General information

Name:

Freserve Ltd

Office Address:

48 Hilltop Walk Woldingham CR3 7LG Caterham

Number: 03671727

Incorporation date: 1998-11-23

Dissolution date: 2022-01-11

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Freserve came into being in 1998 as a company enlisted under no 03671727, located at CR3 7LG Caterham at 48 Hilltop Walk. The firm's last known status was dissolved. Freserve had been offering its services for twenty four years.

The following company was led by one managing director: Peter A., who was appointed on Monday 23rd November 1998.

Peter A. was the individual who controlled this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Angela J.

Role: Secretary

Appointed: 23 November 1998

Latest update: 8 October 2023

Peter A.

Role: Director

Appointed: 23 November 1998

Latest update: 8 October 2023

People with significant control

Peter A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 07 December 2021
Confirmation statement last made up date 23 November 2020
Annual Accounts 6 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 6 August 2014
Annual Accounts 12 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 12 August 2015
Annual Accounts 25 July 2016
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 25 July 2016
Annual Accounts 10 June 2017
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 10 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Micro company accounts made up to 31st December 2019 (AA)
filed on: 20th, April 2020
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

51 Forest Side

Post code:

KT4 7PA

City / Town:

Worcester Park

HQ address,
2014

Address:

51 Forest Side

Post code:

KT4 7PA

City / Town:

Worcester Park

Accountant/Auditor,
2014 - 2013

Name:

Paul Furrer & Co Limited

Address:

Nicholson House 41 Thames Street

Post code:

KT13 8JG

City / Town:

Weybridge

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
23
Company Age

Closest Companies - by postcode