Freelance Fabrics (kidlington) Ltd BICESTER


Founded in 1996, Freelance Fabrics (kidlington), classified under reg no. 03221242 is an active company. Currently registered at Suite 3 Bignell Park Barns OX26 1TD, Bicester the company has been in the business for twenty eight years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

The firm has 3 directors, namely Fiona B., Barbara K. and Robert B.. Of them, Fiona B., Barbara K., Robert B. have been with the company the longest, being appointed on 23 May 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Chettleburgh International Limited who worked with the the firm until 5 July 1996.

Freelance Fabrics (kidlington) Ltd Address / Contact

Office Address Suite 3 Bignell Park Barns
Office Address2 Chesterton
Town Bicester
Post code OX26 1TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03221242
Date of Incorporation Fri, 5th Jul 1996
Industry Retail sale of textiles in specialised stores
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Fiona B.

Position: Director

Appointed: 23 May 2022

Barbara K.

Position: Director

Appointed: 23 May 2022

Robert B.

Position: Director

Appointed: 23 May 2022

Sg Co Sec Limited

Position: Corporate Secretary

Appointed: 01 November 2004

Resigned: 31 March 2014

David C.

Position: Director

Appointed: 13 August 2000

Resigned: 23 May 2022

Kevin W.

Position: Director

Appointed: 02 August 2000

Resigned: 23 May 2022

Darrell H.

Position: Director

Appointed: 05 November 1996

Resigned: 31 May 1999

Frederick P.

Position: Director

Appointed: 05 July 1996

Resigned: 01 August 2003

Chettleburgh International Limited

Position: Secretary

Appointed: 05 July 1996

Resigned: 05 July 1996

Beechlands Accountancy Services

Position: Corporate Secretary

Appointed: 05 July 1996

Resigned: 01 November 2004

People with significant control

The register of persons with significant control that own or control the company consists of 5 names. As BizStats discovered, there is Robert B. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Fiona B. This PSC has significiant influence or control over the company,. Moving on, there is Barbara K., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert B.

Notified on 23 May 2022
Nature of control: significiant influence or control

Fiona B.

Notified on 23 May 2022
Nature of control: significiant influence or control

Barbara K.

Notified on 23 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Kevin W.

Notified on 31 January 2017
Ceased on 23 May 2022
Nature of control: 25-50% shares

David C.

Notified on 31 January 2017
Ceased on 23 May 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312021-12-312022-10-31
Balance Sheet
Current Assets61 98167 23678 274116 83992 58557 18099 088
Net Assets Liabilities726 599     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 6001 3501 3501 3501 350 2 500
Average Number Employees During Period  43333
Creditors71 62171 31060 67457 04944 31525 04530 896
Fixed Assets2 1231 7891 5091 2742 491 1 272
Net Current Assets Liabilities5496 16022 13459 79048 27032 13571 129
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal10 18910 2344 534   2 937
Total Assets Less Current Liabilities2 6727 94923 64361 06450 76132 13572 401
Advances Credits Directors 6 4974 3726 0786 0788 2128 209
Advances Credits Made In Period Directors  11 3759 294 2 13417 579
Advances Credits Repaid In Period Directors  13 50011 000  34 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 31st October 2022
filed on: 22nd, August 2023
Free Download (5 pages)

Company search

Advertisements