Company NamePhilip Freeman Mobile Welders Limited
DirectorsDenise Freeman and Philip Freeman
Company StatusActive
Company NumberSC166856
CategoryPrivate Limited Company
Incorporation Date5 July 1996(27 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMiss Denise Freeman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1996(1 week, 4 days after company formation)
Appointment Duration27 years, 9 months
RoleClerkess
Country of ResidenceScotland
Correspondence Address28 Turnberry Drive
Hamilton
South Lanarkshire
ML3 9XX
Scotland
Director NameMr Philip Freeman
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1996(1 week, 4 days after company formation)
Appointment Duration27 years, 9 months
RoleWelder
Country of ResidenceScotland
Correspondence Address3 Lilybank Street
Hamilton
Lanarkshire
ML3 6NN
Scotland
Secretary NameMiss Denise Freeman
NationalityBritish
StatusCurrent
Appointed16 July 1996(1 week, 4 days after company formation)
Appointment Duration27 years, 9 months
RoleClerkess
Country of ResidenceScotland
Correspondence Address28 Turnberry Drive
Hamilton
South Lanarkshire
ML3 9XX
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed05 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Andrew Newall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(1 week, 4 days after company formation)
Appointment Duration10 years, 8 months (resigned 20 March 2007)
RoleWelder
Correspondence Address16 Kelvin Gardens
Hillhouse
Hamilton
North Lanarkshire
ML3 9NP
Scotland

Contact

Websitedc2light.pwp.blueyonder.co.uk

Location

Registered Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Philip Freeman
100.00%
Ordinary

Financials

Year2014
Net Worth£398,593
Cash£232,989
Current Liabilities£124,731

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Filing History

4 August 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
20 October 2022Amended total exemption full accounts made up to 30 September 2020 (8 pages)
7 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
7 October 2021Amended total exemption full accounts made up to 30 September 2019 (8 pages)
13 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
4 August 2020Amended total exemption full accounts made up to 30 September 2018 (8 pages)
7 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
19 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
19 July 2019Registered office address changed from C/O Smith Inglis & Tait 1 Auchingramont Road Hamilton ML3 6JP Scotland to 1 Auchingramont Road Hamilton ML3 6JP on 19 July 2019 (1 page)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
26 October 2018Amended micro company accounts made up to 30 September 2016 (4 pages)
20 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
28 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
17 July 2017Amended total exemption small company accounts made up to 30 September 2015 (7 pages)
17 July 2017Amended total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
19 September 2016Registered office address changed from Smith Inglis & Co 1 Auchingramont Road Hamilton Lanarkshire ML3 6JP to C/O Smith Inglis & Tait 1 Auchingramont Road Hamilton ML3 6JP on 19 September 2016 (1 page)
19 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
19 September 2016Registered office address changed from Smith Inglis & Co 1 Auchingramont Road Hamilton Lanarkshire ML3 6JP to C/O Smith Inglis & Tait 1 Auchingramont Road Hamilton ML3 6JP on 19 September 2016 (1 page)
19 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 October 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(6 pages)
21 October 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(6 pages)
21 October 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
2 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
2 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
9 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(5 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(5 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
23 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Denise Freeman on 2 October 2009 (2 pages)
20 July 2010Director's details changed for Denise Freeman on 2 October 2009 (2 pages)
20 July 2010Director's details changed for Denise Freeman on 2 October 2009 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 August 2009Return made up to 05/07/09; full list of members (3 pages)
18 August 2009Return made up to 05/07/09; full list of members (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 August 2008Return made up to 05/07/08; full list of members (3 pages)
7 August 2008Return made up to 05/07/08; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Return made up to 05/07/07; full list of members (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007Return made up to 05/07/07; full list of members (2 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 August 2006Return made up to 05/07/06; full list of members (2 pages)
3 August 2006Return made up to 05/07/06; full list of members (2 pages)
8 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 July 2005Return made up to 05/07/05; full list of members (3 pages)
7 July 2005Return made up to 05/07/05; full list of members (3 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 July 2004Return made up to 05/07/04; full list of members (7 pages)
29 July 2004Return made up to 05/07/04; full list of members (7 pages)
27 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
27 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
7 August 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
29 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
6 August 2002Return made up to 05/07/02; full list of members (7 pages)
6 August 2002Return made up to 05/07/02; full list of members (7 pages)
18 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
18 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
30 July 2001Return made up to 05/07/01; full list of members (7 pages)
30 July 2001Return made up to 05/07/01; full list of members (7 pages)
6 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
6 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
21 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
21 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
11 July 2000Return made up to 05/07/00; full list of members (7 pages)
11 July 2000Return made up to 05/07/00; full list of members (7 pages)
14 September 1999Return made up to 05/07/99; no change of members (4 pages)
14 September 1999Return made up to 05/07/99; no change of members (4 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
31 July 1998Return made up to 05/07/98; no change of members (4 pages)
31 July 1998Return made up to 05/07/98; no change of members (4 pages)
5 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
5 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
5 March 1998Registered office changed on 05/03/98 from: 43 quarry street hamilton ML3 5AH (1 page)
5 March 1998Registered office changed on 05/03/98 from: 43 quarry street hamilton ML3 5AH (1 page)
13 July 1997Return made up to 05/07/97; full list of members (6 pages)
13 July 1997Return made up to 05/07/97; full list of members (6 pages)
24 April 1997Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
24 April 1997Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Secretary resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Secretary resigned (1 page)
16 August 1996New secretary appointed;new director appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New secretary appointed;new director appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
5 July 1996Incorporation (16 pages)
5 July 1996Incorporation (16 pages)