Freeads Classifieds Limited BRACKNELL


Freeads Classifieds started in year 2002 as Private Limited Company with registration number 04438153. The Freeads Classifieds company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Bracknell at 4 Enterprise Court. Postal code: RG12 1QS.

There is a single director in the firm at the moment - Daniel P., appointed on 2 February 2007. In addition, a secretary was appointed - Halyna P., appointed on 9 May 2019. As of 2 May 2024, there were 6 ex directors - Marc D., Daniel N. and others listed below. There were no ex secretaries.

Freeads Classifieds Limited Address / Contact

Office Address 4 Enterprise Court
Office Address2 Downmill Road
Town Bracknell
Post code RG12 1QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04438153
Date of Incorporation Tue, 14th May 2002
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Halyna P.

Position: Secretary

Appointed: 09 May 2019

Daniel P.

Position: Director

Appointed: 02 February 2007

Marc D.

Position: Director

Appointed: 13 November 2019

Resigned: 11 December 2020

Daniel N.

Position: Director

Appointed: 02 June 2011

Resigned: 21 November 2017

Duncan H.

Position: Director

Appointed: 02 February 2007

Resigned: 02 August 2018

Clive J.

Position: Director

Appointed: 02 February 2007

Resigned: 02 August 2018

Marc D.

Position: Director

Appointed: 02 February 2007

Resigned: 13 November 2019

Afc Corporate Services Limited

Position: Corporate Secretary

Appointed: 14 May 2002

Resigned: 31 July 2014

L.c.i. Directors Limited

Position: Nominee Director

Appointed: 14 May 2002

Resigned: 14 May 2002

L.c.i. Secretaries Limited

Position: Nominee Secretary

Appointed: 14 May 2002

Resigned: 14 May 2002

Philip S.

Position: Director

Appointed: 14 May 2002

Resigned: 02 February 2007

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Daniel P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Clive J. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Clive J.

Notified on 6 April 2016
Ceased on 2 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   4 45255 442   
Current Assets80 73855 44686 66355 85075 685194 534103 782385 695
Debtors   64 03727 261   
Net Assets Liabilities-236 399-230 408-186 112-127 573-146 137-136 448-66 799-36 508
Other Debtors   23 2399 339   
Property Plant Equipment   6 2874 157   
Other
Accrued Liabilities Deferred Income     8 804102 500370 625
Accumulated Amortisation Impairment Intangible Assets   277 188282 570   
Accumulated Depreciation Impairment Property Plant Equipment   10 39212 594   
Amounts Owed To Group Undertakings   3 45013 371   
Average Number Employees During Period   334-4-4
Bank Borrowings Overdrafts   4 01274 741   
Creditors376 231334 059295 61684274 741299 58884 59565 709
Dividends Paid On Shares   6 679    
Fixed Assets20 34614 46215 49922 90617 77016 56714 76512 226
Increase From Amortisation Charge For Year Intangible Assets    5 382   
Increase From Depreciation Charge For Year Property Plant Equipment    2 202   
Intangible Assets   6 6793 673   
Intangible Assets Gross Cost   283 867286 243   
Investments Fixed Assets   9 9409 940   
Investments In Group Undertakings Participating Interests   9 9409 940   
Net Assets Liabilities Subsidiaries    10 502   
Net Current Assets Liabilities-256 745-244 870-201 611-149 637-89 166-111 72120 936321 891
Other Creditors   842126 597   
Other Taxation Social Security Payable   12 7383 997   
Percentage Class Share Held In Subsidiary    100   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal38 74833 7437 34212 6397 0182 5491 7491 905
Profit Loss Subsidiaries    1 644   
Property Plant Equipment Gross Cost   16 67916 751   
Total Additions Including From Business Combinations Property Plant Equipment    72   
Total Assets Less Current Liabilities-236 399-230 408-186 112-126 731-71 396-86 35035 701334 117
Trade Creditors Trade Payables   15 5007 973   
Trade Debtors Trade Receivables   40 79817 922   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (4 pages)

Company search