DLC EXPRESS FREIGHT LIMITED

Register to unlock more data on OkredoRegister

DLC EXPRESS FREIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03708798

Incorporation date

04/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1999)
dot icon12/01/2026
Progress report in a winding up by the court
dot icon19/12/2024
Registered office address changed from 58 Oakhampton Drive Newbottle Houghton Le Spring Tyne & Wear DH4 4YA to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-12-19
dot icon19/12/2024
Appointment of a liquidator
dot icon30/07/2024
Order of court to wind up
dot icon12/06/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon25/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon13/10/2023
Cessation of Ruth Laverick as a person with significant control on 2023-09-29
dot icon13/10/2023
Termination of appointment of Ruth Laverick as a director on 2023-09-29
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon19/07/2022
Termination of appointment of Mitchell Walton as a director on 2022-07-19
dot icon19/07/2022
Termination of appointment of Emma Louise Walton as a director on 2022-07-19
dot icon19/07/2022
Termination of appointment of Charlotte Mahala Laverick as a director on 2022-07-19
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon09/02/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon18/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/03/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon07/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon12/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/02/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon06/02/2019
Appointment of Miss Charlotte Mahala Laverick as a director on 2019-02-06
dot icon05/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/02/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon06/06/2017
Registration of charge 037087980002, created on 2017-06-05
dot icon26/05/2017
Appointment of Mrs Emma Louise Walton as a director on 2017-05-26
dot icon26/05/2017
Appointment of Mr Mitchell Walton as a director on 2017-05-26
dot icon08/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/03/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/02/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon20/02/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon06/01/2011
Full accounts made up to 2010-06-30
dot icon05/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon03/03/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon03/03/2010
Director's details changed for Ruth Laverick on 2010-03-03
dot icon03/03/2010
Director's details changed for David Laverick on 2010-03-03
dot icon01/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon06/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/02/2009
Return made up to 04/01/09; full list of members
dot icon19/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon04/01/2008
Return made up to 04/01/08; full list of members
dot icon15/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon24/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/02/2007
Return made up to 06/01/07; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon18/01/2006
Return made up to 06/01/06; full list of members
dot icon03/03/2005
Return made up to 06/01/05; full list of members
dot icon13/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon14/01/2004
Return made up to 06/01/04; full list of members
dot icon06/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon28/09/2003
New director appointed
dot icon04/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon27/01/2003
Return made up to 22/01/03; full list of members
dot icon01/02/2002
Return made up to 04/02/02; full list of members
dot icon19/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon29/01/2001
Return made up to 04/02/01; full list of members
dot icon05/01/2001
Return made up to 04/02/00; full list of members
dot icon12/12/2000
Compulsory strike-off action has been discontinued
dot icon10/12/2000
Accounts for a small company made up to 2000-06-30
dot icon15/11/2000
Registered office changed on 15/11/00 from: 16 station avenue south fencehouses houghton le spring tyne & wear DH4 6HW
dot icon08/08/2000
First Gazette notice for compulsory strike-off
dot icon03/03/1999
Accounting reference date extended from 29/02/00 to 30/06/00
dot icon09/02/1999
Director resigned
dot icon09/02/1999
Secretary resigned
dot icon09/02/1999
Registered office changed on 09/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon09/02/1999
New director appointed
dot icon09/02/1999
New secretary appointed
dot icon04/02/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon10 *

* during past year

Number of employees

48
2022
change arrow icon-1.96 % *

* during past year

Cash in Bank

£500.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
04/01/2025
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
38.47K
-
0.00
510.00
-
2022
48
83.97K
-
0.00
500.00
-
2022
48
83.97K
-
0.00
500.00
-

Employees

2022

Employees

48 Ascended26 % *

Net Assets(GBP)

83.97K £Ascended118.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

500.00 £Descended-1.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laverick, Ruth
Director
01/09/2003 - 29/09/2023
1
Laverick, David
Director
04/02/1999 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

445
ZERO CARBON FARMS LTD3 Field Court, London WC1R 5EF
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08067659

Reg. date:

14/05/2012

Turnover:

-

No. of employees:

41
ZYZZLE LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Liquidation

Category:

Raising of other animals

Comp. code:

10907969

Reg. date:

09/08/2017

Turnover:

-

No. of employees:

44
W. POTTER & SONS (POULTRY) LIMITEDThe Wooden Barn, Little Baldon, Oxford OX44 9PU
Liquidation

Category:

Raising of poultry

Comp. code:

01006944

Reg. date:

05/04/1971

Turnover:

-

No. of employees:

45
AJM SEWING LIMITED2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF
Liquidation

Category:

Manufacture of women's underwear

Comp. code:

05211509

Reg. date:

20/08/2004

Turnover:

-

No. of employees:

47
ACORN PRESS SWINDON LIMITEDGround Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY
Liquidation

Category:

Printing n.e.c.

Comp. code:

02320991

Reg. date:

23/11/1988

Turnover:

-

No. of employees:

40

Description

copy info iconCopy

About DLC EXPRESS FREIGHT LIMITED

DLC EXPRESS FREIGHT LIMITED is an(a) Liquidation company incorporated on 04/02/1999 with the registered office located at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 48 according to last financial statements.

Frequently Asked Questions

What is the current status of DLC EXPRESS FREIGHT LIMITED?

toggle

DLC EXPRESS FREIGHT LIMITED is currently Liquidation. It was registered on 04/02/1999 .

Where is DLC EXPRESS FREIGHT LIMITED located?

toggle

DLC EXPRESS FREIGHT LIMITED is registered at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does DLC EXPRESS FREIGHT LIMITED do?

toggle

DLC EXPRESS FREIGHT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does DLC EXPRESS FREIGHT LIMITED have?

toggle

DLC EXPRESS FREIGHT LIMITED had 48 employees in 2022.

What is the latest filing for DLC EXPRESS FREIGHT LIMITED?

toggle

The latest filing was on 12/01/2026: Progress report in a winding up by the court.