Company NameFreegen Energy Ltd
DirectorsSimon Nicholas Oakes and Jarrad Brandon Timlin-Oakes
Company StatusActive
Company Number09035901
CategoryPrivate Limited Company
Incorporation Date12 May 2014(9 years, 12 months ago)
Previous NameTriple S Production (Wakefield) Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Nicholas Oakes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressUnit 4-6, Mallard Industrial Park Charles Street
Horbury
Wakefield
West Yorkshire
WF4 5FD
Director NameMr Jarrad Brandon Timlin-Oakes
Date of BirthSeptember 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4-6, Mallard Industrial Park Charles Street
Horbury
Wakefield
West Yorkshire
WF4 5FD
Director NameMr Graham Elliott
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(same day as company formation)
RoleSteel Fabricator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4-6, Mallard Industrial Park Charles Street
Horbury
Wakefield
West Yorkshire
WF4 5FD

Location

Registered AddressUnit 4-6, Mallard Industrial Park Charles Street
Horbury
Wakefield
West Yorkshire
WF4 5FD
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Filing History

14 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
3 May 2023Current accounting period extended from 31 May 2023 to 30 September 2023 (1 page)
21 March 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
15 June 2022Change of details for Oakes Limited as a person with significant control on 29 November 2021 (2 pages)
15 June 2022Confirmation statement made on 7 June 2022 with updates (4 pages)
29 November 2021Notification of Oakes Limited as a person with significant control on 29 November 2021 (2 pages)
29 November 2021Cessation of Simon Nicholas Oakes as a person with significant control on 29 November 2021 (1 page)
18 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 November 2021Memorandum and Articles of Association (11 pages)
10 November 2021Company name changed triple s production (wakefield) LIMITED\certificate issued on 10/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-09
(3 pages)
13 October 2021Termination of appointment of Graham Elliott as a director on 1 October 2021 (1 page)
13 October 2021Appointment of Mr Jarred Brandon Timlin-Oakes as a director on 1 October 2021 (2 pages)
13 October 2021Appointment of Mr Simon Nicholas Oakes as a director on 1 October 2021 (2 pages)
13 October 2021Director's details changed for Mr Jarred Brandon Timlin-Oakes on 1 October 2021 (2 pages)
19 July 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
16 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
26 June 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
10 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
14 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
19 June 2019Cessation of Beryl Oakes as a person with significant control on 7 June 2019 (1 page)
19 June 2019Notification of Simon Oakes as a person with significant control on 7 June 2019 (2 pages)
19 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
24 May 2019Confirmation statement made on 12 May 2019 with updates (3 pages)
19 February 2019Accounts for a dormant company made up to 31 May 2018 (3 pages)
15 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
26 September 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
23 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
3 October 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 October 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
19 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)