Freechoice Property Services Limited BANBURY


Founded in 2004, Freechoice Property Services, classified under reg no. 05070346 is an active company. Currently registered at Unit 3 Thorpe Close OX16 4SW, Banbury the company has been in the business for twenty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Wednesday 19th October 2005 Freechoice Property Services Limited is no longer carrying the name Freechoice Stairlifts.

Currently there are 3 directors in the the company, namely Sadie K., Ian K. and Susan K.. In addition one secretary - Susan K. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - James S. who worked with the the company until 13 March 2007.

Freechoice Property Services Limited Address / Contact

Office Address Unit 3 Thorpe Close
Office Address2 Overthorpe Industrial Estate
Town Banbury
Post code OX16 4SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05070346
Date of Incorporation Thu, 11th Mar 2004
Industry Electrical installation
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Sadie K.

Position: Director

Appointed: 14 March 2016

Ian K.

Position: Director

Appointed: 12 July 2010

Susan K.

Position: Secretary

Appointed: 13 March 2007

Susan K.

Position: Director

Appointed: 06 April 2006

Jean S.

Position: Director

Appointed: 06 April 2006

Resigned: 13 March 2007

David K.

Position: Director

Appointed: 11 March 2004

Resigned: 31 March 2022

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 11 March 2004

Resigned: 11 March 2004

James S.

Position: Secretary

Appointed: 11 March 2004

Resigned: 13 March 2007

James S.

Position: Director

Appointed: 11 March 2004

Resigned: 13 March 2007

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 11 March 2004

Resigned: 11 March 2004

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Isjb Holdings Limited from Banbury, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is David K. This PSC owns 25-50% shares and has 25-50% voting rights.

Isjb Holdings Limited

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 14093068
Notified on 17 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David K.

Notified on 6 April 2016
Ceased on 17 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Freechoice Stairlifts October 19, 2005
Freechoice Stairlift March 25, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth105 76990 962       
Balance Sheet
Cash Bank In Hand46 02247 729       
Cash Bank On Hand 47 7291 2546 57715 9143582 67271 44064 410
Current Assets249 426184 587326 749204 331193 563133 317199 775207 671194 256
Debtors173 404111 858224 643150 957104 10791 282102 103131 231124 846
Net Assets Liabilities 90 96274 20978 99283454561 45958 18390 233
Net Assets Liabilities Including Pension Asset Liability105 76990 962       
Other Debtors 12 07880 55440 11427 13428 48833 11833 77352 485
Property Plant Equipment 121 234110 59191 95675 62661 80570 67556 13754 306
Stocks Inventory30 00025 000       
Tangible Fixed Assets97 405121 234       
Total Inventories 25 000100 85245 85273 54242 00015 0005 0005 000
Reserves/Capital
Called Up Share Capital400400       
Profit Loss Account Reserve105 36990 562       
Shareholder Funds105 76990 962       
Other
Accumulated Depreciation Impairment Property Plant Equipment 63 12962 74578 07297 346113 197125 795140 333122 002
Average Number Employees During Period  17171514131211
Bank Borrowings Overdrafts  4 903 72 71139 86641 66731 66721 667
Creditors 43 50249 81535 57812 2683 62743 90531 81821 667
Creditors Due After One Year29 35543 502       
Creditors Due Within One Year193 571148 214       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  21 7856 439    29 623
Disposals Property Plant Equipment  76 64113 078    36 022
Dividends Paid  91 44091 440     
Finance Lease Liabilities Present Value Total 43 50249 81535 57812 2683 6272 238151 
Increase From Depreciation Charge For Year Property Plant Equipment  21 40121 76619 27415 85112 59814 53811 292
Net Current Assets Liabilities55 85536 37335 55140 359-48 155-45 89048 11744 53067 912
Number Shares Allotted 40       
Number Shares Issued Fully Paid  404040    
Other Creditors 25 98015 78020 12821 94221 78923 42235 0426 534
Other Taxation Social Security Payable 19 05629 50742 78139 99336 13244 40523 32025 741
Par Value Share 1111    
Profit Loss  74 68796 223     
Property Plant Equipment Gross Cost 184 363173 336170 028172 972175 002196 470196 470176 308
Provisions For Liabilities Balance Sheet Subtotal 23 14322 11817 74514 36911 74313 42810 66610 318
Provisions For Liabilities Charges18 13623 143       
Share Capital Allotted Called Up Paid10040       
Tangible Fixed Assets Additions 78 415       
Tangible Fixed Assets Cost Or Valuation153 657184 363       
Tangible Fixed Assets Depreciation56 25263 129       
Tangible Fixed Assets Depreciation Charged In Period 23 943       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 17 066       
Tangible Fixed Assets Disposals 47 709       
Total Additions Including From Business Combinations Property Plant Equipment  65 6149 7702 9442 03021 468 15 860
Total Assets Less Current Liabilities153 260157 607146 142132 31527 47115 915118 792100 667122 218
Trade Creditors Trade Payables 72 757213 49577 97684 26572 77973 41192 69284 069
Trade Debtors Trade Receivables 99 780144 089110 84376 97362 79468 98597 45872 361

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, May 2023
Free Download (10 pages)

Company search

Advertisements