Freeway Heating Ltd LUTON


Freeway Heating Ltd is a private limited company registered at 7 Surrey Street, Luton LU1 3BX. Its total net worth is estimated to be 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2017-12-08, this 6-year-old company is run by 1 director.
Director Aaron M., appointed on 01 January 2020.
The company is officially classified as "other business support service activities not elsewhere classified" (SIC code: 82990). According to Companies House data there was a change of name on 2019-04-30 and their previous name was Get Back To Business Limited.
The last confirmation statement was sent on 2021-04-08 and the due date for the following filing is 2022-04-22. Moreover, the annual accounts were filed on 31 December 2019 and the next filing is due on 30 September 2021.

Freeway Heating Ltd Address / Contact

Office Address 7 Surrey Street
Town Luton
Post code LU1 3BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 11102836
Date of Incorporation Fri, 8th Dec 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 7 years old
Account next due date Thu, 30th Sep 2021 (954 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Fri, 22nd Apr 2022 (2022-04-22)
Last confirmation statement dated Thu, 8th Apr 2021

Company staff

Aaron M.

Position: Director

Appointed: 01 January 2020

Adrian F.

Position: Director

Appointed: 01 January 2020

Resigned: 03 February 2021

Alexandra S.

Position: Director

Appointed: 01 January 2020

Resigned: 01 January 2020

Aaron M.

Position: Secretary

Appointed: 01 January 2020

Resigned: 01 January 2020

Alexandra S.

Position: Secretary

Appointed: 01 January 2020

Resigned: 01 February 2021

Bradley D.

Position: Director

Appointed: 29 April 2019

Resigned: 31 December 2019

Claire C.

Position: Secretary

Appointed: 29 April 2019

Resigned: 31 December 2019

Adrian F.

Position: Secretary

Appointed: 01 January 2019

Resigned: 08 April 2021

Bryan T.

Position: Director

Appointed: 08 December 2017

Resigned: 29 April 2019

People with significant control

The register of PSCs who own or control the company is made up of 7 names. As BizStats researched, there is Aaron M. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Adrian F. This PSC has significiant influence or control over the company,. The third one is Alexandra S., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Aaron M.

Notified on 1 January 2020
Nature of control: significiant influence or control

Adrian F.

Notified on 1 January 2020
Ceased on 1 January 2020
Nature of control: significiant influence or control

Alexandra S.

Notified on 1 January 2020
Ceased on 1 January 2020
Nature of control: significiant influence or control

Aaron M.

Notified on 1 January 2020
Ceased on 1 January 2020
Nature of control: right to appoint and remove directors
significiant influence or control

Bradley D.

Notified on 29 April 2019
Ceased on 1 December 2019
Nature of control: right to appoint and remove directors

Bryan T.

Notified on 8 December 2017
Ceased on 29 April 2019
Nature of control: significiant influence or control

Cfs Secretaries Limited

Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England Company Registry
Registration number 04542138
Notified on 8 December 2017
Ceased on 29 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Get Back To Business April 30, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Current Assets14 504
Net Assets Liabilities12 130
Other
Average Number Employees During Period11
Called Up Share Capital Not Paid Not Expressed As Current Asset1 
Creditors 499
Fixed Assets 5 156
Net Current Assets Liabilities14 005
Number Shares Allotted1 
Par Value Share1 
Total Assets Less Current Liabilities19 161

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
Free Download (1 page)

Company search