Company NameD.C.L.P. Transport Limited
DirectorsJo-Anne Harris and Paul John Harris
Company StatusActive
Company Number00740365
CategoryPrivate Limited Company
Incorporation Date9 November 1962(61 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Jo-Anne Harris
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(59 years, 6 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Paul John Harris
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(59 years, 6 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Secretary NameMr Paul John Harris
StatusCurrent
Appointed29 April 2022(59 years, 6 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMrs Phyllis Amelia Goss
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(29 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 06 September 2010)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFour Acres Bowling Alley
Oving
Aylesbury
Buckinghamshire
HP22 4HD
Director NameSydney Walter Goss
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(29 years, 3 months after company formation)
Appointment Duration1 week, 6 days (resigned 14 February 1992)
RoleHaulage Contractor
Correspondence AddressFour Acres Bowling Alley
Oving
Aylesbury
Buckinghamshire
HP22 4HD
Director NameChristopher John Goss
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(29 years, 3 months after company formation)
Appointment Duration30 years, 3 months (resigned 29 April 2022)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressHaybinders Four Acres, Bowling Alley
Oving
Aylesbury
HP22 4FJ
Director NameMr David Sidney Goss
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(29 years, 3 months after company formation)
Appointment Duration30 years, 3 months (resigned 29 April 2022)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence AddressByways Whitchurch Lane
Oving
Aylesbury
HP22 4EU
Director NameLance Jonathan Goss
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(29 years, 3 months after company formation)
Appointment Duration30 years, 3 months (resigned 29 April 2022)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address53 Blenheim Road
Leighton Buzzard
LU7 3DZ
Director NameMr Peter Rodney Goss
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(29 years, 3 months after company formation)
Appointment Duration30 years, 3 months (resigned 29 April 2022)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressHill View Whitchurch Lane
Oving
Aylesbury
HP22 4EU
Secretary NameSydney Walter Goss
NationalityBritish
StatusResigned
Appointed01 February 1992(29 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 October 1995)
RoleCompany Director
Correspondence AddressFour Acres Bowling Alley
Oving
Aylesbury
Buckinghamshire
HP22 4HD
Secretary NameMr Peter Rodney Goss
NationalityBritish
StatusResigned
Appointed28 October 1995(32 years, 12 months after company formation)
Appointment Duration26 years, 6 months (resigned 29 April 2022)
RoleTransport Man
Country of ResidenceEngland
Correspondence AddressHill View Whitchurch Lane
Oving
Aylesbury
HP22 4EU

Contact

Telephone01296 641892
Telephone regionAylesbury

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

125 at £1Christopher John Goss
25.00%
Ordinary
125 at £1David Sidney Goss
25.00%
Ordinary
125 at £1Lance Jonathon Goss
25.00%
Ordinary
125 at £1Peter Rodney Goss
25.00%
Ordinary

