Freedom Fire & Security Maintenance Limited

General information

Name:

Freedom Fire & Security Maintenance Ltd

Office Address:

Great Northern House Great Northern Terrace LN5 8HJ Lincoln

Number: 06296505

Incorporation date: 2007-06-28

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

2007 is the year of the establishment of Freedom Fire & Security Maintenance Limited, a company located at Great Northern House, Great Northern Terrace, Lincoln. This means it's been 17 years Freedom Fire & Security Maintenance has been on the British market, as it was established on 28th June 2007. The reg. no. is 06296505 and the company area code is LN5 8HJ. The firm's SIC code is 80200 meaning Security systems service activities. Freedom Fire & Security Maintenance Ltd reported its latest accounts for the financial period up to July 31, 2022. The firm's most recent annual confirmation statement was submitted on October 25, 2023.

Council Rutland County Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 370 pounds of revenue. In 2013 the company had 3 transactions that yielded 610 pounds. Cooperation with the Rutland County Council council covered the following areas: Accomodation Costs.

In order to meet the requirements of their customer base, this limited company is consistently developed by a body of three directors who are James S., Samantha S. and Ian S.. Their support has been of crucial importance to the following limited company since April 2022. What is more, the managing director's assignments are regularly assisted with by a secretary - Samantha S., who was chosen by the following limited company on 28th June 2007.

Financial data based on annual reports

Company staff

James S.

Role: Director

Appointed: 20 April 2022

Latest update: 9 March 2024

Samantha S.

Role: Director

Appointed: 28 June 2007

Latest update: 9 March 2024

Samantha S.

Role: Secretary

Appointed: 28 June 2007

Latest update: 9 March 2024

Ian S.

Role: Director

Appointed: 28 June 2007

Latest update: 9 March 2024

People with significant control

Executives with significant control over the firm are: Ian S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Samantha S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ian S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Samantha S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 08 November 2024
Confirmation statement last made up date 25 October 2023
Annual Accounts 6 March 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 6 March 2014
Annual Accounts 13 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 13 April 2015
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 27 November 2015
Annual Accounts 8 February 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 8 February 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
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Capital declared on Tue, 1st Aug 2023: 127.00 GBP (SH01)
filed on: 15th, September 2023
capital
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Duncan & Toplis Limited

Address:

4 Henley Way Doddington Road

Post code:

LN6 3QR

City / Town:

Lincoln

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 Rutland County Council 1 £ 370.00
2014-04-03 2224943 £ 370.00 Accomodation Costs
2013 Rutland County Council 3 £ 610.00
2013-02-11 2167611 £ 370.00 Accomodation Costs
2013-01-17 2164113 £ 120.00 Accomodation Costs
2013-04-24 2178365 £ 120.00 Accomodation Costs

Search other companies

Services (by SIC Code)

  • 80200 : Security systems service activities
  • 84250 : Fire service activities
16
Company Age

Similar companies nearby

Closest companies