You are here: bizstats.co.uk > a-z index > D list > D list

D & P Haulage Limited HULL


D & P Haulage started in year 2003 as Private Limited Company with registration number 04637859. The D & P Haulage company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Hull at Tower House Lane. Postal code: HU12 8EE.

Currently there are 2 directors in the the firm, namely David C. and Paul C.. In addition one secretary - David C. - is with the company. As of 28 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the HU12 8EE postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1022471 . It is located at Tower Terminal, Tower House Lane, Hull with a total of 55 carsand 35 trailers.

D & P Haulage Limited Address / Contact

Office Address Tower House Lane
Office Address2 Saltend
Town Hull
Post code HU12 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04637859
Date of Incorporation Wed, 15th Jan 2003
Industry Freight transport by road
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (28 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

David C.

Position: Director

Appointed: 15 January 2003

David C.

Position: Secretary

Appointed: 15 January 2003

Paul C.

Position: Director

Appointed: 15 January 2003

Ashok B.

Position: Nominee Secretary

Appointed: 15 January 2003

Resigned: 15 January 2003

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 15 January 2003

Resigned: 15 January 2003

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is David C. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Paul C. This PSC owns 25-50% shares.

David C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Paul C.

Notified on 6 April 2016
Ceased on 13 December 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand65035 499600800900
Current Assets2 322 7751 992 6832 235 6602 335 2452 095 691
Debtors2 274 4851 919 2432 176 0972 268 6782 034 062
Net Assets Liabilities1 387 6281 385 3631 618 9931 507 2151 247 793
Other Debtors211 333288 989312 635296 312284 474
Property Plant Equipment2 547 7042 284 0642 511 8632 265 0832 700 397
Total Inventories47 64037 94158 96365 76760 729
Other
Accumulated Amortisation Impairment Intangible Assets160 000170 000180 000190 000200 000
Accumulated Depreciation Impairment Property Plant Equipment3 635 8723 775 2053 852 7364 130 4013 911 650
Additions Other Than Through Business Combinations Property Plant Equipment 591 168932 565491 4051 204 521
Average Number Employees During Period9796838386
Bank Borrowings9 540305 7631 776529 457745 957
Bank Overdrafts892 96422 225409 137  
Creditors657 6961 013 9161 026 781639 707837 549
Disposals Decrease In Depreciation Impairment Property Plant Equipment -566 337-535 105-395 924-866 047
Disposals Property Plant Equipment -715 475-627 235-460 520-987 958
Dividend Per Share Interim154 00087 000   
Finance Lease Liabilities Present Value Total648 156708 1531 025 005596 269717 124
Financial Commitments Other Than Capital Commitments25 81921 76217 70515 00015 000
Fixed Assets2 648 5482 374 9082 592 7072 335 9272 761 241
Increase From Amortisation Charge For Year Intangible Assets 10 00010 00010 00010 000
Increase From Depreciation Charge For Year Property Plant Equipment 705 670612 636673 589647 296
Intangible Assets40 00030 00020 00010 000 
Intangible Assets Gross Cost200 000200 000200 000200 000200 000
Investment Property60 84460 84460 84460 84460 844
Investment Property Fair Value Model60 84460 84460 84460 84460 844
Net Current Assets Liabilities-452 155222 793350 319107 114-290 889
Number Shares Issued Fully Paid22   
Other Creditors25 02617 775 7 42813 099
Other Inventories47 64037 94158 96365 76760 729
Par Value Share 1   
Prepayments  39 38427 320 
Property Plant Equipment Gross Cost6 183 5766 059 2696 364 5986 395 4846 612 047
Provisions For Liabilities Balance Sheet Subtotal151 069198 422297 252296 119385 010
Taxation Social Security Payable254 593420 368240 076291 331230 306
Total Assets Less Current Liabilities2 196 3932 597 7012 943 0262 443 0412 470 352
Total Borrowings657 6961 013 9161 026 781639 7071 463 081
Trade Creditors Trade Payables881 396794 901688 936782 936656 238
Trade Debtors Trade Receivables1 992 1281 545 4071 824 0781 945 0461 713 640
Amount Specific Advance Or Credit Directors69 019111 295115 318107 11696 760
Amount Specific Advance Or Credit Made In Period Directors92 714129 276128 023133 298123 144
Amount Specific Advance Or Credit Repaid In Period Directors-154 000-87 000-124 000-141 500-133 500
Director Remuneration18 00715 360   

Transport Operator Data

Tower Terminal
Address Tower House Lane , Saltend
City Hull
Post code HU12 8EE
Vehicles 55
Trailers 35

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 17th, November 2023
Free Download (13 pages)

Company search

Advertisements