Financials

Year2014
Net Worth£180,123
Cash£160,474
Current Liabilities£87,587

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

12 February 2021Micro company accounts made up to 31 October 2020 (7 pages)
4 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
10 February 2020Director's details changed for Lance Jonathon Goss on 10 February 2020 (2 pages)
10 February 2020Micro company accounts made up to 31 October 2019 (7 pages)
18 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 31 October 2018 (7 pages)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
5 February 2018Director's details changed for Christopher John Goss on 31 January 2018 (2 pages)
1 February 2018Micro company accounts made up to 31 October 2017 (4 pages)
16 February 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
16 February 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
15 February 2017Director's details changed for Christopher John Goss on 6 February 2017 (2 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
15 February 2017Director's details changed for Christopher John Goss on 6 February 2017 (2 pages)
10 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
10 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 500
(8 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 500
(8 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 500
(8 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 500
(8 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 500
(8 pages)
20 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 500
(8 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 500
(8 pages)
18 February 2014Director's details changed for Lance Jonathon Goss on 1 February 2014 (2 pages)
18 February 2014Director's details changed for Lance Jonathon Goss on 1 February 2014 (2 pages)
18 February 2014Director's details changed for Lance Jonathon Goss on 1 February 2014 (2 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 500
(8 pages)
21 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
21 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
14 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
14 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
14 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
19 June 2012Registered office address changed from the New House Bowling Alley Oving Aylesbury Bucks HP22 4HD on 19 June 2012 (1 page)
19 June 2012Registered office address changed from the New House Bowling Alley Oving Aylesbury Bucks HP22 4HD on 19 June 2012 (1 page)
6 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
16 February 2012Register inspection address has been changed (1 page)
16 February 2012Register(s) moved to registered inspection location (1 page)
16 February 2012Register inspection address has been changed (1 page)
16 February 2012Register(s) moved to registered inspection location (1 page)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
28 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
28 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
1 November 2010Termination of appointment of Phyllis Goss as a director (1 page)
1 November 2010Termination of appointment of Phyllis Goss as a director (1 page)
18 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 February 2010Director's details changed for Christopher John Goss on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
19 February 2010Director's details changed for Peter Rodney Goss on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mrs Phyllis Amelia Goss on 19 February 2010 (2 pages)
19 February 2010Director's details changed for David Sidney Goss on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Christopher John Goss on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Peter Rodney Goss on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
19 February 2010Director's details changed for Mrs Phyllis Amelia Goss on 19 February 2010 (2 pages)
19 February 2010Director's details changed for David Sidney Goss on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
19 February 2010Director's details changed for Lance Jonathon Goss on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Lance Jonathon Goss on 19 February 2010 (2 pages)
23 February 2009Return made up to 01/02/09; full list of members (5 pages)
23 February 2009Return made up to 01/02/09; full list of members (5 pages)
16 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
24 February 2008Return made up to 01/02/08; full list of members (5 pages)
24 February 2008Return made up to 01/02/08; full list of members (5 pages)
15 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 March 2007Return made up to 01/02/07; full list of members (9 pages)
5 March 2007Return made up to 01/02/07; full list of members (9 pages)
5 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 February 2006Return made up to 01/02/06; full list of members (9 pages)
14 February 2006Return made up to 01/02/06; full list of members (9 pages)
24 March 2005Total exemption full accounts made up to 31 October 2004 (16 pages)
24 March 2005Total exemption full accounts made up to 31 October 2004 (16 pages)
16 February 2005Return made up to 01/02/05; full list of members (9 pages)
16 February 2005Return made up to 01/02/05; full list of members (9 pages)
17 March 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
17 March 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
8 February 2004Return made up to 01/02/04; full list of members (9 pages)
8 February 2004Return made up to 01/02/04; full list of members (9 pages)
31 March 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
31 March 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
29 January 2003Return made up to 01/02/03; full list of members (9 pages)
29 January 2003Return made up to 01/02/03; full list of members (9 pages)
1 March 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
1 March 2002Return made up to 01/02/02; full list of members (8 pages)
1 March 2002Return made up to 01/02/02; full list of members (8 pages)
1 March 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
27 February 2001Full accounts made up to 31 October 2000 (12 pages)
27 February 2001Full accounts made up to 31 October 2000 (12 pages)
9 February 2001Return made up to 01/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2001Return made up to 01/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2000Full accounts made up to 31 October 1999 (12 pages)
17 March 2000Full accounts made up to 31 October 1999 (12 pages)
10 February 2000Return made up to 01/02/00; full list of members (8 pages)
10 February 2000Return made up to 01/02/00; full list of members (8 pages)
13 July 1999Full accounts made up to 31 October 1998 (12 pages)
13 July 1999Full accounts made up to 31 October 1998 (12 pages)
31 January 1999Return made up to 01/02/99; no change of members (6 pages)
31 January 1999Return made up to 01/02/99; no change of members (6 pages)
13 July 1998Full accounts made up to 31 October 1997 (12 pages)
13 July 1998Full accounts made up to 31 October 1997 (12 pages)
23 February 1998Return made up to 01/02/98; full list of members (8 pages)
23 February 1998Return made up to 01/02/98; full list of members (8 pages)
8 April 1997Full accounts made up to 31 October 1996 (13 pages)
8 April 1997Full accounts made up to 31 October 1996 (13 pages)
18 February 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 1996Auditor's resignation (1 page)
7 November 1996Auditor's resignation (1 page)
26 February 1996Full accounts made up to 31 October 1995 (11 pages)
26 February 1996Full accounts made up to 31 October 1995 (11 pages)
30 January 1996Return made up to 01/02/96; no change of members (6 pages)
30 January 1996Return made up to 01/02/96; no change of members (6 pages)
27 November 1995Secretary resigned (2 pages)
27 November 1995Secretary resigned (2 pages)
21 November 1995New secretary appointed (2 pages)
21 November 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)