Company NameFreeway Fleet Systems Limited
DirectorJohn Patrick Escombe Tandy
Company StatusActive
Company Number03077775
CategoryPrivate Limited Company
Incorporation Date10 July 1995(28 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Patrick Escombe Tandy
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99c Hornsey Lane
Hornsey
London
N6 5LW
Secretary NameMary Anne Tandy
NationalityBritish
StatusCurrent
Appointed26 September 1996(1 year, 2 months after company formation)
Appointment Duration27 years, 7 months
RoleTeacher
Correspondence AddressFlat 99c Hornsey Lane
London
N6 5LW
Director NameStanley David Dover
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleUniversity Lecturer
Correspondence Address17 Heath Hurst Road
London
NW3 2RU
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameDaphne Maryanka
NationalityBritish
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Heath Hurst Road
London
NW3 2RU
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed10 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameRobert Escombe Tandy
Date of BirthJune 1934 (Born 89 years ago)
NationalitySouth African
StatusResigned
Appointed26 September 1996(1 year, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 16 June 2011)
RoleSoftware Developer
Country of ResidenceSouth Africa
Correspondence Address5 Croft Street
Grahamstown 6140
South Africa

Contact

Websitefreewayfleet.com

Location

Registered AddressUnit 28 City Business Centre
Lower Road
London
SE16 2XB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1J.p.e. Tandy
100.00%
Ordinary

Financials

Year2014
Turnover£277,437
Gross Profit£55,774
Net Worth£33,185
Cash£2,740
Current Liabilities£49,515

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Filing History

29 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
29 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
10 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
11 April 2018Notification of John Patrick Escombe Tandy as a person with significant control on 11 April 2018 (2 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
28 November 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
28 November 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
22 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
10 March 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
10 March 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
17 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-17
(4 pages)
17 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-17
(4 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
6 September 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
9 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
16 June 2011Termination of appointment of Robert Tandy as a director (1 page)
16 June 2011Termination of appointment of Robert Tandy as a director (1 page)
1 February 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
10 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for John Patrick Escombe Tandy on 26 June 2010 (2 pages)
10 August 2010Director's details changed for Robert Escombe Tandy on 26 June 2010 (2 pages)
10 August 2010Director's details changed for John Patrick Escombe Tandy on 26 June 2010 (2 pages)
10 August 2010Director's details changed for Robert Escombe Tandy on 26 June 2010 (2 pages)
10 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
14 August 2009Return made up to 26/06/09; full list of members (4 pages)
14 August 2009Return made up to 26/06/09; full list of members (4 pages)
30 December 2008Return made up to 26/06/08; full list of members (4 pages)
30 December 2008Return made up to 26/06/08; full list of members (4 pages)
23 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
23 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
17 July 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
17 July 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
10 March 2008Return made up to 26/06/07; full list of members (4 pages)
10 March 2008Return made up to 26/06/07; full list of members (4 pages)
21 April 2007Registered office changed on 21/04/07 from: hampton business centre 7 mount mews high street hampton on thames middlesex TW12 2SH (1 page)
21 April 2007Registered office changed on 21/04/07 from: hampton business centre 7 mount mews high street hampton on thames middlesex TW12 2SH (1 page)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
10 January 2007Total exemption full accounts made up to 31 March 2005 (10 pages)
10 January 2007Total exemption full accounts made up to 31 March 2005 (10 pages)
15 September 2006Return made up to 26/06/06; full list of members (2 pages)
15 September 2006Return made up to 26/06/06; full list of members (2 pages)
30 August 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
30 August 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
16 August 2005Return made up to 26/06/05; full list of members (3 pages)
16 August 2005Return made up to 26/06/05; full list of members (3 pages)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
9 July 2004Return made up to 26/06/04; full list of members (7 pages)
9 July 2004Return made up to 26/06/04; full list of members (7 pages)
5 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
21 July 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
21 July 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
6 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 August 2002Return made up to 10/07/02; full list of members (7 pages)
27 August 2002Return made up to 10/07/02; full list of members (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
6 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 2001Registered office changed on 16/07/01 from: 1 holmbury view london E5 9EG (1 page)
16 July 2001Registered office changed on 16/07/01 from: 1 holmbury view london E5 9EG (1 page)
5 April 2001Full accounts made up to 31 March 2000 (10 pages)
5 April 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2001Full accounts made up to 31 March 1999 (10 pages)
1 February 2001Full accounts made up to 31 March 1999 (10 pages)
27 November 2000Return made up to 10/07/00; full list of members (6 pages)
27 November 2000Return made up to 10/07/00; full list of members (6 pages)
5 January 2000Director's particulars changed (1 page)
5 January 2000Director's particulars changed (1 page)
5 January 2000Return made up to 10/07/99; full list of members (8 pages)
5 January 2000Return made up to 10/07/99; full list of members (8 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
9 September 1998Return made up to 10/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 September 1998Return made up to 10/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 March 1998Registered office changed on 10/03/98 from: 17 heath hurst road hampstead london NW3 2RU (1 page)
10 March 1998Registered office changed on 10/03/98 from: 17 heath hurst road hampstead london NW3 2RU (1 page)
23 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
6 August 1997Accounts for a small company made up to 31 March 1996 (7 pages)
6 August 1997Accounts for a small company made up to 31 March 1996 (7 pages)
6 August 1997Return made up to 10/07/97; no change of members (4 pages)
6 August 1997Return made up to 10/07/97; no change of members (4 pages)
2 October 1996Secretary resigned (1 page)
2 October 1996New secretary appointed (1 page)
2 October 1996New director appointed (2 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996New director appointed (2 pages)
2 October 1996New secretary appointed (1 page)
2 October 1996Secretary resigned (1 page)
8 July 1996Return made up to 10/07/96; full list of members (6 pages)
8 July 1996Return made up to 10/07/96; full list of members (6 pages)
5 February 1996Accounting reference date notified as 31/03 (1 page)
5 February 1996Accounting reference date notified as 31/03 (1 page)
21 July 1995Director resigned (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New secretary appointed (2 pages)
21 July 1995Director resigned (2 pages)
21 July 1995Secretary resigned (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995Secretary resigned (2 pages)
21 July 1995New secretary appointed (2 pages)
10 July 1995Incorporation (42 pages)
10 July 1995Incorporation (42 pages)