual Return 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
AA - Annual Accounts 09 October 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
363s - Annual Return 03 April 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
AA - Annual Accounts 02 January 1997
395 - Particulars of a mortgage or charge 07 November 1995
363s - Annual Return 16 August 1995
AA - Annual Accounts 09 April 1995
288 - N/A 09 April 1995
288 - N/A 31 October 1994
363b - Annual Return 03 October 1994
AA - Annual Accounts 16 June 1994
288 - N/A 14 June 1994
287 - Change in situation or address of Registered Office 07 June 1994
363s - Annual Return 25 January 1994
288 - N/A 27 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1992
287 - Change in situation or address of Registered Office 09 September 1992
288 - N/A 09 September 1992
288 - N/A 09 September 1992
288 - N/A 09 September 1992
NEWINC - New incorporation documents 14 August 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 25 October 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.