Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D.M.C. TRAILERS LIMITED
Company Information for

D.M.C. TRAILERS LIMITED

ALLIANCE HOUSE, BRIGG ROAD, SCUNTHORPE, DN16 1BB,
Company Registration Number
04010992
Private Limited Company
Active

Company Overview

About D.m.c. Trailers Ltd
D.M.C. TRAILERS LIMITED was founded on 2000-06-08 and has its registered office in Scunthorpe. The organisation's status is listed as "Active". D.m.c. Trailers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
D.M.C. TRAILERS LIMITED
 
Legal Registered Office
ALLIANCE HOUSE
BRIGG ROAD
SCUNTHORPE
DN16 1BB
Other companies in HU2
 
Filing Information
Company Number 04010992
Company ID Number 04010992
Date formed 2000-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts SMALL
Last Datalog update: 2023-07-05 17:05:22
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D.M.C. TRAILERS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN MARK COOK
Director 2000-11-23
HAROLD HUGH MONTGOMERY
Director 2015-12-23
ALAN WILLIAM THOMSON
Director 2015-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES NEIL WILSON SCOTT
Director 2011-12-14 2015-12-23
JOHN RALPH WILLIAMS
Company Secretary 2009-01-12 2014-05-22
JOHN RALPH WILLIAMS
Director 2007-05-16 2014-05-22
MARK DANIEL COOK
Company Secretary 2006-10-27 2009-01-12
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-06-08 2006-10-27
DIANNE MIDDLETON
Director 2000-06-08 2000-11-23
COMPANY DIRECTORS LIMITED
Nominated Director 2000-06-08 2000-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAROLD HUGH MONTGOMERY TRAFFORD VAN CENTRE LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
HAROLD HUGH MONTGOMERY BALLYCRAIGY UK PROPERTIES LIMITED Director 2013-12-11 CURRENT 2013-12-10 Active
HAROLD HUGH MONTGOMERY BALLYCRAIGY PROPERTIES LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
HAROLD HUGH MONTGOMERY MIDLANDS WAREHOUSING LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
HAROLD HUGH MONTGOMERY PLANTLINK LIMITED Director 2012-09-14 CURRENT 2006-02-17 Active
HAROLD HUGH MONTGOMERY NORWEST PLANT LIMITED Director 2012-05-01 CURRENT 2011-12-22 Active
HAROLD HUGH MONTGOMERY CONSTRUCTION EQUIPMENT DISTRIBUTION LIMITED Director 2012-04-30 CURRENT 2012-03-29 Active
HAROLD HUGH MONTGOMERY MALLUSK BUSINESS PARK LIMITED Director 2012-03-26 CURRENT 2007-06-14 Active
HAROLD HUGH MONTGOMERY MIDLANDS TRUCK & VAN LIMITED Director 2011-01-13 CURRENT 2011-01-13 Active
HAROLD HUGH MONTGOMERY DGC LIMITED Director 2010-09-03 CURRENT 1990-12-04 Active
HAROLD HUGH MONTGOMERY MORGAN ELLIOTT GROUP LIMITED Director 2010-09-03 CURRENT 1983-12-06 Active
HAROLD HUGH MONTGOMERY MORGAN ELLIOTT LIMITED Director 2010-09-03 CURRENT 1975-01-14 Active - Proposal to Strike off
HAROLD HUGH MONTGOMERY ROCKMOUNT VEHICLE MAINTENANCE LIMITED Director 2010-06-18 CURRENT 2010-04-06 Active
HAROLD HUGH MONTGOMERY SAPPHIRE VEHICLE SERVICES LIMITED Director 2010-04-08 CURRENT 2010-04-08 Active
HAROLD HUGH MONTGOMERY COMMERCIAL VEHICLE ASSET MANAGEMENT RENTAL LIMITED Director 2009-10-30 CURRENT 2007-02-07 Active - Proposal to Strike off
HAROLD HUGH MONTGOMERY LLOYDS TSB MONTRACON LIMITED Director 2009-01-31 CURRENT 1987-05-28 Dissolved 2016-05-02
HAROLD HUGH MONTGOMERY BALLYVESEY RECYCLING SOLUTIONS LIMITED Director 2008-08-12 CURRENT 2008-08-12 Active
HAROLD HUGH MONTGOMERY SCOTIA PLANT LIMITED Director 2007-12-13 CURRENT 2007-12-13 Active
HAROLD HUGH MONTGOMERY HEATHROW TRUCK CENTRE LIMITED Director 2007-10-09 CURRENT 1986-10-27 Active
HAROLD HUGH MONTGOMERY SOUTHERN PLANT LTD Director 2007-01-29 CURRENT 2007-01-29 Active
HAROLD HUGH MONTGOMERY PLANT DIRECT LIMITED Director 2003-08-14 CURRENT 2002-12-06 Active
HAROLD HUGH MONTGOMERY MONTGOMERY DISTRIBUTION LIMITED Director 2003-05-07 CURRENT 2003-05-07 Active
HAROLD HUGH MONTGOMERY MONTGOMERY REFRIGERATED LIMITED Director 2003-05-07 CURRENT 2003-05-07 Active
HAROLD HUGH MONTGOMERY DUKES TRANSPORT (CRAIGAVON) LIMITED Director 2002-11-14 CURRENT 1971-02-12 Active
