Freedom Travel North Limited

General information

Name:

Freedom Travel North Ltd

Office Address:

2 Blackbrook Glade Buxton Road Chapel En Le Frith SK23 0PJ Derbyshire

Number: 05833496

Incorporation date: 2006-05-31

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

2006 is the date that marks the launching of Freedom Travel North Limited, the firm registered at 2 Blackbrook Glade, Buxton Road Chapel En Le Frith, Derbyshire. That would make eighteen years Freedom Travel North has prospered on the local market, as it was founded on 2006-05-31. The company's reg. no. is 05833496 and its postal code is SK23 0PJ. This enterprise's SIC code is 49390 which stands for Other passenger land transport. Freedom Travel North Ltd reported its latest accounts for the financial year up to Fri, 30th Sep 2022. The business latest confirmation statement was filed on Tue, 25th Apr 2023.

Freedom Travel North Ltd is a medium-sized transport company with the licence number PC1063546. The firm has two transport operating centres in the country. In their subsidiary in New Mills on Church Lane, 10 machines are available. The centre in Stockport on Marple has 4 machines.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 346 transactions from worth at least 500 pounds each, amounting to £543,757 in total. The company also worked with the Department for Transport (17 transactions worth £49,464 in total). Freedom Travel North was the service provided to the Department for Transport Council covering the following areas: Subsidies Private Se and Subsidies To Private Sector was also the service provided to the Derbyshire County Council Council covering the following areas: Concessionary Fares - Children, Free School Transport Ei Act and Revenue Support.

Within this specific firm, all of director's obligations have so far been executed by Angela V. and Anthony V.. Within the group of these two managers, Angela V. has managed firm for the longest period of time, having become a member of directors' team on 2006.

Financial data based on annual reports

Company staff

Angela V.

Role: Director

Appointed: 31 May 2006

Latest update: 17 January 2024

Angela V.

Role: Secretary

Appointed: 31 May 2006

Latest update: 17 January 2024

Anthony V.

Role: Director

Appointed: 31 May 2006

Latest update: 17 January 2024

People with significant control

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

Anthony V.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 09 May 2024
Confirmation statement last made up date 25 April 2023
Annual Accounts 6 January 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 6 January 2016
Annual Accounts 8 March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 8 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company Vehicle Operator Data

New Mills Afc

Address

Church Lane , New Mills , High Peak

City

New Mills

Postal code

SK22 4NP

No. of Vehicles

10

72 Cross Lane

Address

Marple

City

Stockport

Postal code

SK6 7PZ

No. of Vehicles

4

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 25th April 2023 (CS01)
filed on: 28th, April 2023
confirmation statement
Free Download Download filing (3 pages)

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 Department for Transport 1 £ 2 464.88
2014-03-13 2000026723 £ 2 464.88 Subsidies Private Se
2014 Derbyshire County Council 50 £ 79 287.24
2014-04-16 1900039875 £ 4 610.39 Concessionary Fares - Children
2013 Department for Transport 5 £ 17 187.73
2013-08-15 2000010536 £ 3 783.06 Subsidies Private Se
2013 Derbyshire County Council 95 £ 142 335.90
2013-10-04 1900331510 £ 4 137.72 Free School Transport Ei Act
2012 Department for Transport 5 £ 11 819.47
2012-06-14 2000005408 £ 2 823.74 Subsidies To Private Sector
2012 Derbyshire County Council 84 £ 115 406.10
2012-09-11 1900273977 £ 3 958.33 Free School Transport Ei Act
2011 Department for Transport 4 £ 12 437.01
2011-08-26 2000011123 £ 5 213.15 Subsidies To Private Sector
2011 Derbyshire County Council 99 £ 176 127.82
2011-07-08 1900150263 £ 3 109.03 Home To School Transport
2010 Department for Transport 2 £ 5 555.28
2010-09-15 2000014024 £ 3 703.28 Subsidies To Private Sector
2010 Derbyshire County Council 18 £ 30 600.04
2010-12-10 1900420792 £ 3 049.03 Home To School Transport

Search other companies

Services (by SIC Code)

  • 49390 : Other passenger land transport
17
Company Age

Similar companies nearby

Closest companies