Background WavePink WaveYellow Wave

FRACHT UK LIMITED (03327321)

FRACHT UK LIMITED (03327321) is an active UK company. incorporated on 4 March 1997. with registered office in Birmingham. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 2 other business activities. FRACHT UK LIMITED has been registered for 29 years. Current directors include CARLILE, Paul, LIDDELL, Iain Robert, RASMUSSEN, Claus Palm and 1 others.

Company Number
03327321
Status
active
Type
ltd
Incorporated
4 March 1997
Age
29 years
Address
Fort Dunlop Units 111-113, Birmingham, B24 9FD
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
CARLILE, Paul, LIDDELL, Iain Robert, RASMUSSEN, Claus Palm, REISDORF, Ruedi
SIC Codes
49410, 50200, 52242

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRACHT UK LIMITED

FRACHT UK LIMITED is an active company incorporated on 4 March 1997 with the registered office located in Birmingham. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 2 other business activities. FRACHT UK LIMITED was registered 29 years ago.(SIC: 49410, 50200, 52242)

Status

active

Active since 29 years ago

Company No

03327321

LTD Company

Age

29 Years

Incorporated 4 March 1997

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 25 September 2025 (7 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 28 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Fort Dunlop Units 111-113 Fort Parkway Birmingham, B24 9FD,

Previous Addresses

17a Maybrook Road Minworth Sutton Coldfield West Midlands B76 1AL England
From: 22 October 2021To: 17 June 2025
Unit 2700 the Crescent Birmingham Business Park Birmingham B37 7YE
From: 19 March 2012To: 22 October 2021
Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom
From: 15 January 2010To: 19 March 2012
Mackenzie House Coach & Horses Passage the Pantiles Tunbridge Wells Kent TN2 5NP
From: 4 March 1997To: 15 January 2010
Timeline

5 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Mar 97
Funding Round
Mar 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Joined
Jan 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CARLILE, Paul

Active
Units 111-113, BirminghamB24 9FD
Born April 1955
Director
Appointed 14 Feb 2012

LIDDELL, Iain Robert

Active
Units 111-113, BirminghamB24 9FD
Born June 1963
Director
Appointed 14 Feb 2012

RASMUSSEN, Claus Palm

Active
Units 111-113, BirminghamB24 9FD
Born October 1967
Director
Appointed 01 Aug 2023

REISDORF, Ruedi

Active
Gartenstrasse 76, 4052 BaselFOREIGN
Born December 1961
Director
Appointed 04 Mar 1997

BROOKS, Nicholas Kevin

Resigned
Units 111-113, BirminghamB24 9FD
Secretary
Appointed 31 Jul 2019
Resigned 10 Apr 2026

HALEY, Michael Frederick

Resigned
Cranleigh 36 Park Lane, ChichesterPO20 0HE
Secretary
Appointed 04 Mar 1997
Resigned 31 Dec 2003

TUCK, Barry George

Resigned
The Crescent, BirminghamB37 7YE
Secretary
Appointed 14 Feb 2012
Resigned 31 Jul 2019

PALMERSTON SECRETARIES LIMITED

Resigned
Palmerston House, PurleyCR8 2BR
Corporate secretary
Appointed 01 Jan 2004
Resigned 26 Aug 2008

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 04 Mar 1997
Resigned 04 Mar 1997

HALEY, Michael Frederick

Resigned
Cranleigh 36 Park Lane, ChichesterPO20 0HE
Born July 1945
Director
Appointed 04 Mar 1997
Resigned 31 Dec 2003

KEMP, David

Resigned
1 Blandford Avenue, BeckenhamBR3 4QP
Born August 1946
Director
Appointed 08 Jan 2004
Resigned 31 May 2007

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 04 Mar 1997
Resigned 04 Mar 1997

Persons with significant control

1

Mr Paul Carlile

Active
Units 111-113, BirminghamB24 9FD
Born April 1955

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

95

Termination Secretary Company With Name Termination Date
10 April 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
25 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
4 April 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Capital Allotment Shares
19 March 2012
SH01Allotment of Shares
Resolution
19 March 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
19 March 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
19 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
26 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 August 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2008
AAAnnual Accounts
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2007
AAAnnual Accounts
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 December 2003
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2003
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
8 April 2002
287Change of Registered Office
Legacy
10 December 2001
287Change of Registered Office
Accounts With Accounts Type Small
30 November 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2000
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
9 October 1998
88(2)R88(2)R
Legacy
16 June 1998
363sAnnual Return (shuttle)
Legacy
11 January 1998
225Change of Accounting Reference Date
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
287Change of Registered Office
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
287Change of Registered Office
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Incorporation Company
4 March 1997
NEWINCIncorporation