Background WavePink WaveYellow Wave

FREEDOM GARAGE LIMITED (04912121)

FREEDOM GARAGE LIMITED (04912121) is an active UK company. incorporated on 25 September 2003. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FREEDOM GARAGE LIMITED has been registered for 22 years. Current directors include BULLIVANT, Peter Walter.

Company Number
04912121
Status
active
Type
ltd
Incorporated
25 September 2003
Age
22 years
Address
Unit 36 Underhill Lane, Sheffield, S6 1NL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BULLIVANT, Peter Walter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREEDOM GARAGE LIMITED

FREEDOM GARAGE LIMITED is an active company incorporated on 25 September 2003 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FREEDOM GARAGE LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04912121

LTD Company

Age

22 Years

Incorporated 25 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

BULLIVANT TRANSPORT LIMITED
From: 25 September 2003To: 3 August 2010
Contact
Address

Unit 36 Underhill Lane Nutwood Industrial Estate Sheffield, S6 1NL,

Previous Addresses

West Park House 7/9 Wilkinson Avenue Blackpool Lancs FY3 9XG
From: 25 September 2003To: 15 January 2014
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Sept 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BULLIVANT, Peter Walter

Active
CardiffCF14 8LH
Born July 1963
Director
Appointed 25 Sept 2003

RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED

Resigned
West Park House, BlackpoolFY3 9XG
Corporate secretary
Appointed 30 Sept 2003
Resigned 18 Sept 2013

RAWCLIFFE AND CO. FORMATIONS LIMITED

Resigned
West Park House 7-9 Wilkinson Avenue, BlackpoolFY3 9XG
Corporate secretary
Appointed 25 Sept 2003
Resigned 30 Sept 2003

Persons with significant control

1

Mr Peter Walter Bullivant

Active
CardiffCF14 8LH
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

56

Default Companies House Service Address Applied Psc
24 March 2026
RP10RP10
Default Companies House Service Address Applied Officer
24 March 2026
RP09RP09
Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
13 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Corporate Secretary Company With Change Date
27 September 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Certificate Change Of Name Company
3 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 August 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 December 2007
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Legacy
25 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 August 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2005
AAAnnual Accounts
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
16 September 2004
225Change of Accounting Reference Date
Incorporation Company
25 September 2003
NEWINCIncorporation