HAROLD HUGH MONTGOMERY INTERCOUNTY TRUCK AND VAN LIMITED Director 2002-10-25 CURRENT 2002-10-25 Active
HAROLD HUGH MONTGOMERY MONTGOMERY TRANSPORT 88 LIMITED Director 1998-04-03 CURRENT 1998-04-03 Active
HAROLD HUGH MONTGOMERY NORWEST VEHICLE SYSTEMS LIMITED Director 1997-02-13 CURRENT 1997-01-23 Active
HAROLD HUGH MONTGOMERY JAF DEVELOPMENTS LIMITED Director 1995-09-29 CURRENT 1995-09-29 Active
HAROLD HUGH MONTGOMERY BALLYVESEY HOLDINGS LIMITED Director 1995-06-12 CURRENT 1995-06-12 Active
HAROLD HUGH MONTGOMERY WEST PENNINE TRUCKS LIMITED Director 1994-12-30 CURRENT 1991-11-22 Active
HAROLD HUGH MONTGOMERY MONTRACON (REFRIGERATED VEHICLES) LTD Director 1992-02-23 CURRENT 1971-07-27 Dissolved 2014-06-15
HAROLD HUGH MONTGOMERY COMMERCIAL VEHICLE AUCTIONS LIMITED Director 1992-02-23 CURRENT 1975-10-30 Active
HAROLD HUGH MONTGOMERY EURO TRAILER (SALES) LIMITED Director 1992-02-22 CURRENT 1962-01-11 Active - Proposal to Strike off
HAROLD HUGH MONTGOMERY EUROFLEET RENTAL LIMITED Director 1992-02-22 CURRENT 1964-12-01 Active
HAROLD HUGH MONTGOMERY CENTURION TRUCK RENTAL LTD Director 1992-02-21 CURRENT 1948-01-28 Active
HAROLD HUGH MONTGOMERY MONTRACON LIMITED Director 1991-02-23 CURRENT 1963-03-21 Active
HAROLD HUGH MONTGOMERY LOCH LOSSIT LIMITED Director 1989-07-10 CURRENT 1955-10-04 Active - Proposal to Strike off
HAROLD HUGH MONTGOMERY MONTGOMERY TRANSPORT LIMITED Director 1984-07-13 CURRENT 1984-07-13 Active
HAROLD HUGH MONTGOMERY BALLYEARL BUSINESS PARK LIMITED Director 1983-06-09 CURRENT 1983-06-09 Dissolved 2014-06-13
HAROLD HUGH MONTGOMERY OLD BALLYVESEY HOLDINGS LIMITED Director 1981-01-29 CURRENT 1981-01-29 Active - Proposal to Strike off
HAROLD HUGH MONTGOMERY MONTGOMERY DEVELOPMENTS LIMITED Director 1981-01-29 CURRENT 1981-01-29 Active
HAROLD HUGH MONTGOMERY MONTGOMERY TANK SERVICES LIMITED Director 1980-03-20 CURRENT 1980-03-20 Active
HAROLD HUGH MONTGOMERY EAST WEST TRANSPORT LIMITED Director 1978-05-26 CURRENT 1978-05-26 Active
HAROLD HUGH MONTGOMERY MONTGOMERY TRANSPORT LIMITED Director 1978-03-14 CURRENT 1978-03-14 Active
ALAN WILLIAM THOMSON CARNANEE BUSINESS SOLUTIONS LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active
ALAN WILLIAM THOMSON WEST PENNINE TRUCKS LIMITED Director 2017-11-27 CURRENT 1991-11-22 Active
ALAN WILLIAM THOMSON CENTURION TRUCK RENTAL LTD Director 2017-11-27 CURRENT 1948-01-28 Active
ALAN WILLIAM THOMSON FALCON VEHICLE SOLUTIONS LIMITED Director 2017-10-04 CURRENT 1990-05-24 Active
ALAN WILLIAM THOMSON BIRDS TRANSPORT & LOGISTICS LIMITED Director 2017-01-26 CURRENT 2016-10-28 Dissolved 2018-05-29
ALAN WILLIAM THOMSON MONTGOMERY DEVELOPMENTS LIMITED Director 2015-10-01 CURRENT 1981-01-29 Active
ALAN WILLIAM THOMSON CVS FERRARI LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
ALAN WILLIAM THOMSON TRAFFORD VAN CENTRE LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
ALAN WILLIAM THOMSON BALLYCRAIGY UK PROPERTIES LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
ALAN WILLIAM THOMSON BALLYCRAIGY PROPERTIES LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
ALAN WILLIAM THOMSON MIDLANDS WAREHOUSING LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
ALAN WILLIAM THOMSON PLANTLINK LIMITED Director 2012-09-14 CURRENT 2006-02-17 Active
ALAN WILLIAM THOMSON AT PROFESSIONAL SERVICES LIMITED Director 2012-08-23 CURRENT 2012-08-23 Active
ALAN WILLIAM THOMSON CONSTRUCTION EQUIPMENT WORLDWIDE LIMITED Director 2012-03-29 CURRENT 2012-03-29 Dissolved 2014-01-03
ALAN WILLIAM THOMSON CONSTRUCTION EQUIPMENT EUROPE LIMITED Director 2012-03-29 CURRENT 2012-03-29 Dissolved 2014-12-19
ALAN WILLIAM THOMSON CONSTRUCTION EQUIPMENT DISTRIBUTION LIMITED Director 2012-03-29 CURRENT 2012-03-29 Active
ALAN WILLIAM THOMSON MALLUSK BUSINESS PARK LIMITED Director 2012-03-26 CURRENT 2007-06-14 Active
ALAN WILLIAM THOMSON EUROFLEET RENTAL LIMITED Director 2012-01-01 CURRENT 1964-12-01 Active
ALAN WILLIAM THOMSON NORWEST PLANT LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
