FREEDOM VEHICLE CONTRACTS LIMITED
CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS11 0ET

Company number 03647146
Status Active
Incorporation Date 9 October 1998
Company Type Private Limited Company
Address HARANCE HOUSE, RUMER HILL ROAD, CANNOCK, STAFFORSHIRE, WS11 0ET
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 100 . The most likely internet sites of FREEDOM VEHICLE CONTRACTS LIMITED are www.freedomvehiclecontracts.co.uk, and www.freedom-vehicle-contracts.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and twelve months. The distance to to Bloxwich North Rail Station is 3.9 miles; to Bloxwich Rail Station is 4.5 miles; to Rugeley Trent Valley Rail Station is 7.2 miles; to Coseley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Freedom Vehicle Contracts Limited is a Private Limited Company. The company registration number is 03647146. Freedom Vehicle Contracts Limited has been working since 09 October 1998. The present status of the company is Active. The registered address of Freedom Vehicle Contracts Limited is Harance House Rumer Hill Road Cannock Stafforshire Ws11 0et. The company`s financial liabilities are £435.48k. It is £-60.8k against last year. The cash in hand is £748.74k. It is £89.25k against last year. And the total assets are £763.02k, which is £93.77k against last year. HART, Chrisopher Neil is a Secretary of the company. HART, Caroline Ann is a Director of the company. HART, Chrisopher Neil is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director SCOTT, Simon Jeffrey has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


freedom vehicle contracts Key Finiance

LIABILITIES £435.48k
-13%
CASH £748.74k
+13%
TOTAL ASSETS £763.02k
+14%
All Financial Figures

Current Directors

Secretary
HART, Chrisopher Neil
Appointed Date: 25 July 2003

Director
HART, Caroline Ann
Appointed Date: 25 July 2003
58 years old

Director
HART, Chrisopher Neil
Appointed Date: 09 October 1998
62 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 09 October 1998
Appointed Date: 09 October 1998

Director
SCOTT, Simon Jeffrey
Resigned: 25 July 2003
Appointed Date: 09 October 1998
68 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 09 October 1998
Appointed Date: 09 October 1998

Persons With Significant Control

Mrs Caroline Ann Hart
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Neil Hart
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FREEDOM VEHICLE CONTRACTS LIMITED Events

04 Oct 2016
Confirmation statement made on 28 September 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 30 November 2015
07 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100

04 Aug 2015
Total exemption small company accounts made up to 30 November 2014
01 Oct 2014
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100

...
... and 42 more events
20 Nov 1998
New secretary appointed;new director appointed
20 Nov 1998
New director appointed
20 Nov 1998
Secretary resigned
20 Nov 1998
Director resigned
09 Oct 1998
Incorporation

FREEDOM VEHICLE CONTRACTS LIMITED Charges

10 April 2014
Charge code 0364 7146 0001
Delivered: 29 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H k/a freedom house 3 pendeford mill lane bilbrook…