About

Registered Number: 06384219
Date of Incorporation: 28/09/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Fairbairn House, Higher Lane, Plymouth, PL1 2AN

 

Having been setup in 2007, Freeway Projects Ltd are based in Plymouth, it's status at Companies House is "Active". The companies directors are Bygate, Charlotte Lucy, Bailey, Anna Kristina, Bailey, Kevin Leslie, Cox, Victoria Wai-kay. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Anna Kristina 28 September 2007 - 1
BAILEY, Kevin Leslie 28 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BYGATE, Charlotte Lucy 01 October 2013 - 1
COX, Victoria Wai-Kay 28 September 2007 01 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 26 June 2014
AD01 - Change of registered office address 03 March 2014
AR01 - Annual Return 03 October 2013
TM02 - Termination of appointment of secretary 03 October 2013
AP03 - Appointment of secretary 03 October 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 29 June 2012
AD01 - Change of registered office address 18 October 2011
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AD01 - Change of registered office address 14 July 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 11 November 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
NEWINC - New incorporation documents 28 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.