D Parke Haulage Ltd

General information

Name:

D Parke Haulage Limited

Office Address:

28 Rowan Close AL4 0ST St. Albans

Number: 06413356

Incorporation date: 2007-10-31

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The date this firm was established is 2007/10/31. Started under no. 06413356, this firm is registered as a Private Limited Company. You may find the office of this firm during business times under the following address: 28 Rowan Close, AL4 0ST St. Albans. This business's declared SIC number is 49410 which stands for Freight transport by road. Mon, 31st Oct 2022 is the last time when the company accounts were filed.

D Parke Haulage Ltd is a medium-sized transport company with the licence number OF1079040. The firm has two transport operating centres in the country. In their subsidiary in Potters Bar , 3 machines and 3 trailers are available. The centre in Radlett on Harper Lane has 3 machines and 3 trailers.

Presently, the following firm is governed by a single managing director: Daniela P., who was chosen to lead the company in October 2007. Since October 2015 James P., had been managing this firm up until the resignation 7 years ago. To support the directors in their duties, this specific firm has been utilizing the skills of Daniela P. as a secretary since October 2021.

Financial data based on annual reports

Company staff

Daniela P.

Role: Secretary

Appointed: 18 October 2021

Latest update: 18 February 2024

Daniela P.

Role: Director

Appointed: 31 October 2007

Latest update: 18 February 2024

People with significant control

Daniela P. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Daniela P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts 29th August 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 29th August 2014
Annual Accounts 31st July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 31st July 2015
Annual Accounts 31 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 31 July 2016
Annual Accounts 28 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 28 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 30th July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 30th July 2013

Company Vehicle Operator Data

South Mimms Service Area

City

Potters Bar

Postal code

EN6 3NE

No. of Vehicles

3

No. of Trailers

3

Lafarge Tarmac Aggregates Ltd

Address

Harper Lane

City

Radlett

Postal code

WD7 7HX

No. of Vehicles

3

No. of Trailers

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Confirmation statement with no updates 31st October 2023 (CS01)
filed on: 3rd, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Wellington House 273-275 High Street

Post code:

AL2 1HA

City / Town:

London Colney

HQ address,
2013

Address:

Wellington House 273-275 High Street

Post code:

AL2 1HA

City / Town:

London Colney

HQ address,
2014

Address:

Wellington House 273-275 High Street

Post code:

AL2 1HA

City / Town:

London Colney

HQ address,
2015

Address:

Wellington House 273-275 High Street

Post code:

AL2 1HA

City / Town:

London Colney

HQ address,
2016

Address:

Wellington House 273-275 High Street

Post code:

AL2 1HA

City / Town:

London Colney

Accountant/Auditor,
2016 - 2012

Name:

Newman Morris Limited

Address:

Wellington House 273-275 High Street

Post code:

AL2 1HA

City / Town:

London Colney

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
16
Company Age

Closest Companies - by postcode