FREESTYLEXTREME LIMITED
CHIPPENHAM OVAL (1939) LIMITED

Hellopages » Wiltshire » Wiltshire » SN15 1EJ
Company number 05015552
Status Active
Incorporation Date 14 January 2004
Company Type Private Limited Company
Address 2 NEW ROAD, CHIPPENHAM, WILTSHIRE, ENGLAND, SN15 1EJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH to 2 New Road Chippenham Wiltshire SN15 1EJ on 12 April 2016. The most likely internet sites of FREESTYLEXTREME LIMITED are www.freestylextreme.co.uk, and www.freestylextreme.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and one months. The distance to to Melksham Rail Station is 5.7 miles; to Bradford-on-Avon Rail Station is 9.9 miles; to Trowbridge Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Freestylextreme Limited is a Private Limited Company. The company registration number is 05015552. Freestylextreme Limited has been working since 14 January 2004. The present status of the company is Active. The registered address of Freestylextreme Limited is 2 New Road Chippenham Wiltshire England Sn15 1ej. The company`s financial liabilities are £1290.2k. It is £0.98k against last year. The cash in hand is £2.54k. It is £-0.84k against last year. And the total assets are £654.84k, which is £-262.37k against last year. LOUGHLIN, David is a Secretary of the company. HUTT, Nicholas James is a Director of the company. LOUGHLIN, David is a Director of the company. O'BOYLE, John is a Director of the company. Secretary LOUGHLIN, David has been resigned. Secretary LOUGHLIN, Jeffrey Thomas has been resigned. Secretary LOUGHLIN, Shaun has been resigned. Secretary LOUGHLIN, Shaun has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director LOUGHLIN, David has been resigned. Director LOUGHLIN, David has been resigned. Director LOUGHLIN, Jeffrey Thomas has been resigned. Director LOUGHLIN, Shaun has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


freestylextreme Key Finiance

LIABILITIES £1290.2k
+0%
CASH £2.54k
-25%
TOTAL ASSETS £654.84k
-29%
All Financial Figures

Current Directors

Secretary
LOUGHLIN, David
Appointed Date: 09 October 2012

Director
HUTT, Nicholas James
Appointed Date: 02 October 2009
64 years old

Director
LOUGHLIN, David
Appointed Date: 09 October 2012
68 years old

Director
O'BOYLE, John
Appointed Date: 02 October 2009
54 years old

Resigned Directors

Secretary
LOUGHLIN, David
Resigned: 22 March 2004
Appointed Date: 22 March 2004

Secretary
LOUGHLIN, Jeffrey Thomas
Resigned: 21 September 2009
Appointed Date: 22 March 2004

Secretary
LOUGHLIN, Shaun
Resigned: 09 October 2012
Appointed Date: 22 September 2009

Secretary
LOUGHLIN, Shaun
Resigned: 09 October 2012
Appointed Date: 22 September 2009

Nominee Secretary
OVALSEC LIMITED
Resigned: 22 March 2004
Appointed Date: 14 January 2004

Director
LOUGHLIN, David
Resigned: 28 October 2009
Appointed Date: 02 October 2009
68 years old

Director
LOUGHLIN, David
Resigned: 07 May 2008
Appointed Date: 22 March 2004
68 years old

Director
LOUGHLIN, Jeffrey Thomas
Resigned: 21 September 2009
Appointed Date: 22 March 2004
72 years old

Director
LOUGHLIN, Shaun
Resigned: 09 October 2012
Appointed Date: 07 May 2008
41 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 22 March 2004
Appointed Date: 14 January 2004

Persons With Significant Control

Mr Nick Hutt
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr David Loughlin
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FREESTYLEXTREME LIMITED Events

20 Jan 2017
Confirmation statement made on 14 January 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
12 Apr 2016
Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH to 2 New Road Chippenham Wiltshire SN15 1EJ on 12 April 2016
09 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

21 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 56 more events
29 Mar 2004
New secretary appointed;new director appointed
29 Mar 2004
Director resigned
29 Mar 2004
Director resigned
25 Mar 2004
Company name changed oval (1939) LIMITED\certificate issued on 25/03/04
14 Jan 2004
Incorporation