FREE SPIRIT AUTOMOTIVE LIMITED
LEIGHTON BUZZARD

Hellopages » Bedfordshire » Central Bedfordshire » LU7 4YP

Company number 05044429
Status Active
Incorporation Date 16 February 2004
Company Type Private Limited Company
Address 1 FIRBANK WAY, CHARTMOOR BUSINESS PARK, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 4YP
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 60,000 . The most likely internet sites of FREE SPIRIT AUTOMOTIVE LIMITED are www.freespiritautomotive.co.uk, and www.free-spirit-automotive.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-one years and eight months. Free Spirit Automotive Limited is a Private Limited Company. The company registration number is 05044429. Free Spirit Automotive Limited has been working since 16 February 2004. The present status of the company is Active. The registered address of Free Spirit Automotive Limited is 1 Firbank Way Chartmoor Business Park Leighton Buzzard Bedfordshire Lu7 4yp. The company`s financial liabilities are £96.45k. It is £87.64k against last year. And the total assets are £688.9k, which is £187.59k against last year. DERBYSHIRE, James Philip Charles is a Secretary of the company. DERBYSHIRE, James Philip Charles is a Director of the company. DERBYSHIRE, Philip Sidney is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DERBYSHIRE, Philip Sidney has been resigned. Director GAROFALL, Robert Wise has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


free spirit automotive Key Finiance

LIABILITIES £96.45k
+995%
CASH n/a
TOTAL ASSETS £688.9k
+37%
All Financial Figures

Current Directors

Secretary
DERBYSHIRE, James Philip Charles
Appointed Date: 16 February 2004

Director
DERBYSHIRE, James Philip Charles
Appointed Date: 16 February 2004
48 years old

Director
DERBYSHIRE, Philip Sidney
Appointed Date: 16 January 2014
77 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 February 2004
Appointed Date: 16 February 2004

Director
DERBYSHIRE, Philip Sidney
Resigned: 11 January 2013
Appointed Date: 16 February 2004
77 years old

Director
GAROFALL, Robert Wise
Resigned: 13 June 2014
Appointed Date: 16 February 2004
53 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 February 2004
Appointed Date: 16 February 2004

Persons With Significant Control

Mr Jamie Derbyshire
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

FREE SPIRIT AUTOMOTIVE LIMITED Events

14 Mar 2017
Confirmation statement made on 16 February 2017 with updates
16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 60,000

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Jun 2015
Director's details changed for Mr James Philip Charles Derbyshire on 29 June 2015
...
... and 39 more events
08 Mar 2004
New director appointed
08 Mar 2004
New director appointed
08 Mar 2004
Director resigned
08 Mar 2004
Secretary resigned
16 Feb 2004
Incorporation

FREE SPIRIT AUTOMOTIVE LIMITED Charges

15 April 2011
Debenture
Delivered: 23 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 May 2004
Rent deposit deed
Delivered: 22 May 2004
Status: Outstanding
Persons entitled: George William Harry Roberts
Description: Rent deposit pursuant to a lease of display land collec…
7 May 2004
Rent deposit deed
Delivered: 22 May 2004
Status: Outstanding
Persons entitled: George William Harry Roberts
Description: Rent deposit pursuant to a lease of warehouse premises unit…