Freeborn Garages Limited EASTBOURNE


Freeborn Garages started in year 1990 as Private Limited Company with registration number 02546512. The Freeborn Garages company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Eastbourne at Wilmoths, 91-93 Eastbourne Road. Postal code: BN20 9NR.

The company has 2 directors, namely Duncan F., James W.. Of them, Duncan F., James W. have been with the company the longest, being appointed on 9 February 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Freeborn Garages Limited Address / Contact

Office Address Wilmoths, 91-93 Eastbourne Road
Office Address2 Willingdon
Town Eastbourne
Post code BN20 9NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02546512
Date of Incorporation Mon, 8th Oct 1990
Industry Sale of new cars and light motor vehicles
Industry Sale of used cars and light motor vehicles
End of financial Year 28th December
Company age 34 years old
Account next due date Thu, 28th Dec 2023 (125 days after)
Account last made up date Tue, 28th Dec 2021
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Duncan F.

Position: Director

Appointed: 09 February 2017

James W.

Position: Director

Appointed: 09 February 2017

Andrew J.

Position: Director

Resigned: 09 February 2017

Christopher H.

Position: Director

Appointed: 06 April 2015

Resigned: 09 February 2017

Darren C.

Position: Director

Appointed: 01 January 2010

Resigned: 08 June 2012

Thomas W.

Position: Director

Appointed: 30 April 2003

Resigned: 09 February 2017

Thomas W.

Position: Secretary

Appointed: 31 March 2002

Resigned: 09 February 2017

Frederick T.

Position: Director

Appointed: 30 December 1999

Resigned: 30 September 2008

Andrew M.

Position: Director

Appointed: 30 December 1999

Resigned: 09 February 2017

Timothy P.

Position: Secretary

Appointed: 22 July 1998

Resigned: 31 March 2002

Stephen C.

Position: Director

Appointed: 08 October 1992

Resigned: 21 July 1998

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Standset Limited from Eastbourne, England. This PSC is classified as "a private company limited by shares", 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. Another entity in the PSC register is Andrew J. This PSC owns 50,01-75% shares.

Standset Limited

91-93 Eastbourne Road, Willingdon, Eastbourne, BN20 9NR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 02546521
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew J.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312020-12-312021-12-28
Balance Sheet
Current Assets7 618 6687 091 7242 458 3862 458 386
Debtors2 244 812894 0232 458 3862 458 386
Net Assets Liabilities  -3 219 114-3 219 114
Cash Bank On Hand5 780100  
Other Debtors247 807157 603  
Property Plant Equipment397 844350 774  
Total Inventories5 368 0766 197 601  
Other
Creditors10 172 36410 246 5075 677 5005 677 500
Net Current Assets Liabilities-2 553 696-3 154 783-3 219 114-3 219 114
Total Assets Less Current Liabilities-2 155 852-2 804 009-3 219 114-3 219 114
Audit Fees Expenses8 60437 512  
Fees For Non-audit Services21 42018 666  
Accrued Liabilities Deferred Income137 52289 608  
Accumulated Depreciation Impairment Property Plant Equipment1 457 8331 514 953  
Administrative Expenses3 316 6842 522 028  
Amounts Owed By Group Undertakings1 161 003   
Amounts Owed To Group Undertakings1 206 20864 443  
Bank Borrowings Overdrafts3 522 4684 571 024  
Bank Overdrafts3 522 4684 571 024  
Comprehensive Income Expense-1 637 096-648 157  
Cost Sales37 697 92232 665 651  
Depreciation Expense Property Plant Equipment45 56957 120  
Future Minimum Lease Payments Under Non-cancellable Operating Leases191 725185 475  
Gross Profit Loss1 688 9011 874 307  
Increase From Depreciation Charge For Year Property Plant Equipment 57 120  
Interest Expense On Bank Loans Similar Borrowings10 940   
Interest Expense On Bank Overdrafts-1 000   
Interest Payable Similar Charges Finance Costs9 940   
Merchandise5 288 0766 060 383  
Number Shares Issued Fully Paid 1 050  
Other Creditors96 22217 039  
Other Operating Income Format1627   
Other Taxation Social Security Payable54 74250 100  
Par Value Share 1  
Pension Other Post-employment Benefit Costs Other Pension Costs60 24955 039  
Prepayments Accrued Income52 18187 200  
Profit Loss-1 637 096-648 157  
Profit Loss On Ordinary Activities Before Tax-1 637 096-647 721  
Property Plant Equipment Gross Cost1 855 6771 865 727  
Social Security Costs236 691209 929  
Staff Costs Employee Benefits Expense2 196 3152 597 190  
Tax Tax Credit On Profit Or Loss On Ordinary Activities 436  
Total Additions Including From Business Combinations Property Plant Equipment 10 050  
Total Operating Lease Payments321 836177 649  
Trade Creditors Trade Payables5 088 5795 268 187  
Trade Debtors Trade Receivables783 821649 220  
Turnover Revenue39 386 82334 539 958  
Wages Salaries1 899 3752 332 222  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Thursday 31st December 2020
filed on: 17th, December 2021
Free Download (16 pages)

Company search

Advertisements