UKBizDB.co.uk

DEALER CAR MANAGER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dealer Car Manager Limited. The company was founded 20 years ago and was given the registration number 04996753. The firm's registered office is in BIRMINGHAM. You can find them at Alpha 1 Canton Lane, Coleshill, Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DEALER CAR MANAGER LIMITED
Company Number:04996753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Alpha 1 Canton Lane, Coleshill, Birmingham, B46 1GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 605, Fort Dunlop, Fort Parkway, Birmingham, United Kingdom, B24 9FD

Secretary13 March 2015Active
Unit 605, Fort Dunlop, Fort Parkway, Birmingham, United Kingdom, B24 9FD

Director10 February 2023Active
Unit 605, Fort Dunlop, Fort Parkway, Birmingham, United Kingdom, B24 9FD

Director10 February 2023Active
8 Dale Meadow Close, Balsall Common, Coventry, CV7 7QB

Secretary02 May 2006Active
31 Cardinal Close, Edgbaston, Birmingham, B17 8EU

Secretary30 October 2006Active
Laurel House, Alpraham, Tarporley, CW6 9JJ

Secretary26 January 2004Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary16 December 2003Active
Alpha 1 Canton Lane, Coleshill, Birmingham, B46 1GA

Director16 August 2016Active
Hazy Hill Farm, 248 Old Birmingham Road Marlbrook, Bromsgrove, B60 1NU

Director02 May 2006Active
Copse Edge, Fulmards Close, Wilmslow, SK9 2EB

Director26 January 2004Active
The Dell, 33 Hartopp Road, Sutton Coldfield, B74 2QR

Director02 May 2006Active
Unit 2, Liberty Park, Burton Old Road, Lichfield, England, WS14 9HY

Director14 September 2017Active
6 Pickford Street, Manchester, M4 5BS

Director26 January 2004Active
Alpha 1 Canton Lane, Coleshill, Birmingham, B46 1GA

Director16 August 2016Active
Laurel House, Alpraham, Tarporley, CW6 9JJ

Director26 January 2004Active
Alpha 1 Canton Lane, Coleshill, Birmingham, B46 1GA

Director31 May 2011Active
Unit 2, Liberty Park, Burton Old Road, Lichfield, England, WS14 9HY

Director16 January 2017Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director16 December 2003Active

People with Significant Control

Mr Thomas Doster Iv
Notified on:14 September 2017
Status:Active
Date of birth:December 1968
Nationality:American
Country of residence:United States
Address:335, Wahackme Road, New Canaan, United States,
Nature of control:
  • Significant influence or control
Ax Innovation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 2, Liberty Park, Lichfield, England, WS14 9HY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Accounts

Accounts with accounts type dormant.

Download
2023-05-26Address

Change registered office address company with date old address new address.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type dormant.

Download
2022-01-28Accounts

Accounts with accounts type dormant.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type dormant.

Download
2021-04-21Persons with significant control

Change to a person with significant control.

Download
2021-04-21Address

Change registered office address company with date old address new address.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Accounts

Accounts with accounts type dormant.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type dormant.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type dormant.

Download
2017-10-03Persons with significant control

Notification of a person with significant control.

Download
2017-10-02Officers

Termination director company with name termination date.

Download
2017-10-02Officers

Appoint person director company with name date.

Download
2017-01-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.