FREEWAY UK INSURANCE SERVICES LIMITED
Status | ACTIVE |
Company No. | 04030245 |
Category | Private Limited Company |
Incorporated | 10 Jul 2000 |
Age | 24 years |
Jurisdiction | England Wales |
SUMMARY
FREEWAY UK INSURANCE SERVICES LIMITED is an active private limited company with number 04030245. It was incorporated 24 years ago, on 10 July 2000. The company address is Unit 4, Abbots Park Monks Way Unit 4, Abbots Park Monks Way, Runcorn, WA7 3GH, Cheshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2023
Action Date: 10 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-10
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2022
Action Date: 10 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-10
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-09
Old address: Unit 2 Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH
New address: Unit 4, Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH
Documents
Termination director company with name termination date
Date: 03 May 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Barry Woodward
Termination date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 16 Jul 2021
Action Date: 10 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-10
Documents
Change to a person with significant control
Date: 07 Jul 2021
Action Date: 07 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-07
Psc name: Ms Tracey Louise Mccracken
Documents
Notification of a person with significant control
Date: 07 Jul 2021
Action Date: 07 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Mccracken
Notification date: 2021-07-07
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Mortgage satisfy charge full
Date: 21 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Appoint person director company with name date
Date: 05 Dec 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Kenneth Grundy
Appointment date: 2019-08-01
Documents
Appoint person director company with name date
Date: 05 Dec 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Barry Woodward
Appointment date: 2019-08-01
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 06 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul James Cunniff
Appointment date: 2019-08-01
Documents
Confirmation statement with updates
Date: 15 Jul 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Termination director company with name termination date
Date: 15 Jul 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas George Hassall
Termination date: 2019-03-28
Documents
Capital cancellation shares
Date: 27 Sep 2018
Action Date: 30 Jul 2018
Category: Capital
Type: SH06
Date: 2018-07-30
Capital : 50 GBP
Documents
Capital return purchase own shares
Date: 27 Sep 2018
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Termination director company with name termination date
Date: 31 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Raymond Bann
Termination date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 11 Sep 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Mccracken
Appointment date: 2017-08-01
Documents
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Termination director company with name termination date
Date: 27 Mar 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Andrew Reddy
Termination date: 2017-03-20
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 10 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-10
Documents
Capital return purchase own shares
Date: 17 Sep 2016
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 17 Sep 2016
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 08 Sep 2015
Action Date: 11 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Andrew Reddy
Appointment date: 2015-06-11
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 10 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-10
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company current extended
Date: 23 Sep 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-09-30
New date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 10 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-10
Documents
Change person director company with change date
Date: 14 Aug 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-01
Officer name: Mr Peter Raymond Bann
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2012
Action Date: 10 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-10
Documents
Change person director company with change date
Date: 18 Jul 2012
Action Date: 18 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-18
Officer name: Tracey Louise Mccracken
Documents
Appoint person director company with name
Date: 18 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas George Hassall
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 05 Jan 2012
Action Date: 05 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-05
Old address: 101-103 High Street Newton Le Willows Merseyside WA12 9SL
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2011
Action Date: 10 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-10
Documents
Change person director company with change date
Date: 13 Jul 2011
Action Date: 12 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-12
Officer name: Mr Peter Raymond Bann
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Termination director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Burns
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2010
Action Date: 10 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-10
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-11
Officer name: John Burns
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-11
Officer name: Tracey Louise Mccracken
Documents
Appoint person director company with name
Date: 01 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Raymond Bann
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Termination secretary company with name
Date: 06 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Craig Harrison
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/08; full list of members
Documents
Legacy
Date: 10 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director william broom
Documents
Certificate change of name company
Date: 09 Oct 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed freeway (north west) insurance services LTD\certificate issued on 10/10/08
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/07; full list of members
Documents
Accounts with accounts type small
Date: 23 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 01 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/06; full list of members
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 24 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 15 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 15 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 29 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 16 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 26 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/01; full list of members
Documents
Legacy
Date: 26 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 02 May 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed I.P.S. insurance consultants LTD .\certificate issued on 02/05/01
Documents
Legacy
Date: 08 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/01 to 30/09/01
Documents
Legacy
Date: 20 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/08/01 to 31/07/01
Documents
Legacy
Date: 13 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/01 to 30/08/01
Documents
Legacy
Date: 10 Aug 2000
Category: Capital
Type: 88(2)R
Description: Ad 12/07/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 10 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
13 DARTMOUTH SQUARE,IRELAND,
Number: | FC008803 |
Status: | ACTIVE |
Category: | Other company type |
UNIT 4, 1 BOUNDARY ROAD,AYR,KA8 9DJ
Number: | SC349414 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CECILS YARD,BUCKINGHAM,MK18 1GB
Number: | 10012714 |
Status: | ACTIVE |
Category: | Private Limited Company |
59A BLAGDEN STREET,SHEFFIELD,S2 5QS
Number: | 09761189 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESTER HOUSE LLOYD DRIVE,ELLESMERE PORT,CH65 9HQ
Number: | 09554061 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRINITY CHAMBERS,WARRINGTON,WA1 1EG
Number: | 05276877 |
Status: | ACTIVE |
Category: | Private Limited Company |