About

Registered Number: 03892692
Date of Incorporation: 13/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 3000a Parkway, Whiteley, Hampshire, PO15 7FX,

 

Having been setup in 1999, Fraser Freight Ltd are based in Hampshire. We do not know the number of employees at this company. The company has 8 directors listed as Broadley, Clive William, Dunn, Maxine, Elson, Andrew Stuart, Fraser, Delia Rosemary, Fraser, Ross Finlayson, Jehan, Andrew Nicholas, Pestana, Jamie Robert, Wilson, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROADLEY, Clive William 22 February 2018 - 1
DUNN, Maxine 12 April 2019 - 1
ELSON, Andrew Stuart 19 August 2016 - 1
FRASER, Ross Finlayson 13 December 1999 19 August 2016 1
JEHAN, Andrew Nicholas 19 August 2016 21 December 2017 1
PESTANA, Jamie Robert 19 August 2016 12 April 2019 1
WILSON, David 21 December 2017 20 December 2018 1
Secretary Name Appointed Resigned Total Appointments
FRASER, Delia Rosemary 13 December 1999 19 August 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 26 September 2019
TM01 - Termination of appointment of director 29 May 2019
AP01 - Appointment of director 29 May 2019
TM01 - Termination of appointment of director 17 January 2019
CS01 - N/A 19 December 2018
TM01 - Termination of appointment of director 13 November 2018
AA - Annual Accounts 20 September 2018
AP01 - Appointment of director 27 March 2018
TM01 - Termination of appointment of director 30 January 2018
AP01 - Appointment of director 30 January 2018
PSC02 - N/A 12 January 2018
PSC07 - N/A 12 January 2018
PSC01 - N/A 12 January 2018
PSC09 - N/A 12 January 2018
CS01 - N/A 10 January 2018
AP01 - Appointment of director 22 December 2017
AD01 - Change of registered office address 18 September 2017
AA - Annual Accounts 22 June 2017
AA01 - Change of accounting reference date 09 January 2017
CS01 - N/A 16 December 2016
TM02 - Termination of appointment of secretary 14 December 2016
TM01 - Termination of appointment of director 14 December 2016
AP01 - Appointment of director 08 December 2016
AP01 - Appointment of director 08 December 2016
AP01 - Appointment of director 08 December 2016
RP04AR01 - N/A 04 August 2016
RP04AR01 - N/A 04 August 2016
RP04AR01 - N/A 04 August 2016
RP04AR01 - N/A 04 August 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 23 September 2014
MR04 - N/A 18 August 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 27 February 2013
RESOLUTIONS - N/A 15 October 2012
SH08 - Notice of name or other designation of class of shares 15 October 2012
SH01 - Return of Allotment of shares 15 October 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 15 December 2010
AD01 - Change of registered office address 10 September 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 11 December 2009
363a - Annual Return 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
AA - Annual Accounts 05 September 2008
287 - Change in situation or address of Registered Office 17 July 2008
363s - Annual Return 08 March 2008
AA - Annual Accounts 28 October 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 06 January 2007
363s - Annual Return 22 December 2005
AA - Annual Accounts 21 December 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 17 December 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 06 November 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 13 November 2001
225 - Change of Accounting Reference Date 26 April 2001
363s - Annual Return 28 December 2000
395 - Particulars of a mortgage or charge 18 August 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
NEWINC - New incorporation documents 13 December 1999

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 14 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.