Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FREEPLAY ENERGY LIMITED
Company Information for

FREEPLAY ENERGY LIMITED

EMSTREY HOUSE NORTH, SHREWSBURY BUSINESS PARK, SHREWSBURY, SHROPSHIRE, SY2 6LG,
Company Registration Number
07316295
Private Limited Company
Active

Company Overview

About Freeplay Energy Ltd
FREEPLAY ENERGY LIMITED was founded on 2010-07-15 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". Freeplay Energy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FREEPLAY ENERGY LIMITED
 
Legal Registered Office
EMSTREY HOUSE NORTH
SHREWSBURY BUSINESS PARK
SHREWSBURY
SHROPSHIRE
SY2 6LG
Other companies in CM6
 
Previous Names
BANFLAIR LIMITED19/08/2010
Filing Information
Company Number 07316295
Company ID Number 07316295
Date formed 2010-07-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts SMALL
Last Datalog update: 2024-01-08 20:58:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREEPLAY ENERGY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A M MALPASS LIMITED   CBSL ACCOUNTANTS LIMITED   COMBINED BUSINESS SOLUTIONS LIMITED   CONTRACTOR TAXATION SERVICES LIMITED   HICKS RANDLES LIMITED   IAN STEWART ASSOCIATES LIMITED   PROACTIVEA LIMITED   R DAVIES (SHREWSBURY) LIMITED   R J PARIS LIMITED   SHREWSBURY ACCOUNTING SERVICES LTD   STEWART ASSOCIATES SHREWSBURY LIMITED   A TWEEDIE LIMITED
Is this data useful to you?
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.
Companies with same name FREEPLAY ENERGY LIMITED
The following companies were found which have the same name as FREEPLAY ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FREEPLAY ENERGY CANADA CORPORATION 4950 Yonge Street Suite 1800 Toronto Ontario M2N 6K1 Dissolved Company formed on the 1999-08-27
FREEPLAY ENERGY INDIA LIMITED 28 SARDAR PATEL MARG NEW DELHI Delhi 110021 ACTIVE Company formed on the 2007-01-24
FREEPLAY ENERGY SINGAPORE PTE LTD BEACH ROAD Singapore 189677 Dissolved Company formed on the 2008-09-12
FREEPLAY ENERGY USA INC Delaware Unknown

