-
FREEDOM CONFECTIONERY LIMITED - Brunel House 9 Penrod Way, Heysham, Morecambe, Lancashire, United Kingdom
Company Information
- Company registration number
- 08357092
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Brunel House 9 Penrod Way
- Heysham
- Morecambe
- Lancashire
- LA3 2UZ
- England Brunel House 9 Penrod Way, Heysham, Morecambe, Lancashire, LA3 2UZ, England UK
Management
- Managing Directors
- HEPWORTH, Linzi Ann
- HEPWORTH, Mark Stephen
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-01-11
- Age Of Company 2013-01-11 11 years
- SIC/NACE
- 56290
Ownership
- Beneficial Owners
- Mr John Peter Hepworth
- Mr Mark Stephen Hepworth
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- THE 4 OLD MEN COMPANY LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2025-01-25
- Last Date: 2024-01-11
-
FREEDOM CONFECTIONERY LIMITED Company Description
- FREEDOM CONFECTIONERY LIMITED is a ltd registered in United Kingdom with the Company reg no 08357092. Its current trading status is "live". It was registered 2013-01-11. It was previously called THE 4 OLD MEN COMPANY LIMITED. It has declared SIC or NACE codes as "56290". It has 2 directors The latest accounts are filed up to 2022-12-31.It can be contacted at Brunel House 9 Penrod Way .
Get FREEDOM CONFECTIONERY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Freedom Confectionery Limited - Brunel House 9 Penrod Way, Heysham, Morecambe, Lancashire, United Kingdom
- 2013-01-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FREEDOM CONFECTIONERY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-01-15) - CS01
-
statement-of-companys-objects (2024-07-15) - CC04
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-01-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-09-29) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-08) - AA
-
confirmation-statement-with-no-updates (2022-01-12) - CS01
-
termination-director-company-with-name-termination-date (2022-04-18) - TM01
keyboard_arrow_right 2021
-
notification-of-a-person-with-significant-control (2021-01-20) - PSC01
-
change-to-a-person-with-significant-control (2021-01-19) - PSC04
-
confirmation-statement-with-no-updates (2021-01-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-08-17) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-05-07) - AA
-
confirmation-statement-with-updates (2020-01-23) - CS01
-
change-to-a-person-with-significant-control (2020-01-23) - PSC04
-
change-person-director-company-with-change-date (2020-01-23) - CH01
-
capital-allotment-shares (2020-01-20) - SH01
-
capital-alter-shares-subdivision (2020-01-02) - SH02
keyboard_arrow_right 2019
-
resolution (2019-12-31) - RESOLUTIONS
-
capital-name-of-class-of-shares (2019-12-31) - SH08
-
confirmation-statement-with-updates (2019-01-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-19) - AA
-
appoint-person-director-company-with-name-date (2019-06-04) - AP01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-31) - AA
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-01-09) - SH01
-
confirmation-statement-with-updates (2017-01-18) - CS01
-
resolution (2017-01-31) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2017-09-20) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-05) - AD01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-02) - AA
-
change-person-director-company-with-change-date (2016-05-06) - CH01
-
change-person-director-company-with-change-date (2016-05-05) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-11) - AR01
-
change-sail-address-company-with-old-address-new-address (2016-02-11) - AD02
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-06) - AR01
-
change-sail-address-company-with-new-address (2015-02-06) - AD02
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-12) - AA
-
change-account-reference-date-company-previous-shortened (2014-08-13) - AA01
-
appoint-person-director-company-with-name (2014-01-14) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-14) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-03-15) - AP01
-
termination-director-company-with-name (2013-03-15) - TM01
-
incorporation-company (2013-01-11) - NEWINC
-
certificate-change-of-name-company (2013-07-19) - CERTNM
-
mortgage-create-with-deed-with-charge-number (2013-08-08) - MR01