UKBizDB.co.uk

FRASER FREIGHT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fraser Freight Limited. The company was founded 24 years ago and was given the registration number 03892692. The firm's registered office is in WHITELEY. You can find them at 3000a Parkway, , Whiteley, Hampshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:FRASER FREIGHT LIMITED
Company Number:03892692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:3000a Parkway, Whiteley, Hampshire, United Kingdom, PO15 7FX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Quadra Point, Sharps Close, Anchorage Park, Portsmouth, United Kingdom, PO3 5PL

Director23 March 2023Active
13 Little Kimble Walk, Hedge End, Southampton, SO30 0JQ

Secretary13 December 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 December 1999Active
Unit 1, Quadra Point, Sharps Close, Anchorage Park, Portsmouth, United Kingdom, PO3 5PL

Director07 January 2022Active
Menzies Llp, 3000a Parkway, Whiteley, United Kingdom, PO15 7FX

Director22 February 2018Active
Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF

Director12 April 2019Active
Unit 1, Quadra Point, Sharps Close, Anchorage Park, Portsmouth, United Kingdom, PO3 5PL

Director19 August 2016Active
3000a Parkway, Whiteley, United Kingdom, PO15 7FX

Director01 January 2017Active
36, Bryher Island, Port Solent, Portsmouth, United Kingdom, PO6 4EU

Director13 December 1999Active
3000a Parkway, Whiteley, United Kingdom, PO15 7FX

Director19 August 2016Active
Unit 1, Quadra Point, Sharps Close, Anchorage Park, Portsmouth, United Kingdom, PO3 5PL

Director22 December 2021Active
3000a Parkway, Whiteley, United Kingdom, PO15 7FX

Director19 August 2016Active
3000a Parkway, Whiteley, United Kingdom, PO15 7FX

Director21 December 2017Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 December 1999Active

People with Significant Control

Jersey Post Global Limited
Notified on:19 August 2016
Status:Active
Country of residence:United Kingdom
Address:Postal Headquarters, La Rue Grellier, St. Saviour, United Kingdom, JE1 1AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ross Finlayson Fraser
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:English
Address:36 Bryher Island, Port Solent, Hampshire, PO6 4UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Officers

Termination director company with name termination date.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type small.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-03-31Accounts

Accounts with accounts type small.

Download
2022-01-13Change of name

Certificate change of name company.

Download
2022-01-13Change of name

Change of name notice.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Address

Change registered office address company with date old address new address.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-11-12Officers

Change person director company with change date.

Download
2021-04-19Accounts

Accounts with accounts type small.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type small.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-05-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.