Company Information for FREEDOM AIR LIMITED
St Brandon's House, 29 Great George Street, Bristol, BS1 5QT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
FREEDOM AIR LIMITED | ||
Legal Registered Office | ||
St Brandon's House 29 Great George Street Bristol BS1 5QT Other companies in BS1 | ||
Previous Names | ||
|
Company Number | 03788245 | |
---|---|---|
Company ID Number | 03788245 | |
Date formed | 1999-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2021-08-31 | |
Account next due | 2023-05-31 | |
Latest return | 2022-06-11 | |
Return next due | 2023-06-25 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB827193318 |
Last Datalog update: | 2022-06-15 13:42:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FREEDOM AIR CONDITIONING LIMITED | Fleming Court Leigh Road Eastleigh Southampton HAMPSHIRE SO50 9PD | Active | Company formed on the 2008-11-14 | |
![]() |
FREEDOM AIR, INC. | 158 ORANGE AVENUE Orange WALDEN NY 12586 | Active | Company formed on the 1998-06-03 |
![]() |
FREEDOM AIRLINES, INC. | * Broome TOWN OF MAINE NY | Active | Company formed on the 1964-07-20 |
![]() |
Freedom Air Ranch LLC | 1401 Creamery Rd Freedom WY 83120 | Active | Company formed on the 2009-10-29 |
![]() |
Freedom Air Management, LLC | 1401 Creamery Rd Freedom WY 83120 | Active | Company formed on the 2011-08-24 |
![]() |
FREEDOM AIR LEASING LLC | 8318 197TH ST SW EDMONDS WA 980266437 | Active | Company formed on the 1999-04-16 |
FREEDOM AIR CONDITIONING (FAC) LLP | FLEMING COURT LEIGH ROAD EASTLEIGH SOUTHAMPTON HAMPSHIRE SO50 9PD | Active | Company formed on the 2015-08-18 | |
![]() |
FREEDOM AIRLINE SERVICES, LLC | 3760 WHEELING ST UNIT 3 Denver CO 80239 | Delinquent | Company formed on the 2002-10-29 |
![]() |
Freedom Airline Services of Denver, LLC | 11841 Joplin Ct. Commerce City CO 80022 | Delinquent | Company formed on the 2005-02-25 |
![]() |
FREEDOM AIR SERVICES & TRAINING LTD. | HANGAR #35 - 51401 RR 221 SHERWOOD PARK ALBERTA T8E 1H1 | Active | Company formed on the 2011-04-19 |
![]() |
FREEDOM AIRCRAFT HOLDINGS INC. | 4818 - 46TH STREET OLDS ALBERTA T4H 1P7 | Active | Company formed on the 2013-07-03 |
![]() |
FREEDOM AIR LLC | 2444 GOLDEN GATE SQ S APT G COLUMBUS OH 43224 | Active | Company formed on the 2012-02-16 |
![]() |
FREEDOM AIR CARE LLC | 5509 BANEBERRY AVE. - COLUMBUS OH 43235 | Active | Company formed on the 2012-10-03 |
![]() |
FREEDOM AIR CENTER LLC | 8478 ALLENDALE DRIVE - WEST CHESTER OH 45069 | Active | Company formed on the 2009-05-04 |
![]() |
FREEDOM AIRLINES, INC. | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Revoked | Company formed on the 2001-12-03 |
![]() |
FREEDOM AIR CONDITIONING AND HEATING INC | 1080 E LEWIS ST PAHRUMP NV 89048 | Active | Company formed on the 2005-05-16 |
![]() |
FREEDOM AIR SERVICE | 3983 S. MCCARRAN BLVD. #563 RENO NV 89502-7510 | Default | Company formed on the 2014-08-25 |
![]() |
FREEDOM AIR SUPPORT SERVICES PRIVATE LIMITED | C-49 IIIRD FLOOR LAJPAT NAGAR-II NEW DELHI Delhi 110024 | ACTIVE | Company formed on the 2012-05-23 |
![]() |
FREEDOM AIR SERVICES PRIVATE LIMITED | C-49IIRD FLOOR LAJPAT NAGAR -II NEW DELHI Delhi | ACTIVE | Company formed on the 2002-01-08 |
![]() |
FREEDOM AIRSPORTS PTY LTD | VIC 3133 | Active | Company formed on the 2010-09-29 |
Officer | Role | Date Appointed |
---|---|---|
NEIL ADRIAN HANNABUSS |
||
CLIFFORD ARTHUR HANNABUSS |
||
NEIL ADRIAN HANNABUSS |
||
SUZANNE MARIE HANNABUSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL HAWKEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONCIAIRGE LTD | Company Secretary | 2006-09-12 | CURRENT | 2006-09-12 | Active | |
AIRCRAFT CHARTER LTD. | Company Secretary | 2006-08-21 | CURRENT | 2006-08-21 | Active | |
GLOBAL AIRCRAFT CHARTER LIMITED | Company Secretary | 2006-03-29 | CURRENT | 2006-03-29 | Active | |
UTOPIAIR LIMITED | Company Secretary | 2006-03-28 | CURRENT | 2006-03-28 | Active | |
FREEDOM HOME MORTGAGES LTD | Company Secretary | 2006-02-27 | CURRENT | 2006-02-27 | Active - Proposal to Strike off | |
NAILSEA MASONIC HALL COMPANY LIMITED | Director | 2000-10-02 | CURRENT | 1964-10-12 | Active | |
WRISTBAND TECHNOLOGIES LTD. | Director | 2016-01-26 | CURRENT | 2016-01-26 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MARIE HANNABUSS / 11/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ADRIAN HANNABUSS / 11/06/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NEIL ADRIAN HANNABUSS on 2012-06-11 | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 28/02/10 TO 31/08/10 | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 31/08/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AR01 | 11/06/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 28/02/04 | |
363s | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
287 | REGISTERED OFFICE CHANGED ON 03/12/03 FROM: 36 THE UPLANDS NAILSEA BRISTOL NORTH SOMERSET BS48 4RR | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 07/10/03--------- £ SI 2@1=2 £ IC 2/4 | |
CERTNM | COMPANY NAME CHANGED FREEDOM-AIR LIMITED CERTIFICATE ISSUED ON 20/10/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 06/06/03 FROM: 25 HOLMES LANE RUSTINGTON LITTLEHAMPTON WEST SUSSEX BN16 2PY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.40 | 94 |
MortgagesNumMortOutstanding | 0.66 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.74 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 51102 - Non-scheduled passenger air transport
Creditors Due Within One Year | 2011-09-01 | £ 40,020 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FREEDOM AIR LIMITED
Called Up Share Capital | 2011-09-01 | £ 6 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 94,689 |
Current Assets | 2011-09-01 | £ 214,995 |
Debtors | 2011-09-01 | £ 120,306 |
Fixed Assets | 2011-09-01 | £ 1,747 |
Shareholder Funds | 2011-09-01 | £ 176,722 |
Tangible Fixed Assets | 2011-09-01 | £ 1,747 |
Debtors and other cash assets
FREEDOM AIR LIMITED owns 1 domain names.
mulberry-dehavilland.co.uk
The top companies supplying to UK government with the same SIC code (51102 - Non-scheduled passenger air transport) as FREEDOM AIR LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |