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

Dlc Express Freight Limited HOUGHTON LE SPRING


Dlc Express Freight started in year 1999 as Private Limited Company with registration number 03708798. The Dlc Express Freight company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Houghton Le Spring at 58 Oakhampton Drive. Postal code: DH4 4YA.

There is a single director in the company at the moment - David L., appointed on 4 February 1999. In addition, a secretary was appointed - Ruth L., appointed on 4 February 1999. As of 30 April 2024, there were 4 ex directors - Charlotte L., Emma W. and others listed below. There were no ex secretaries.

This company operates within the DH4 5PH postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1078116 . It is located at Tnt Uk Ltd, Unit 2, Houghton Le Spring with a total of 10 cars.

Dlc Express Freight Limited Address / Contact

Office Address 58 Oakhampton Drive
Office Address2 Newbottle
Town Houghton Le Spring
Post code DH4 4YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03708798
Date of Incorporation Thu, 4th Feb 1999
Industry Freight transport by road
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Ruth L.

Position: Secretary

Appointed: 04 February 1999

David L.

Position: Director

Appointed: 04 February 1999

Charlotte L.

Position: Director

Appointed: 06 February 2019

Resigned: 19 July 2022

Emma W.

Position: Director

Appointed: 26 May 2017

Resigned: 19 July 2022

Mitchell W.

Position: Director

Appointed: 26 May 2017

Resigned: 19 July 2022

Ruth L.

Position: Director

Appointed: 01 September 2003

Resigned: 29 September 2023

London Law Services Limited

Position: Nominee Director

Appointed: 04 February 1999

Resigned: 04 February 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 1999

Resigned: 04 February 1999

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is David L. This PSC and has 25-50% shares. The second entity in the PSC register is Ruth L. This PSC owns 25-50% shares.

David L.

Notified on 4 January 2017
Nature of control: 25-50% shares

Ruth L.

Notified on 4 January 2017
Ceased on 29 September 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand3 4464 8933 007510500
Current Assets348 097461 085346 333479 038609 553
Debtors318 151422 434332 476444 783567 295
Other Debtors100 713144 374219 487327 530282 622
Property Plant Equipment3 7523 0463 936129 24998 422
Total Inventories26 50033 75810 85033 74541 758
Net Assets Liabilities -3 079-6 041-38 468-83 972
Other
Amount Specific Advance Or Credit Directors72 38092 678152 627242 522197 613
Amount Specific Advance Or Credit Made In Period Directors 45 71679 520107 145 
Amount Specific Advance Or Credit Repaid In Period Directors20 92725 41819 57117 25044 909
Accumulated Depreciation Impairment Property Plant Equipment38 16838 87439 45543 98874 815
Average Number Employees During Period4137343848
Bank Borrowings Overdrafts83 384136 58525 993298 428264 214
Creditors360 679467 21025 993298 428264 214
Increase From Depreciation Charge For Year Property Plant Equipment 7065814 53330 827
Net Current Assets Liabilities-12 582-6 12516 016130 71181 820
Other Creditors188 486214 7856 0006 000128 498
Other Taxation Social Security Payable34 22855 150183 212194 287278 170
Property Plant Equipment Gross Cost41 92041 92043 391173 237 
Total Assets Less Current Liabilities-8 830-3 07919 952259 960180 242
Trade Creditors Trade Payables54 58160 69052 40638 91531 762
Trade Debtors Trade Receivables217 438278 060112 989117 253284 673
Total Additions Including From Business Combinations Property Plant Equipment  1 471129 846 

Transport Operator Data

Tnt Uk Ltd
Address Unit 2 , Mercantile Road , Rainton Bridge Industrial Estate
City Houghton Le Spring
Post code DH4 5PH
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, March 2023
Free Download (8 pages)

Company search

Advertisements