Company Information for FREE INDEX LIMITED
Redland House 157 Redland Road, Redland, Bristol, BS6 6YE,
|
Company Registration Number
05716323
Private Limited Company
Active |
Company Name | |
---|---|
FREE INDEX LIMITED | |
Legal Registered Office | |
Redland House 157 Redland Road Redland Bristol BS6 6YE Other companies in BS7 | |
Company Number | 05716323 | |
---|---|---|
Company ID Number | 05716323 | |
Date formed | 2006-02-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-02-21 | |
Return next due | 2025-03-07 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-15 15:43:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN JAMES TURNER |
||
STEPHEN BRADLEY |
||
MARTIN JAMES TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORBES DUNCAN APPLETON MACDOUGALL |
Company Secretary | ||
STEPHEN BRADLEY |
Company Secretary | ||
MICHAEL JAMES HAWKINS |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 16/08/2017 | |
RES12 | Resolution of varying share rights or name | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/12/16 TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/17 FROM Pavilion House Bishop Road Bristol Bristol BS7 8LX | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Bradley on 2015-04-16 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/02/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARTIN JAMES TURNER on 2011-08-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/11 FROM Technology House 16 - 18 Whiteladies Road Clifton Bristol BS8 2LG | |
AR01 | 21/02/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Bradley on 2010-09-01 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES TURNER / 22/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRADLEY / 22/03/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TURNER / 01/06/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MR MARTIN JAMES TURNER | |
288b | APPOINTMENT TERMINATED SECRETARY FORBES MACDOUGALL | |
363a | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 60 EDEN GROVE HORFIELD BRISTOL BS7 0PH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.07 | 8 |
MortgagesNumMortOutstanding | 0.05 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 5 |
This shows the max and average number of mortgages for companies with the same SIC code of 63120 - Web portals
Creditors Due Within One Year | 2012-12-31 | £ 134,294 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 135,281 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FREE INDEX LIMITED
Cash Bank In Hand | 2012-12-31 | £ 684,119 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 441,341 |
Current Assets | 2012-12-31 | £ 716,632 |
Current Assets | 2011-12-31 | £ 509,428 |
Debtors | 2012-12-31 | £ 32,513 |
Debtors | 2011-12-31 | £ 68,087 |
Fixed Assets | 2012-12-31 | £ 191,140 |
Fixed Assets | 2011-12-31 | £ 193,549 |
Shareholder Funds | 2012-12-31 | £ 772,701 |
Shareholder Funds | 2011-12-31 | £ 566,915 |
Tangible Fixed Assets | 2012-12-31 | £ 191,140 |
Tangible Fixed Assets | 2011-12-31 | £ 190,291 |
Debtors and other cash assets
FREE INDEX LIMITED owns 4 domain names.
berryengineering.co.uk eventindex.co.uk itprofessionals.co.uk freeindex.co.uk
The top companies supplying to UK government with the same SIC code (63120 - Web portals) as FREE INDEX LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |