Background WavePink WaveYellow Wave

TRAX EXPRESS SYSTEMS LTD (03155720)

TRAX EXPRESS SYSTEMS LTD (03155720) is an active UK company. incorporated on 6 February 1996. with registered office in Birmingham. The company operates in the Transportation and Storage sector, engaged in unlicensed carriers. TRAX EXPRESS SYSTEMS LTD has been registered for 30 years. Current directors include CRITCHLOW, David John, EYLES, Samuel Owen.

Company Number
03155720
Status
active
Type
ltd
Incorporated
6 February 1996
Age
30 years
Address
248 Mackadown Lane, Birmingham, B33 0LE
Industry Sector
Transportation and Storage
Business Activity
Unlicensed carriers
Directors
CRITCHLOW, David John, EYLES, Samuel Owen
SIC Codes
53202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAX EXPRESS SYSTEMS LTD

TRAX EXPRESS SYSTEMS LTD is an active company incorporated on 6 February 1996 with the registered office located in Birmingham. The company operates in the Transportation and Storage sector, specifically engaged in unlicensed carriers. TRAX EXPRESS SYSTEMS LTD was registered 30 years ago.(SIC: 53202)

Status

active

Active since 30 years ago

Company No

03155720

LTD Company

Age

30 Years

Incorporated 6 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

DOOR TO DOOR EXPRESS COURIERS LTD.
From: 6 February 1996To: 1 April 1996
Contact
Address

248 Mackadown Lane Birmingham, B33 0LE,

Previous Addresses

9 Holford Way Holford Industrial Park Birmingham B6 7AX England
From: 12 June 2015To: 19 May 2023
Unit 14 Mainstream Way Saltley Birmingham West Midlands B7 4SN
From: 26 February 2010To: 12 June 2015
Unit 14 Main Stream Saltley Birmingham West Midlands B7 4SN
From: 6 February 1996To: 26 February 2010
Timeline

13 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Jan 15
Loan Cleared
Dec 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Loan Secured
Nov 24
Loan Secured
Nov 24
Director Left
Apr 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CRITCHLOW, David John

Active
Mackadown Lane, BirminghamB33 0LE
Born October 1975
Director
Appointed 19 May 2023

EYLES, Samuel Owen

Active
Mackadown Lane, BirminghamB33 0LE
Born January 1992
Director
Appointed 19 May 2023

PARR, Anthony James

Resigned
11 Mills Avenue, Sutton ColdfieldB76 1FW
Secretary
Appointed 06 Feb 1996
Resigned 27 Sept 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Feb 1996
Resigned 06 Feb 1996

EYLES, Paul Norman

Resigned
Mackadown Lane, BirminghamB33 0LE
Born January 1965
Director
Appointed 19 May 2023
Resigned 02 Apr 2026

MACKAY, Andrew

Resigned
104 Perry Hill Road, OldburyB68 0BJ
Born September 1964
Director
Appointed 06 Sept 1999
Resigned 25 Jul 2003

MALLABONE, Craig

Resigned
Mackadown Lane, BirminghamB33 0LE
Born October 1964
Director
Appointed 07 May 1997
Resigned 19 May 2023

PARR, Anthony James

Resigned
11 Mills Avenue, Sutton ColdfieldB76 1FW
Born October 1946
Director
Appointed 01 Jul 2007
Resigned 01 Aug 2008

PARR, Anthony James

Resigned
11 Mills Avenue, Sutton ColdfieldB76 1FW
Born October 1946
Director
Appointed 07 May 1996
Resigned 15 Jun 1999

PEAMAN, David James

Resigned
54 Loughshaw, TamworthB77 4LY
Born July 1964
Director
Appointed 06 Feb 1996
Resigned 07 May 1996

ROLLINS, Graham Ernest

Resigned
Holford Way, BirminghamB6 7AX
Born October 1950
Director
Appointed 07 May 1996
Resigned 20 Dec 2017

SUMMERS, Andrew

Resigned
Mainstream Way, BirminghamB7 4SN
Born September 1960
Director
Appointed 01 Jul 2007
Resigned 16 Nov 2014

Persons with significant control

3

1 Active
2 Ceased
Holford Way, HolfordB6 7AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2017

Mrs Eileen Rollins

Ceased
Holford Way, BirminghamB6 7AX
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2017

Mr Graham Ernest Rollins

Ceased
Holford Way, BirminghamB6 7AX
Born October 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 20 Dec 2017
Fundings
Financials
Latest Activities

Filing History

108

Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Memorandum Articles
9 June 2023
MAMA
Resolution
9 June 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
21 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Termination Secretary Company With Name
8 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 August 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
12 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
30 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 August 2006
AAAnnual Accounts
Legacy
3 May 2006
403aParticulars of Charge Subject to s859A
Legacy
3 May 2006
395Particulars of Mortgage or Charge
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 July 2005
AAAnnual Accounts
Legacy
29 June 2005
287Change of Registered Office
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 2003
AAAnnual Accounts
Legacy
4 August 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 August 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
395Particulars of Mortgage or Charge
Legacy
10 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1997
AAAnnual Accounts
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
363sAnnual Return (shuttle)
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
19 September 1996
224224
Memorandum Articles
29 April 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 1996
288288
Incorporation Company
6 February 1996
NEWINCIncorporation