Background WavePink WaveYellow Wave

DGC LIMITED (02565069)

DGC LIMITED (02565069) is an active UK company. incorporated on 4 December 1990. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of trucks and other heavy vehicles. DGC LIMITED has been registered for 35 years. Current directors include MONTGOMERY, Colin John Hugh, SAVAGE, Tristan Ralph.

Company Number
02565069
Status
active
Type
ltd
Incorporated
4 December 1990
Age
35 years
Address
C/O Centurion Truck Rental Finlan Road, Manchester, M24 2RH
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of trucks and other heavy vehicles
Directors
MONTGOMERY, Colin John Hugh, SAVAGE, Tristan Ralph
SIC Codes
77120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DGC LIMITED

DGC LIMITED is an active company incorporated on 4 December 1990 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of trucks and other heavy vehicles. DGC LIMITED was registered 35 years ago.(SIC: 77120)

Status

active

Active since 35 years ago

Company No

02565069

LTD Company

Age

35 Years

Incorporated 4 December 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

C/O Centurion Truck Rental Finlan Road Middleton Manchester, M24 2RH,

Previous Addresses

Anchor Bay Industrial Estate Manor Road Erith DA8 2QA England
From: 27 July 2023To: 23 December 2025
Dgc Limited Crabtree Manorway North Belvedere DA17 6BT England
From: 28 July 2022To: 27 July 2023
Htc Group Lakeside Industrial Estate Colnbrook Slough SL3 0ED England
From: 18 June 2019To: 28 July 2022
93 Beddington Lane Croydon Surrey CR0 4TD
From: 4 December 1990To: 18 June 2019
Timeline

21 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Dec 90
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Feb 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Dec 12
Loan Cleared
Jan 15
Director Left
Sept 16
Director Joined
Apr 19
Director Left
Aug 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Loan Secured
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Sept 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

DARRAGH, James Alexander

Active
Antrim Road, NewtownabbeyBT36 4RF
Secretary
Appointed 01 Mar 2024

MONTGOMERY, Colin John Hugh

Active
Finlan Road, ManchesterM24 2RH
Born July 1976
Director
Appointed 26 Sept 2020

SAVAGE, Tristan Ralph

Active
Finlan Road, ManchesterM24 2RH
Born October 1988
Director
Appointed 01 Jan 2024

ELLIOTT, Roger Martin

Resigned
64 Burdon Lane, CheamSM2 7BY
Secretary
Appointed N/A
Resigned 03 Sept 2010

MONTGOMERY, Harold Hugh

Resigned
Lakeside Industrial Estate, SloughSL3 0ED
Secretary
Appointed 06 Feb 2019
Resigned 24 Sept 2020

RODGER, Simon

Resigned
Lakeside Industrial Estate, SloughSL3 0ED
Secretary
Appointed 25 Sept 2020
Resigned 08 Jul 2022

THOMSON, Alan William

Resigned
Lynda Meadows, NewtownabbeyBT37 0AT
Secretary
Appointed 03 Sept 2010
Resigned 06 Feb 2019

BIRKMYRE, David Nigel

Resigned
Manor Road, ErithDA8 2QA
Born August 1952
Director
Appointed 09 Oct 2020
Resigned 31 Dec 2023

BIRKMYRE, David Nigel

Resigned
Lower Rashee Road, BallyclareBT39 9JL
Born August 1942
Director
Appointed 03 Sept 2010
Resigned 09 Oct 2020

BOULTON, Lee Anthony

Resigned
The Lodge 123 London Road North, RedhillRH1 3AL
Born May 1961
Director
Appointed 01 Jan 1995
Resigned 03 Oct 2008

BROWN, Darren Johnathon

Resigned
Woodland Way, GreenhitheDA9 9QU
Born March 1970
Director
Appointed 01 Jun 2005
Resigned 30 Nov 2012

CHEUNG, George

Resigned
1 Lings Coppice, LondonSE21 8SY
Born March 1962
Director
Appointed 26 Nov 2007
Resigned 28 Feb 2011

ELLIOTT, Roger Martin

Resigned
64 Burdon Lane, CheamSM2 7BY
Born March 1951
Director
Appointed N/A
Resigned 03 Sept 2010

