General information

Name:

Freax Ltd

Office Address:

Bamfords Trust House 85-89 Colmore Row B3 2BB Birmingham

Number: 05449927

Incorporation date: 2005-05-11

Dissolution date: 2021-01-26

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Contact information

Emails:

  • enquiries@freax.co.uk

Website

www.freax.co.uk

Description

Data updated on:

Registered at Bamfords Trust House, Birmingham B3 2BB Freax Limited was categorised as a Private Limited Company with 05449927 Companies House Reg No. This company had been established nineteen years ago before was dissolved on 2021-01-26.

Taking into consideration this firm's register, there were seven directors including: Jantina S. and John S..

Financial data based on annual reports

Company staff

Jantina S.

Role: Director

Appointed: 12 May 2005

Latest update: 17 January 2024

John S.

Role: Secretary

Appointed: 12 May 2005

Latest update: 17 January 2024

John S.

Role: Director

Appointed: 12 May 2005

Latest update: 17 January 2024

Accounts Documents

Account next due date 30 April 2020
Account last made up date 31 July 2018
Confirmation statement next due date 25 May 2020
Confirmation statement last made up date 11 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 23 February 2015
Annual Accounts 23 February 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 23 February 2016
Annual Accounts 25 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 25 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts 25 February 2014
Date Approval Accounts 25 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Change of registered address from 49 Nechells Park Road Birmingham B7 5PR England on Fri, 1st Nov 2019 to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB (AD01)
filed on: 1st, November 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

2 Cattells Grove Nechells

Post code:

B7 5RA

City / Town:

Birmingham

HQ address,
2014

Address:

2 Cattells Grove Nechells

Post code:

B7 5RA

City / Town:

Birmingham

HQ address,
2015

Address:

2 Cattells Grove Nechells

Post code:

B7 5RA

City / Town:

Birmingham

HQ address,
2016

Address:

2 Cattells Grove Nechells

Post code:

B7 5RA

City / Town:

Birmingham

Accountant/Auditor,
2014 - 2015

Name:

Locke Williams Associates Llp

Address:

Blackthorn House St Pauls Square

Post code:

B3 1RL

City / Town:

Birmingham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Birmingham City 3 £ 13 932.00
2014-05-27 3150253595 £ 11 880.00
2014-02-07 3149771227 £ 1 026.00
2014-05-20 3150212883 £ 1 026.00
2013 Birmingham City 6 £ 11 112.00
2013-08-20 3149025106 £ 6 000.00
2013-07-02 3148830763 £ 1 800.00
2013-08-15 3149012542 £ 948.00
2013 Solihull Metropolitan Borough Council 1 £ 295.00
2013-07-01 15311858 £ 295.00 Children & Education Services

Search other companies

Services (by SIC Code)

  • 93199 : Other sports activities
15
Company Age

Closest Companies - by postcode