Company Officers of FREEPLAY ENERGY LIMITED

Current Directors
Officer Role Date Appointed
YEE YAN CHAN
Director 2010-07-15
TANG CHI WAI DISBY
Director 2015-01-14
JOHN JOSEPH MCGRATH
Director 2010-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID FORBES
Director 2010-07-15 2015-01-14
ANISH LALVANI
Director 2010-07-15 2012-08-28
IAN WILLIAM SAUNDERS
Director 2010-07-15 2010-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JOSEPH MCGRATH BAYLIS GENERATORS LIMITED Director 2015-03-18 CURRENT 1994-02-24 Active
JOHN JOSEPH MCGRATH MAGIC BOX ES LTD. Director 2007-09-17 CURRENT 2007-09-17 Dissolved 2016-12-06
JOHN JOSEPH MCGRATH MAGIC BOX PRODUCTS LIMITED Director 2003-09-14 CURRENT 2003-09-14 Dissolved 2017-02-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06Director's details changed for Yee Yan Chan on 2024-02-06
2023-12-29CONFIRMATION STATEMENT MADE ON 29/12/23, WITH UPDATES
2023-10-01CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-09-28Previous accounting period shortened from 30/12/22 TO 29/12/22
2023-05-25Appointment of Forbes Limited as director on 2023-05-01
2023-03-03APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH MCGRATH
2022-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2021-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES
2020-02-05PSC07CESSATION OF EURO SUISSE CORPORATION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-05PSC04Change of details for Mr Anish Lalvani as a person with significant control on 2019-12-20
2019-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-27AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-09-27AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES
2018-12-03CH01Director's details changed for Yee Yan Chan on 2018-12-03
2018-12-03CH01Director's details changed for Yee Yan Chan on 2018-12-03
2018-11-21CH01Director's details changed for Mr Tang Chi Wai Disby on 2018-11-21
2018-11-21CH01Director's details changed for Mr Tang Chi Wai Disby on 2018-11-21
2018-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2018-08-15PSC04Change of details for Mr Anish Lalvani as a person with significant control on 2016-04-06
2018-08-15PSC04Change of details for Mr Anish Lalvani as a person with significant control on 2016-04-06
2018-03-21PSC07CESSATION OF BINATONE INDUSTRIES LIMITED AS A PSC
2018-03-21PSC07CESSATION OF THE EURO SUISSE FOUNDATION AS A PSC
2017-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2017-08-14CH01Director's details changed for Mr Tang Chi Wai Disby on 2017-08-14
2016-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2015-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/15 FROM 42 High Street Dunmow Essex CM6 1AH
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-05AR0103/08/15 ANNUAL RETURN FULL LIST
2015-10-05AP01DIRECTOR APPOINTED MR TANG CHI WAI DISBY
2015-02-03CH01CHANGE PERSON AS DIRECTOR
2015-02-03CH01CHANGE PERSON AS DIRECTOR
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID FORBES
2014-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-05AR0103/08/14 ANNUAL RETURN FULL LIST
2014-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/14 FROM C/O Forbes 42 High Street Dunmow Essex CM6 1AH England
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2014 FROM FORBES SUITE 5 MELVILLE HOUSE HIGH STREET DUNMOW ESSEX CM6 1AF UNITED KINGDOM
2013-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-06AR0103/08/13 FULL LIST
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ANISH LALVANI
2012-08-07AR0103/08/12 FULL LIST
2012-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2012 FROM SUITE 5 MELVILLE HOUSE HIGH STREET DUNMOW ESSEX CM6 1AF UNITED KINGDOM
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / YEE YAN CHAN / 06/12/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / YEE YAN CHAN / 30/11/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANISH LALVANI / 30/11/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH MCGRATH / 30/11/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID FORBES / 30/11/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / YEE YAN CHAN / 30/11/2011
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH MCGRATH / 30/11/2011
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / YEE YAN CHAN / 30/11/2011
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANISH LALVANI / 30/11/2011
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID FORBES / 30/11/2011
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / YEE YAN CHAN / 30/11/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / YEE YAN CHAN / 22/08/2011
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2011 FROM TAYLORS PIECE 9-11 STORTFORD ROAD GREAT DUNMOW ESSEX CM6 1DA
2011-08-05AR0103/08/11 FULL LIST
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHAN YEE YAN / 11/02/2011
2010-10-06AA01CURRSHO FROM 31/07/2011 TO 31/12/2010
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2010 FROM DAVENPORT LYONS 30 OLD BURLINGTON STREET LONDON W1S 3NL
2010-08-19RES15CHANGE OF NAME 03/08/2010
2010-08-19CERTNMCOMPANY NAME CHANGED BANFLAIR LIMITED CERTIFICATE ISSUED ON 19/08/10
2010-08-10RES15CHANGE OF NAME 03/08/2010
2010-08-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-23AP01DIRECTOR APPOINTED CHAN YEE YAN
2010-07-23AP01DIRECTOR APPOINTED JOHN JOSEPH MCGRATH
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN SAUNDERS
2010-07-23AP01DIRECTOR APPOINTED JOHN FORBES
2010-07-23AP01DIRECTOR APPOINTED ANISH LALVANI
2010-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2010 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT UNITED KINGDOM
2010-07-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-07-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to FREEPLAY ENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FREEPLAY ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FREEPLAY ENERGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2019-12-31

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 FREEPLAY ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of FREEPLAY ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FREEPLAY ENERGY LIMITED
Trademarks
We have not found any records of FREEPLAY ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREEPLAY ENERGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as FREEPLAY ENERGY LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where FREEPLAY ENERGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FREEPLAY ENERGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-12-0185131000Portable electrical lamps designed to function by their own source of energy

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FREEPLAY ENERGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FREEPLAY ENERGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.