Background WavePink WaveYellow Wave

D.M.C. TRAILERS LIMITED (04010992)

D.M.C. TRAILERS LIMITED (04010992) is an active UK company. incorporated on 8 June 2000. 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. D.M.C. TRAILERS LIMITED has been registered for 25 years. Current directors include MONTGOMERY, Colin John Hugh, SAVAGE, Tristan Ralph.

Company Number
04010992
Status
active
Type
ltd
Incorporated
8 June 2000
Age
25 years
Address
C/O Centurion Truck Rental Limited 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

D.M.C. TRAILERS LIMITED

D.M.C. TRAILERS LIMITED is an active company incorporated on 8 June 2000 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. D.M.C. TRAILERS LIMITED was registered 25 years ago.(SIC: 77120)

Status

active

Active since 25 years ago

Company No

04010992

LTD Company

Age

25 Years

Incorporated 8 June 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (9 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 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

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

Previous Addresses

Alliance House Brigg Road Scunthorpe DN16 1BB England
From: 3 March 2022To: 19 June 2025
Top Floor 10 Market Place Crowle Scunthorpe DN17 4LA England
From: 7 June 2017To: 3 March 2022
Princes House Wright Street Hull East Yorkshire HU2 8HX
From: 8 June 2000To: 7 June 2017
Timeline

18 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Jan 12
Director Left
Sept 14
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Secured
Apr 17
Director Left
Feb 19
Director Joined
Jul 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Jun 21
Director Joined
Feb 23
Owner Exit
Aug 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jun 24
Loan Cleared
Jul 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 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 25 Sept 2020

SAVAGE, Tristan Ralph

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

COOK, Mark Daniel

Resigned
Grangeside Avenue, HullHU6 8LR
Secretary
Appointed 27 Oct 2006
Resigned 12 Jan 2009

WILLIAMS, John Ralph

Resigned
Short Lane, ScunthorpeDN15 9YS
Secretary
Appointed 12 Jan 2009
Resigned 22 May 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 Jun 2000
Resigned 27 Oct 2006

BIRKMYRE, David Nigel

Resigned
607 Antrim Road, NewtownabbeyBT36 4RF
Born August 1952
Director
Appointed 20 Jul 2020
Resigned 31 Dec 2023

COOK, Kevin Mark

Resigned
CottinghamHU16 5JN
Born December 1956
Director
Appointed 23 Nov 2000
Resigned 08 Jun 2021

DAY, Phillip Gregory

Resigned
Brigg Road, ScunthorpeDN16 1BB
Born March 1988
Director
Appointed 25 Jan 2023
Resigned 03 May 2024

MIDDLETON, Dianne

Resigned
71 Collin Avenue, HullHU9 4RR
Born June 1964
Director
Appointed 08 Jun 2000
Resigned 23 Nov 2000

MONTGOMERY, Harold Hugh

Resigned
10 Market Place, ScunthorpeDN17 4LA
Born May 1948
Director
Appointed 23 Dec 2015
Resigned 25 Sept 2020

SCOTT, Charles Neil Wilson

Resigned
Mill Court, St Peter PortGY1 1EJ
Born August 1960
Director
Appointed 14 Dec 2011
Resigned 23 Dec 2015

THOMSON, Alan William

Resigned
10 Market Place, ScunthorpeDN17 4LA
Born July 1972
Director
Appointed 23 Dec 2015
Resigned 08 Feb 2019

WILLIAMS, John Ralph

Resigned
Short Lane, ScunthorpeDN15 9YS
Born October 1952
Director
Appointed 16 May 2007
Resigned 22 May 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 Jun 2000
Resigned 08 Jun 2000

Persons with significant control

2

1 Active
1 Ceased
Antrim Road, NewtownabbeyBT36 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 21 May 2019
Carr Hill, DoncasterDN4 8DE

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 May 2019
Fundings
Financials
Latest Activities

Filing History

102

Mortgage Charge Whole Release With Charge Number
23 July 2025
MR05Certification of Charge
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
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
Change To A Person With Significant Control
3 October 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
15 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2020
AAAnnual Accounts
Auditors Resignation Company
26 July 2019
AUDAUD
Accounts Amended With Accounts Type Small
1 July 2019
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Change Account Reference Date Company Current Extended
18 May 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Resolution
1 March 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Capital Name Of Class Of Shares
10 February 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Small
22 May 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Resolution
5 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
20 December 2011
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Legacy
22 December 2010
MG01MG01
Accounts With Accounts Type Small
14 December 2010
AAAnnual Accounts
Legacy
16 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
11 February 2009
288cChange of Particulars
Legacy
5 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
3 June 2008
288cChange of Particulars
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2007
AAAnnual Accounts
Legacy
4 October 2007
288cChange of Particulars
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
363aAnnual Return
Legacy
30 May 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2003
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 December 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
225Change of Accounting Reference Date
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Incorporation Company
8 June 2000
NEWINCIncorporation