Freedman Fabrics Limited

General information

Name:

Freedman Fabrics Ltd

Office Address:

19-20 Bourne Court Southend Road IG8 8HD Woodford Green

Number: 01894679

Incorporation date: 1985-03-12

End of financial year: 27 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Freedman Fabrics began its business in 1985 as a Private Limited Company with reg. no. 01894679. This particular company has been active for 39 years and the present status is active. This company's headquarters is located in Woodford Green at 19-20 Bourne Court. Anyone can also find the company by its postal code, IG8 8HD. This firm's SIC and NACE codes are 47530 and their NACE code stands for Retail sale of carpets, rugs, wall and floor coverings in specialised stores. 2022-02-28 is the last time account status updates were reported.

For the limited company, all of director's tasks have so far been met by Frank F., Jeremy F., Kevin F. and Lawrence F.. When it comes to these four managers, Jeremy F. has carried on with the limited company for the longest time, having become a member of officers' team on 1991. To find professional help with legal documentation, the abovementioned limited company has been utilizing the skillset of Frances F. as a secretary since August 1991.

Frank F. is the individual who controls this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Frank F.

Role: Director

Appointed: 20 September 1992

Latest update: 11 February 2024

Frances F.

Role: Secretary

Appointed: 28 August 1991

Latest update: 11 February 2024

Jeremy F.

Role: Director

Appointed: 28 August 1991

Latest update: 11 February 2024

Kevin F.

Role: Director

Appointed: 28 August 1991

Latest update: 11 February 2024

Lawrence F.

Role: Director

Appointed: 28 August 1991

Latest update: 11 February 2024

People with significant control

Frank F.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 27 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 11 September 2024
Confirmation statement last made up date 28 August 2023
Annual Accounts 23 October 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 23 October 2014
Annual Accounts 5 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 5 November 2015
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 18 November 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 14 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 14 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Previous accounting period shortened to 26th February 2023 (AA01)
filed on: 26th, November 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

176 High Street North East Ham

Post code:

E6 2JA

City / Town:

London

HQ address,
2014

Address:

176 High Street North East Ham

Post code:

E6 2JA

City / Town:

London

HQ address,
2015

Address:

176 High Street North East Ham

Post code:

E6 2JA

City / Town:

London

HQ address,
2016

Address:

176 High Street North East Ham

Post code:

E6 2JA

City / Town:

London

Search other companies

Services (by SIC Code)

  • 47530 : Retail sale of carpets, rugs, wall and floor coverings in specialised stores
  • 47510 : Retail sale of textiles in specialised stores
39
Company Age

Closest Companies - by postcode