About

Registered Number: 04045036
Date of Incorporation: 01/08/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Reedham House, 31 King Street West, Manchester, M3 2PJ

 

Having been setup in 2000, Freeze Factory Ltd has its registered office in Manchester, it's status is listed as "Active". Rosie, Darren Peter, Thorley, Lee Stuart, Rosie, Peter Richard are listed as directors of this company. We do not know the number of employees at Freeze Factory Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSIE, Darren Peter 01 August 2000 - 1
THORLEY, Lee Stuart 01 August 2000 - 1
ROSIE, Peter Richard 01 August 2000 31 December 2017 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 28 August 2020
CH01 - Change of particulars for director 04 September 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 28 August 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 08 August 2018
PSC04 - N/A 06 August 2018
PSC04 - N/A 06 August 2018
CH01 - Change of particulars for director 06 August 2018
TM01 - Termination of appointment of director 29 January 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 29 August 2017
SH08 - Notice of name or other designation of class of shares 07 April 2017
RESOLUTIONS - N/A 31 March 2017
CC04 - Statement of companies objects 31 March 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 29 June 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 20 August 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 30 August 2011
CH01 - Change of particulars for director 30 August 2011
CH01 - Change of particulars for director 25 August 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 20 September 2010
CH03 - Change of particulars for secretary 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 16 April 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 24 August 2009
287 - Change in situation or address of Registered Office 24 August 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2007
363a - Annual Return 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
AA - Annual Accounts 27 September 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 03 October 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 11 August 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 29 July 2004
225 - Change of Accounting Reference Date 07 November 2003
363s - Annual Return 13 August 2003
AA - Annual Accounts 23 June 2003
363s - Annual Return 28 August 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 08 August 2001
288a - Notice of appointment of directors or secretaries 15 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
NEWINC - New incorporation documents 01 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.