IRVING, Paul Anthony

Resigned
Lakeside Industrial Estate, SloughSL3 0ED
Born April 1961
Director
Appointed 01 Sept 2011
Resigned 13 Aug 2020

LEMON, Andrew Mark

Resigned
93 Beddington Lane, SurreyCR0 4TD
Born April 1966
Director
Appointed 01 Sept 2011
Resigned 02 Sept 2016

LOVETT, Stephen Peter

Resigned
Hill Barn, UplymeDT7 3RJ
Born January 1966
Director
Appointed 01 Jan 1995
Resigned 31 Dec 2007

MONTGOMERY, Harold Hugh

Resigned
Hillhead Road, BallyclareBT39 9LN
Born May 1948
Director
Appointed 03 Sept 2010
Resigned 25 Sept 2020

MORGAN, Colin John

Resigned
17 The Downs Way, South SuttonSM2 5RL
Born December 1950
Director
Appointed N/A
Resigned 03 Sept 2010

TAYLOR, Andrew James

Resigned
Manor Road, ErithDA8 2QA
Born February 1984
Director
Appointed 09 Apr 2019
Resigned 13 Sept 2024

Persons with significant control

1

Carr Hill, NewtownabbeyBT36 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
30 December 2025
RP01AP01RP01AP01
Change Registered Office Address Company With Date Old Address New Address
23 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Auditors Resignation Company
26 July 2019
AUDAUD
Accounts Amended With Accounts Type Small
26 June 2019
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
14 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 February 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Accounts With Accounts Type Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Small
22 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Accounts With Accounts Type Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2011
AP01Appointment of Director
Legacy
26 May 2011
MG02MG02
Change Account Reference Date Company Current Shortened
18 May 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Appoint Person Secretary Company With Name
30 September 2010
AP03Appointment of Secretary
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Termination Secretary Company With Name
29 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Legacy
21 September 2010
MG01MG01
Auditors Resignation Company
16 September 2010
AUDAUD
Miscellaneous
14 September 2010
MISCMISC
Legacy
13 September 2010
MG04MG04
Accounts With Made Up Date
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Made Up Date
22 September 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
29 December 2008
288cChange of Particulars
Legacy
29 December 2008
288cChange of Particulars
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
395Particulars of Mortgage or Charge
Legacy
11 September 2008
403aParticulars of Charge Subject to s859A
Legacy
11 September 2008
403aParticulars of Charge Subject to s859A
Legacy
11 September 2008
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
8 May 2008
AAAnnual Accounts
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
363aAnnual Return
Legacy
27 December 2007
288cChange of Particulars
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
395Particulars of Mortgage or Charge
Accounts With Made Up Date
18 May 2007
AAAnnual Accounts
Legacy
6 March 2007
395Particulars of Mortgage or Charge
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 July 2006
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Legacy
11 July 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
20 June 2005
AAAnnual Accounts
Legacy
16 June 2005
395Particulars of Mortgage or Charge
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 September 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 June 2003
AAAnnual Accounts
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 July 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 June 2001
AAAnnual Accounts
Legacy
25 May 2001
288cChange of Particulars
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 June 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 August 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 April 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 April 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 May 1996
AAAnnual Accounts
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 May 1995
AAAnnual Accounts
Accounts With Made Up Date
7 February 1995
AAAnnual Accounts
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 December 1994
363sAnnual Return (shuttle)
Legacy
17 December 1993
363sAnnual Return (shuttle)
Legacy
16 November 1993
287Change of Registered Office
Accounts With Made Up Date
4 August 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Legacy
12 January 1993
288288
Accounts With Made Up Date
8 October 1992
AAAnnual Accounts
Legacy
8 January 1992
363b363b
Legacy
9 December 1991
395Particulars of Mortgage or Charge
Legacy
14 November 1991
288288
Legacy
18 January 1991
88(2)R88(2)R
Legacy
18 January 1991
224224
Legacy
7 January 1991
287Change of Registered Office
Legacy
20 December 1990
288288
Incorporation Company
4 December 1990
NEWINCIncorporation