General information

Name:

Freeplay Energy Ltd

Office Address:

Emstrey House North Shrewsbury Business Park SY2 6LG Shrewsbury

Number: 07316295

Incorporation date: 2010-07-15

End of financial year: 29 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Freeplay Energy Limited can be reached at Emstrey House North, Shrewsbury Business Park in Shrewsbury. The firm zip code is SY2 6LG. Freeplay Energy has been operating on the British market since the firm was established on 15th July 2010. The firm registration number is 07316295. The firm listed name change from Banflair to Freeplay Energy Limited occurred on 19th August 2010. The firm's declared SIC number is 46900 which means Non-specialised wholesale trade. Freeplay Energy Ltd filed its latest accounts for the period up to 2021/12/31. The latest annual confirmation statement was released on 2023/08/03.

Tang D. and Yee C. are listed as enterprise's directors and have been doing everything they can to make sure everything is working correctly since 2015. One of the directors of this company is another limited company: Forbes Limited.

  • Previous company's names
  • Freeplay Energy Limited 2010-08-19
  • Banflair Limited 2010-07-15

Financial data based on annual reports

Company staff

Role: Corporate Director

Appointed: 01 May 2023

Address: Willenhall Avenue, New Barnet, Barnet, EN5 1JN, England

Latest update: 14 April 2024

Tang D.

Role: Director

Appointed: 14 January 2015

Latest update: 14 April 2024

Yee C.

Role: Director

Appointed: 15 July 2010

Latest update: 14 April 2024

People with significant control

The companies that control this firm include: Leo Management Holding Private Limited As Trustee Of The Aries 40 Trust owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in 08-01 at Telok Ayer Street, 068602 and was registered as a PSC under the registration number 200815323h.

Leo Management Holding Private Limited As Trustee Of The Aries 40 Trust
Address: 137 Telok Ayer Street, 08-01, 068602, Singapore
Legal authority The Companies Act 2006
Legal form Limited Company
Country registered Singapore
Place registered Register Of Companies
Registration number 200815323h
Notified on 29 December 2023
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Anish L.
Notified on 6 April 2016
Ceased on 29 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Euro Suisse Corporation Limited
Address: Emstrey House ( North) Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 02682953
Notified on 6 April 2016
Ceased on 20 December 2019
Nature of control:
over 3/4 of shares
Binatone Industries Limited
Address: PO BOX 127 Mandara, North Ridge, Grand Turk, Turks, Caicos Islands, British West Indies
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Overseas
Place registered Overseas
Registration number E6790
Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control:
over 3/4 of shares
The Euro Suisse Foundation
Address: PO BOX 127 Mandara, North Ridge, Grand Turk, Turks, Caicos Islands, British West Indies
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Overseas
Place registered Overseas
Registration number E14771
Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 17 August 2024
Confirmation statement last made up date 03 August 2023
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On 2024-02-06 director's details were changed (CH01)
filed on: 6th, February 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
13
Company Age

Similar companies nearby

Closest companies