Freezerent Ltd. WOLVERHAMPTON


Freezerent started in year 1997 as Private Limited Company with registration number 03307123. The Freezerent company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Wolverhampton at 63 Church Road. Postal code: WV7 3LH. Since Fri, 7th Nov 1997 Freezerent Ltd. is no longer carrying the name Surething Marketing.

The firm has one director. Patrick V., appointed on 30 November 2023. There are currently no secretaries appointed. At present 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.

Freezerent Ltd. Address / Contact

Office Address 63 Church Road
Office Address2 Albrighton
Town Wolverhampton
Post code WV7 3LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03307123
Date of Incorporation Fri, 24th Jan 1997
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 30th June
Company age 27 years old
Account next due date Mon, 31st Mar 2025 (306 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Patrick V.

Position: Director

Appointed: 30 November 2023

Claire H.

Position: Director

Appointed: 21 November 2021

Resigned: 30 November 2023

Karen D.

Position: Director

Appointed: 21 November 2021

Resigned: 30 November 2023

Lee H.

Position: Director

Appointed: 03 February 2014

Resigned: 30 November 2023

Kpp Investments Limited

Position: Corporate Secretary

Appointed: 03 December 2007

Resigned: 21 September 2018

Jeremy C.

Position: Director

Appointed: 23 March 2005

Resigned: 12 September 2008

Lee D.

Position: Director

Appointed: 23 March 2005

Resigned: 30 November 2023

Katherine C.

Position: Director

Appointed: 05 May 2000

Resigned: 23 March 2005

Kevin P.

Position: Secretary

Appointed: 19 August 1999

Resigned: 03 December 2007

Geoffrey M.

Position: Secretary

Appointed: 05 February 1999

Resigned: 19 August 1999

John R.

Position: Secretary

Appointed: 23 October 1997

Resigned: 05 February 1999

Jeremy C.

Position: Director

Appointed: 23 October 1997

Resigned: 05 May 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 1997

Resigned: 23 October 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 January 1997

Resigned: 23 October 1997

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we discovered, there is Petit Forestier Uk Limited from Dordon, England. This PSC is categorised 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 one in the persons with significant control register is Lee D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Karen D., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Petit Forestier Uk Limited

Birch Coppice Dordon, Dordon, Warwickshire, B78 1SZ, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 01775955
Notified on 30 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lee D.

Notified on 5 May 2016
Ceased on 30 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Karen D.

Notified on 6 May 2022
Ceased on 30 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Lee H.

Notified on 5 May 2022
Ceased on 6 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Surething Marketing November 7, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302023-12-31
Net Worth70 641153 316180 034        
Balance Sheet
Cash Bank On Hand  146 91296 523105 836124 560336 621216 484278 681985 9231 097 142
Debtors86 319107 74485 452101 233172 443254 834258 547416 785510 698826 857904 279
Other Debtors  8 0577 45850 7506 0003 5004 7783 7463 7463 746
Property Plant Equipment  850 8961 814 3522 406 2323 642 0243 822 5385 376 2577 347 13412 909 97013 227 659
Current Assets86 319131 746232 364205 214293 668399 321611 786665 049841 2921 910 6112 074 035
Net Assets Liabilities   200 333288 984545 059557 650742 4471 125 6321 898 8252 430 665
Cash Bank In Hand 24 002146 912        
Tangible Fixed Assets591 568797 498850 896        
Reserves/Capital
Called Up Share Capital200200185        
Profit Loss Account Reserve70 441153 116179 834        
Shareholder Funds70 641153 316180 034        
Other
Accumulated Depreciation Impairment Property Plant Equipment  681 683868 2141 232 6821 770 7762 289 9823 134 1753 607 8647 006 2698 636 165
Corporation Tax Payable  23 96519 729       
Creditors  429 1541 082 8011 376 9102 102 2502 226 8762 907 2273 911 7167 481 0236 970 693
Increase From Depreciation Charge For Year Property Plant Equipment   395 437631 224824 1671 227 4871 370 3162 163 4323 078 5062 052 332
Other Creditors  472 8261 082 80195 40980 97781 904197 925282 292572 699620 686
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   208 907       
Other Disposals Property Plant Equipment   242 405       
Other Taxation Social Security Payable  16 1283 97029 80784 01395 35497 146170 531311 910404 838
Property Plant Equipment Gross Cost  1 532 5782 682 5663 638 9145 412 8006 112 5208 510 43212 265 40919 916 23918 614 436
Total Additions Including From Business Combinations Property Plant Equipment   1 392 3931 321 1322 209 0641 612 7623 111 4644 219 9909 243 5652 443 163
Trade Creditors Trade Payables  38 11960 20289 187114 11887 170100 414192 412306 679277 749
Trade Debtors Trade Receivables  77 393101 233121 693248 834255 047412 007506 952823 111900 533
Average Number Employees During Period   33355557
Bank Borrowings Overdrafts      50 00040 83330 37020 247 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    266 756286 073708 281526 123379 332394 859422 436
Disposals Property Plant Equipment    364 784435 178913 042713 552465 013707 314495 578
Finance Lease Liabilities Present Value Total    1 376 9102 102 2502 176 8762 866 3943 881 3467 460 7766 970 693
Increase Decrease In Property Plant Equipment     2 146 4251 523 0313 045 9164 066 2059 017 8012 302 357
Net Current Assets Liabilities-280 268-272 308-196 792-523 185-728 738-978 315-1 013 012-1 694 583-2 249 786-3 415 922-3 715 001
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   7 45815 38919 92716 61831 78051 91397 83172 614
Provisions For Liabilities Balance Sheet Subtotal   8 03311 60016 40025 00032 00060 000114 200111 300
Total Assets Less Current Liabilities311 300525 190654 1041 291 1671 677 4942 663 7092 809 5263 681 6745 097 3489 494 0489 512 658
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment      88 794290 009   
Creditors Due After One Year238 788367 804472 826        
Creditors Due Within One Year366 587404 054429 156        
Number Shares Allotted 20065        
Other Reserves  15        
Par Value Share 11        
Provisions For Liabilities Charges1 8714 0701 244        
Share Capital Allotted Called Up Paid20020065        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 5th, March 2024
Free Download (9 pages)

Company search

Advertisements