ALAN WILLIAM THOMSON BALLYVESEY HOLDINGS LIMITED Director 2011-04-01 CURRENT 1995-06-12 Active
ALAN WILLIAM THOMSON AXN HEAVY DUTY EUROPE LIMITED Director 2011-01-19 CURRENT 2011-01-19 Dissolved 2016-03-15
ALAN WILLIAM THOMSON MIDLANDS TRUCK & VAN LIMITED Director 2011-01-13 CURRENT 2011-01-13 Active
ALAN WILLIAM THOMSON MONTGOMERY DISTRIBUTION LIMITED Director 2010-08-31 CURRENT 2003-05-07 Active
ALAN WILLIAM THOMSON BALLYVESEY RECYCLING SOLUTIONS LIMITED Director 2010-08-31 CURRENT 2008-08-12 Active
ALAN WILLIAM THOMSON J.E. COULTER LIMITED Director 2010-08-31 CURRENT 1920-06-19 Active - Proposal to Strike off
ALAN WILLIAM THOMSON MONTGOMERY TRANSPORT LIMITED Director 2010-08-31 CURRENT 1978-03-14 Active
ALAN WILLIAM THOMSON MONTGOMERY TANK SERVICES LIMITED Director 2010-08-31 CURRENT 1980-03-20 Active
ALAN WILLIAM THOMSON MONTGOMERY REFRIGERATED LIMITED Director 2010-08-31 CURRENT 2003-05-07 Active
ALAN WILLIAM THOMSON ROCKMOUNT VEHICLE MAINTENANCE LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active
ALAN WILLIAM THOMSON MONTRACON TASKER LIMITED Director 2009-12-31 CURRENT 1891-07-03 Liquidation
ALAN WILLIAM THOMSON COMMERCIAL VEHICLE ASSET MANAGEMENT RENTAL LIMITED Director 2009-10-30 CURRENT 2007-02-07 Active - Proposal to Strike off
ALAN WILLIAM THOMSON LOCH LOSSIT LIMITED Director 2007-03-15 CURRENT 1955-10-04 Active - Proposal to Strike off
ALAN WILLIAM THOMSON EAST WEST TRANSPORT LIMITED Director 2006-10-01 CURRENT 1978-05-26 Active
ALAN WILLIAM THOMSON MONTGOMERY TRANSPORT 88 LIMITED Director 2006-07-01 CURRENT 1998-04-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13Appointment of Mr James Alexander Darragh as company secretary on 2024-03-01
2024-01-05APPOINTMENT TERMINATED, DIRECTOR DAVID NIGEL BIRKMYRE
2024-01-05DIRECTOR APPOINTED MR TRISTAN RALPH SAVAGE
2023-10-03Change of details for Ballyvesey Holdings Limited as a person with significant control on 2019-05-21
2023-08-15CESSATION OF BALLYVESEY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-15Notification of Ballyvesey Holdings Limited as a person with significant control on 2019-05-21
2023-06-23SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-05-23CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-02-07DIRECTOR APPOINTED MR PHILLIP GREGORY DAY
2022-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/22 FROM Top Floor 10 Market Place Crowle Scunthorpe DN17 4LA England
2021-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MARK COOK
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2020-10-09AP01DIRECTOR APPOINTED MR COLIN JOHN HUGH MONTGOMERY
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD HUGH MONTGOMERY
2020-07-20AP01DIRECTOR APPOINTED MR DAVID NIGEL BIRKMYRE
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-07-26AUDAUDITOR'S RESIGNATION
2019-07-01AAMDAmended small company accounts made up to 2018-09-30
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2019-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM THOMSON
2018-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2017-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/17 FROM Princes House Wright Street Hull East Yorkshire HU2 8HX
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-05-22CH01Director's details changed for Kevin Mark Cook on 2016-05-12
2017-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 040109920003
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-17AR0121/05/16 ANNUAL RETURN FULL LIST
2016-05-18AA01Current accounting period extended from 31/08/16 TO 30/09/16
2016-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-03-01AP01DIRECTOR APPOINTED HAROLD HUGH MONTGOMERY
2016-03-01AP01DIRECTOR APPOINTED MR ALAN WILLIAM THOMSON
2016-03-01RES 17Resolutions passed:
  • Redonominate shares
  • Resolution adopt articles
2016-03-01RES01ADOPT ARTICLES 23/12/2015
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NEIL WILSON SCOTT
2016-02-10SH08Change of share class name or designation
