D Frayne Haulage Ltd

General information

Name:

D Frayne Haulage Limited

Office Address:

Unit 3A Stoke Albany Road Desborough NN14 2SP Kettering

Number: 04659997

Incorporation date: 2003-02-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

D Frayne Haulage Ltd has been prospering in the United Kingdom for 21 years. Registered with number 04659997 in 2003, the company have office at Unit 3A Stoke Albany Road, Kettering NN14 2SP. This firm's classified under the NACE and SIC code 49410 which means Freight transport by road. Its most recent annual accounts were submitted for the period up to 2022-03-31 and the most current confirmation statement was filed on 2023-02-10.

D Frayne Haulage Ltd is a medium-sized transport company with the licence number OF1030786. The firm has five transport operating centres in the country. In their subsidiary in Corby on Concrete Plant, 4 machines are available. The centre in Kettering on 27a Telford Way has 3 machines, and the centre in Kettering on Kettering is equipped with 3 machines. They are equipped with 18 vehicles.

The company has 1 managing director at the current moment managing the limited company, namely Danny F. who's been executing the director's duties for 21 years. Moreover, the director's efforts are assisted with by a secretary - Kay F., who joined the following limited company on 2003-02-11.

Financial data based on annual reports

Company staff

Kay F.

Role: Secretary

Appointed: 11 February 2003

Latest update: 24 March 2024

Danny F.

Role: Director

Appointed: 11 February 2003

Latest update: 24 March 2024

People with significant control

Executives who control the firm include: Danny F. owns over 1/2 to 3/4 of company shares . Kay F. owns over 1/2 to 3/4 of company shares .

Danny F.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Kay F.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 February 2024
Confirmation statement last made up date 10 February 2023
Annual Accounts 18th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18th December 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 December 2015
Annual Accounts 28 December 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 10th October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10th October 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company Vehicle Operator Data

Tarmac Ltd

Address

Concrete Plant , Gretton Brook Road , Earlstrees Industrial Estate

City

Corby

Postal code

NN17 4BA

No. of Vehicles

4

Cemex Concrete Plant

Address

27a Telford Way , Telford Way Industrial Estate

City

Kettering

Postal code

NN16 8UN

No. of Vehicles

3

Hanson

Address

Kettering , Pytchley Lodge Road

City

Kettering

Postal code

NN15 6JR

No. of Vehicles

3

Hanson

Address

British Rail Goods Yard , Rockingham Road

City

Market Harborough

Postal code

LE16 7QE

No. of Vehicles

4

Tarmac Southern Ltd

Address

Topmix Plant , 39 Crow Lane , Little Billing

City

Northampton

Postal code

NN3 9BZ

No. of Vehicles

4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st March 2022 (AA)
filed on: 30th, March 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Venture Court 2 Debdale Road

Post code:

NN8 5AA

City / Town:

Wellingborough

HQ address,
2014

Address:

Venture Court 2 Debdale Road

Post code:

NN8 5AA

City / Town:

Wellingborough

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
21
Company Age

Similar companies nearby

Closest companies