Rennington
Alnwick
Northumberland
NE66 3RL
Director Name | Malcolm Douglas Hardy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Highbury Newcastle Upon Tyne Tyne & Wear NE2 3BX |
Secretary Name | Stuart Lawrie Ramage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Falcon Terrace Wylam Northumberland NE41 8EE |
Secretary Name | Tracy Ramage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(5 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 22 February 2022) |
Role | Co Secretary |
Correspondence Address | 2a Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | freedomflights.com |
---|---|
Telephone | 01665 660055 |
Telephone region | Alnwick |
Registered Address | 2a Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Rennington |
Ward | Longhoughton |
Address Matches | 2 other UK companies use this postal address |
65.3k at £1 | Mr S.l. Ramage 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,282 |
Cash | £52,500 |
Current Liabilities | £45,871 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
22 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
8 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
14 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
21 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
28 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
16 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
18 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 October 2011 | Director's details changed for Stuart Lawrie Ramage on 13 October 2011 (2 pages) |
13 October 2011 | Secretary's details changed for Tracy Ramee on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from Co Aws Accountancy 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 13 October 2011 (1 page) |
13 October 2011 | Secretary's details changed for Tracy Ramage on 13 October 2011 (1 page) |
13 October 2011 | Secretary's details changed (1 page) |
13 October 2011 | Secretary's details changed for Tracy Ramage on 13 October 2011 (1 page) |
13 October 2011 | Secretary's details changed for Tracy Ramee on 13 October 2011 (1 page) |
13 October 2011 | Secretary's details changed for {officer_name} (1 page) |
13 October 2011 | Registered office address changed from Co Aws Accountancy 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 13 October 2011 (1 page) |
13 October 2011 | Director's details changed for Stuart Lawrie Ramage on 13 October 2011 (2 pages) |
13 October 2011 | Secretary's details changed (1 page) |
23 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
26 October 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
26 January 2010 | Director's details changed for Stuart Lawrie Ramage on 24 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (3 pages) |
26 January 2010 | Director's details changed for Stuart Lawrie Ramage on 24 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (3 pages) |
29 September 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
29 September 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
16 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
3 November 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
3 November 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
28 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
14 November 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
14 November 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
14 February 2007 | Return made up to 24/01/07; full list of members
|
14 February 2007 | Return made up to 24/01/07; full list of members
|
26 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
31 January 2006 | Return made up to 24/01/06; full list of members (6 pages) |
31 January 2006 | Return made up to 24/01/06; full list of members (6 pages) |
11 November 2005 | Full accounts made up to 30 April 2005 (10 pages) |
11 November 2005 | Full accounts made up to 30 April 2005 (10 pages) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
2 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
10 November 2004 | Full accounts made up to 30 April 2004 (10 pages) |
10 November 2004 | Full accounts made up to 30 April 2004 (10 pages) |
24 January 2004 | Return made up to 24/01/04; full list of members (7 pages) |
24 January 2004 | Return made up to 24/01/04; full list of members (7 pages) |
13 November 2003 | Full accounts made up to 30 April 2003 (10 pages) |
13 November 2003 | Full accounts made up to 30 April 2003 (10 pages) |
29 January 2003 | Return made up to 24/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 24/01/03; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 30 April 2002 (10 pages) |
4 November 2002 | Full accounts made up to 30 April 2002 (10 pages) |
28 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
28 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
5 November 2001 | Full accounts made up to 30 April 2001 (10 pages) |
5 November 2001 | Full accounts made up to 30 April 2001 (10 pages) |
28 February 2001 | Ad 16/02/00--------- £ si 1@1=1 £ ic 65291/65292 (2 pages) |
28 February 2001 | Ad 16/02/00--------- £ si 1@1=1 £ ic 65291/65292 (2 pages) |
28 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
28 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
6 June 2000 | £ nc 1000/66000 30/04/00 (1 page) |
6 June 2000 | Resolutions
|
6 June 2000 | Resolutions
|
6 June 2000 | £ nc 1000/66000 30/04/00 (1 page) |
6 June 2000 | Ad 30/04/00--------- £ si 64291@1=64291 £ ic 1000/65291 (2 pages) |
6 June 2000 | Ad 30/04/00--------- £ si 64291@1=64291 £ ic 1000/65291 (2 pages) |
6 March 2000 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
6 March 2000 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
3 March 2000 | Ad 16/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 March 2000 | Ad 16/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New secretary appointed;new director appointed (2 pages) |
9 February 2000 | New secretary appointed;new director appointed (2 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Secretary resigned (1 page) |
24 January 2000 | Incorporation (18 pages) |
24 January 2000 | Incorporation (18 pages) |