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

D.c.l.p. Transport Limited COLINDALE


Founded in 1962, D.c.l.p. Transport, classified under reg no. 00740365 is an active company. Currently registered at 5 Technology Park NW9 6BX, Colindale the company has been in the business for sixty two years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 2 directors in the the firm, namely Paul H. and Jo-Anne H.. In addition one secretary - Paul H. - is with the company. As of 26 April 2024, there were 6 ex directors - Lance G., Christopher G. and others listed below. There were no ex secretaries.

This company operates within the HP22 4EU postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0211362 . It is located at Red Leys, Whitchurch Lane, Aylesbury with a total of 6 carsand 2 trailers.

D.c.l.p. Transport Limited Address / Contact

Office Address 5 Technology Park
Office Address2 Colindeep Lane
Town Colindale
Post code NW9 6BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00740365
Date of Incorporation Fri, 9th Nov 1962
Industry Freight transport by road
End of financial Year 31st October
Company age 62 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Paul H.

Position: Director

Appointed: 29 April 2022

Jo-Anne H.

Position: Director

Appointed: 29 April 2022

Paul H.

Position: Secretary

Appointed: 29 April 2022

Lance G.

Position: Director

Resigned: 29 April 2022

Sydney G.

Position: Secretary

Resigned: 30 October 1995

Christopher G.

Position: Director

Resigned: 29 April 2022

David G.

Position: Director

Resigned: 29 April 2022

Peter G.

Position: Director

Appointed: 28 October 1995

Resigned: 29 April 2022

Phyllis G.

Position: Director

Appointed: 01 February 1992

Resigned: 06 September 2010

Sydney G.

Position: Director

Appointed: 01 February 1992

Resigned: 14 February 1992

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats discovered, there is Jo-Anne H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Paul H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David G., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Jo-Anne H.

Notified on 29 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Paul H.

Notified on 29 April 2022
Nature of control: 25-50% voting rights
25-50% shares

David G.

Notified on 1 February 2017
Ceased on 29 April 2022
Nature of control: significiant influence or control

Peter G.

Notified on 1 February 2017
Ceased on 29 April 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Current Assets204 331196 937186 863150 625126 83452 93628 165
Net Assets Liabilities166 992157 345144 293168 423143 25197 28946 850
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 6002 7502 8003 9212 9002 5002 500
Average Number Employees During Period5554432
Creditors94 21391 38490 80822 65324 22231 22378 644
Fixed Assets53 84149 06145 26742 22139 57975 51796 888
Net Current Assets Liabilities115 751111 034101 826130 123106 57224 272-47 538
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5 6335 4815 7712 1513 9602 5592 941
Total Assets Less Current Liabilities169 592160 095147 093172 344146 15199 78949 350
Advances Credits Directors58 76058 76058 760  26 67070 670
Advances Credits Made In Period Directors     26 67044 000
Advances Credits Repaid In Period Directors   58 760   

Transport Operator Data

Red Leys
Address Whitchurch Lane , Oving
City Aylesbury
Post code HP22 4EU
Vehicles 6
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control
Micro company financial statements for the year ending on Tue, 31st Oct 2023
filed on: 28th, March 2024
Free Download (8 pages)

Company search