General information

Name:

Freezewell Ltd

Office Address:

Unit 2 Olympic Court Whitehills Business Park FY4 5GU Blackpool

Number: 01103898

Incorporation date: 1973-03-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm named Freezewell was established on 1973-03-26 as a Private Limited Company. This business's head office can be found at Blackpool on Unit 2 Olympic Court, Whitehills Business Park. Assuming you need to reach this firm by mail, its post code is FY4 5GU. The company registration number for Freezewell Limited is 01103898. This business's SIC code is 41100 which stands for Development of building projects. Freezewell Ltd filed its account information for the period up to December 31, 2022. Its most recent confirmation statement was submitted on September 27, 2023.

At present, this particular firm is guided by 1 managing director: Lesley S., who was appointed in September 2012. Since 2007-05-01 Kelly S., had been fulfilling assigned duties for this firm till the resignation 12 years ago. Furthermore another director, including Doreen W. quit in August 2007. To provide support to the directors, this firm has been utilizing the expertise of Kelly O. as a secretary since the appointment on 2012-09-04.

Financial data based on annual reports

Company staff

Lesley S.

Role: Director

Appointed: 04 September 2012

Latest update: 27 March 2024

Kelly O.

Role: Secretary

Appointed: 04 September 2012

Latest update: 27 March 2024

People with significant control

Executives who control the firm include: Kelly O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lesley S. owns over 1/2 to 3/4 of company shares and has 1/2 or less of voting rights.

Kelly O.
Notified on 29 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lesley S.
Notified on 29 September 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
1/2 or less of voting rights
Executors Of Mrs Doreen Wellerman Deceased
Address: 25a North Clifton Street, Lytham St. Annes, FY8 5HW, England
Legal authority Trustee Act 2000
Legal form Executors Of An Estate
Notified on 30 June 2016
Ceased on 29 September 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence
Lesley S.
Notified on 30 June 2016
Ceased on 16 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 October 2024
Confirmation statement last made up date 27 September 2023
Annual Accounts 30 April 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 4th, May 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
51
Company Age

Similar companies nearby

Closest companies