FRACHT UK LIMITED
BIRMINGHAM

Hellopages » West Midlands » Solihull » B37 7YE

Company number 03327321
Status Active
Incorporation Date 4 March 1997
Company Type Private Limited Company
Address UNIT 2700 THE CRESCENT, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YE
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 50200 - Sea and coastal freight water transport, 52242 - Cargo handling for air transport activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 19 August 2016 with updates; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100,000 . The most likely internet sites of FRACHT UK LIMITED are www.frachtuk.co.uk, and www.fracht-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Fracht Uk Limited is a Private Limited Company. The company registration number is 03327321. Fracht Uk Limited has been working since 04 March 1997. The present status of the company is Active. The registered address of Fracht Uk Limited is Unit 2700 The Crescent Birmingham Business Park Birmingham B37 7ye. . TUCK, Barry George is a Secretary of the company. CARLILE, Paul is a Director of the company. LIDDELL, Iain Robert is a Director of the company. REISDORF, Ruedi is a Director of the company. Secretary HALEY, Michael Frederick has been resigned. Secretary PALMERSTON SECRETARIES LIMITED has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director HALEY, Michael Frederick has been resigned. Director KEMP, David has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
TUCK, Barry George
Appointed Date: 14 February 2012

Director
CARLILE, Paul
Appointed Date: 14 February 2012
70 years old

Director
LIDDELL, Iain Robert
Appointed Date: 14 February 2012
62 years old

Director
REISDORF, Ruedi
Appointed Date: 04 March 1997
63 years old

Resigned Directors

Secretary
HALEY, Michael Frederick
Resigned: 31 December 2003
Appointed Date: 04 March 1997

Secretary
PALMERSTON SECRETARIES LIMITED
Resigned: 26 August 2008
Appointed Date: 01 January 2004

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 04 March 1997
Appointed Date: 04 March 1997

Director
HALEY, Michael Frederick
Resigned: 31 December 2003
Appointed Date: 04 March 1997
80 years old

Director
KEMP, David
Resigned: 31 May 2007
Appointed Date: 08 January 2004
79 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 04 March 1997
Appointed Date: 04 March 1997

Persons With Significant Control

Mr Paul Carlile
Notified on: 1 August 2016
70 years old
Nature of control: Has significant influence or control

FRACHT UK LIMITED Events

11 Jan 2017
Full accounts made up to 31 March 2016
19 Aug 2016
Confirmation statement made on 19 August 2016 with updates
05 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100,000

09 Jan 2016
Full accounts made up to 31 March 2015
24 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100,000

...
... and 56 more events
16 May 1997
New secretary appointed;new director appointed
12 Mar 1997
Registered office changed on 12/03/97 from: 25 hill road theydon bois epping essex CM16 7LX
12 Mar 1997
Secretary resigned
12 Mar 1997
Director resigned
04 Mar 1997
Incorporation