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-28AR0121/05/15 ANNUAL RETURN FULL LIST
2015-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-09-03TM02APPOINTMENT TERMINATED, SECRETARY JOHN WILLIAMS
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RALPH WILLIAMS
2014-09-03TM02APPOINTMENT TERMINATED, SECRETARY JOHN WILLIAMS
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-03AR0121/05/14 ANNUAL RETURN FULL LIST
2014-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2013-06-19AR0121/05/13 FULL LIST
2013-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2012-07-05AR0121/05/12 FULL LIST
2012-01-05AP01DIRECTOR APPOINTED CHARLES NEIL WILSON SCOTT
2012-01-05RES12VARYING SHARE RIGHTS AND NAMES
2012-01-05RES01ADOPT ARTICLES 14/12/2011
2012-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-12-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-05-23AR0121/05/11 FULL LIST
2010-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-03AR0121/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARK COOK / 21/05/2010
2009-12-07AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-09363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAMS / 12/01/2009
2009-02-05288aSECRETARY APPOINTED JOHN RALPH WILLIAMS
2009-02-02288bAPPOINTMENT TERMINATED SECRETARY MARK COOK
2008-12-11AA31/08/08 TOTAL EXEMPTION SMALL
2008-06-03288cSECRETARY'S CHANGE OF PARTICULARS / MARK COOK / 03/06/2008
2008-06-03363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2007-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-06-11288aNEW DIRECTOR APPOINTED
2007-06-08363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2007-05-3088(2)RAD 16/05/07--------- £ SI 99@1=99 £ IC 1/100
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-27288bSECRETARY RESIGNED
2006-11-27288aNEW SECRETARY APPOINTED
2006-11-10288bSECRETARY RESIGNED
2006-08-08363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-06-07363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2004-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-06-04363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2003-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-05-28363(287)REGISTERED OFFICE CHANGED ON 28/05/03
2003-05-28363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2002-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-06-13363sRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2001-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-06-13363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-05-10225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01
2001-01-02288aNEW DIRECTOR APPOINTED
2000-12-13288bDIRECTOR RESIGNED
2000-06-29288bDIRECTOR RESIGNED
2000-06-29288aNEW DIRECTOR APPOINTED
2000-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77120 - Renting and leasing of trucks and other heavy vehicles




Licences & Regulatory approval
We could not find any licences issued to D.M.C. TRAILERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D.M.C. TRAILERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-24 Outstanding NORTHERN BANK LIMITED
LONG TERM LICENCE TO SUB-LET (WITH SECURITY) 2010-12-22 Outstanding ING LEASE (UK) LIMITED
DEBENTURE 2010-07-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2016-09-30
Annual Accounts
2018-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D.M.C. TRAILERS LIMITED

Intangible Assets
Patents
We have not found any records of D.M.C. TRAILERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.M.C. TRAILERS LIMITED
Trademarks
We have not found any records of D.M.C. TRAILERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.M.C. TRAILERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77120 - Renting and leasing of trucks and other heavy vehicles) as D.M.C. TRAILERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where D.M.C. TRAILERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D.M.C. TRAILERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D.M.C. TRAILERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode DN16 1BB