Freeman & Co.(installations) Limited SOUTH CROYDON


Freeman & .(installations) started in year 1956 as Private Limited Company with registration number 00574236. The Freeman & .(installations) company has been functioning successfully for 68 years now and its status is active. The firm's office is based in South Croydon at C/o The Mccay Partnership Unit 24. Postal code: CR2 0BS.

There is a single director in the company at the moment - Jeremy A., appointed on 31 December 1991. In addition, a secretary was appointed - Celia A., appointed on 1 October 2002. At present 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.

Freeman & Co.(installations) Limited Address / Contact

Office Address C/o The Mccay Partnership Unit 24
Office Address2 Capital Business Centre, 22 Carlton Road
Town South Croydon
Post code CR2 0BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00574236
Date of Incorporation Wed, 14th Nov 1956
Industry Electrical installation
End of financial Year 31st December
Company age 68 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Celia A.

Position: Secretary

Appointed: 01 October 2002

Jeremy A.

Position: Director

Appointed: 31 December 1991

Elizabeth A.

Position: Secretary

Resigned: 01 January 1992

Elizabeth A.

Position: Secretary

Appointed: 28 March 1994

Resigned: 01 October 2002

Jeremy A.

Position: Secretary

Appointed: 31 December 1993

Resigned: 28 March 1994

Elizabeth A.

Position: Director

Appointed: 31 December 1991

Resigned: 28 March 1994

Terence A.

Position: Director

Appointed: 31 December 1991

Resigned: 28 March 1994

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we established, there is Jeremy A. The abovementioned PSC has 50,01-75% voting rights.

Jeremy A.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth34 15726 29345 43655 020       
Balance Sheet
Cash Bank On Hand   6783 75821 64869 46723 33157 114185 945413 446
Current Assets267 859275 942225 783104 284405 469387 669318 219342 378480 622379 5251 588 920
Debtors161 833265 481223 60870 574363 071278 892217 996248 609398 619174 5121 102 927
Net Assets Liabilities   55 01997 450146 165176 208159 586232 629263 101722 615
Property Plant Equipment   66 87560 00952 20645 32540 78672 70568 15980 122
Total Inventories   33 03238 64087 12930 75670 43824 88919 06872 547
Cash Bank In Hand106 02610 4612 175678       
Net Assets Liabilities Including Pension Asset Liability34 15726 29345 43655 020       
Stocks Inventory   33 032       
Tangible Fixed Assets64 63373 53564 05966 878       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve33 15725 29344 43654 020       
Shareholder Funds34 15726 29345 43655 020       
Other
Accrued Liabilities       3 0003 000  
Accrued Liabilities Not Expressed Within Creditors Subtotal    -3 000-3 000-3 000-3 000-3 000-3 000-3 000
Accumulated Depreciation Impairment Property Plant Equipment   146 419160 655173 020183 636192 088202 965213 239216 934
Additions Other Than Through Business Combinations Property Plant Equipment    7 3704 5623 7353 91342 79613 65228 596
Average Number Employees During Period   999889109
Bank Borrowings        50 000  
Bank Overdrafts   20 03953 027  13 48620 863  
Comprehensive Income Expense   59 58354 431      
Creditors   4 6771 699290 710184 336223 578317 69833 81224 165
Disposals Decrease In Depreciation Impairment Property Plant Equipment         -7 276-11 923
Disposals Property Plant Equipment         -7 924-12 938
Dividend Per Share Interim     126130305185
Dividends Paid   -50 000-12 000      
Dividends Paid On Shares Final   50 00012 000      
Dividends Paid On Shares Interim    12 00012 00061 00030 00030 00051 00085 100
Finance Lease Liabilities Present Value Total   4 6771 699      
Increase From Depreciation Charge For Year Property Plant Equipment    14 23612 36510 6168 45210 87717 55015 618
Net Current Assets Liabilities-25 445-25 293-5 367-7 18242 14096 959133 883121 800162 924231 754669 658
Number Shares Issued Fully Paid    1 0001 0001 0001 0001 0001 0001 000
Other Creditors   24 08931 882  71 2014 178  
Other Remaining Borrowings   1 55730 971  4229 457  
Par Value Share 11112111111
Profit Loss   59 58354 431      
Property Plant Equipment Gross Cost   213 294220 664225 226228 961232 874275 670281 398297 056
Taxation Social Security Payable   36 59965 579  50 312102 302  
Total Assets Less Current Liabilities39 18848 24258 69259 69699 149149 165179 208162 586235 629299 913749 780
Total Borrowings   4 6771 699  13 90880 320  
Trade Creditors Trade Payables   23 133180 117  85 157130 898  
Trade Debtors Trade Receivables   70 576363 071  248 609398 619  
Work In Progress   33 03238 64087 12930 75670 43824 88919 06872 547
Company Contributions To Money Purchase Plans Directors    5 5155 9616 2066 1858 3559 2379 109
Director Remuneration    13 00013 00013 25013 00013 25013 00013 000
Creditors Due After One Year5 03121 94913 2564 676       
Creditors Due Within One Year293 304301 235231 150111 466       
Fixed Assets64 63373 53564 05966 878       
Number Shares Allotted1 0001 0001 0001 000       
Value Shares Allotted1 0001 0001 0001 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
Free Download (11 pages)

Company search

Advertisements