Freeany Enterprises Limited BIRMINGHAM


Freeany Enterprises started in year 1994 as Private Limited Company with registration number 02909372. The Freeany Enterprises company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Birmingham at Genting Club Star City. Postal code: B7 5SA.

At the moment there are 2 directors in the the firm, namely James A. and Paul W.. In addition one secretary - Elizabeth T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Freeany Enterprises Limited Address / Contact

Office Address Genting Club Star City
Office Address2 Watson Road
Town Birmingham
Post code B7 5SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02909372
Date of Incorporation Thu, 17th Mar 1994
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

James A.

Position: Director

Appointed: 13 July 2016

Paul W.

Position: Director

Appointed: 23 March 2016

Elizabeth T.

Position: Secretary

Appointed: 09 May 2008

Richard S.

Position: Director

Appointed: 17 October 2011

Resigned: 23 December 2015

Nicholas P.

Position: Director

Appointed: 13 February 2008

Resigned: 14 October 2011

Alan R.

Position: Director

Appointed: 14 February 2007

Resigned: 13 February 2008

Peter B.

Position: Director

Appointed: 31 January 2007

Resigned: 10 March 2020

Gillian M.

Position: Secretary

Appointed: 01 May 2006

Resigned: 09 May 2008

Colin C.

Position: Director

Appointed: 08 February 2005

Resigned: 14 February 2007

Robert W.

Position: Director

Appointed: 31 December 2000

Resigned: 31 January 2007

Thomas L.

Position: Director

Appointed: 20 October 1999

Resigned: 31 December 2000

Alan R.

Position: Director

Appointed: 08 September 1999

Resigned: 08 February 2005

Robert W.

Position: Director

Appointed: 19 May 1999

Resigned: 20 October 1999

Sarah-Jane G.

Position: Secretary

Appointed: 19 May 1999

Resigned: 01 May 2006

Leonard S.

Position: Director

Appointed: 19 May 1999

Resigned: 20 October 1999

Andrew C.

Position: Secretary

Appointed: 16 October 1997

Resigned: 19 May 1999

Alan H.

Position: Director

Appointed: 16 October 1997

Resigned: 19 May 1999

Andrew C.

Position: Director

Appointed: 16 October 1997

Resigned: 19 May 1999

Desmond P.

Position: Director

Appointed: 04 October 1995

Resigned: 23 May 1997

Desmond P.

Position: Secretary

Appointed: 04 October 1995

Resigned: 23 May 1997

Nicholas B.

Position: Director

Appointed: 25 March 1994

Resigned: 04 October 1995

Nicholas B.

Position: Secretary

Appointed: 25 March 1994

Resigned: 04 October 1995

David G.

Position: Director

Appointed: 25 March 1994

Resigned: 19 May 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 March 1994

Resigned: 25 March 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 1994

Resigned: 25 March 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we established, there is Capital Corporation (Holdings) Limited from Birmingham, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Capital Corporation (Holdings) Limited

Genting Club Star City Watson Road, Birmingham, B7 5SA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02647582
Notified on 7 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 21st, September 2023
Free Download (51 pages)

Company search

Advertisements