Background WavePink WaveYellow Wave

D. C. C. (CARS) LIMITED (04423394)

D. C. C. (CARS) LIMITED (04423394) is an active UK company. incorporated on 24 April 2002. with registered office in Darlington. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 1 other business activities. D. C. C. (CARS) LIMITED has been registered for 23 years. Current directors include PLEWS, Diane Jones, PLEWS, Neil.

Company Number
04423394
Status
active
Type
ltd
Incorporated
24 April 2002
Age
23 years
Address
Pandon Buildings, Darlington, DL1 1PY
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
PLEWS, Diane Jones, PLEWS, Neil
SIC Codes
45112, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D. C. C. (CARS) LIMITED

D. C. C. (CARS) LIMITED is an active company incorporated on 24 April 2002 with the registered office located in Darlington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 1 other business activity. D. C. C. (CARS) LIMITED was registered 23 years ago.(SIC: 45112, 45200)

Status

active

Active since 23 years ago

Company No

04423394

LTD Company

Age

23 Years

Incorporated 24 April 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Pandon Buildings Valley Street Darlington, DL1 1PY,

Timeline

7 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Apr 02
Funding Round
Apr 13
Funding Round
Apr 13
Loan Secured
Jun 14
Loan Secured
Sept 14
Loan Secured
Dec 14
Loan Secured
Dec 18
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PLEWS, Diane Jones

Active
Raasay, Aycliffe VillageDL5 6JS
Secretary
Appointed 10 Jun 2002

PLEWS, Diane Jones

Active
Raasay, Aycliffe VillageDL5 6JS
Born July 1971
Director
Appointed 10 Jun 2002

PLEWS, Neil

Active
Raasay, Aycliffe VillageDL5 6JS
Born May 1969
Director
Appointed 10 Jun 2002

KERSHAW, Amanda Jane

Resigned
16 Carlton Grove, ShipleyBD18 3AS
Secretary
Appointed 24 Apr 2002
Resigned 10 Jun 2002

RIDGE, Anthony Peter

Resigned
27 Moorgate, YorkYO24 4HP
Born February 1943
Director
Appointed 24 Apr 2002
Resigned 10 Jun 2002

Persons with significant control

1

Mr Neil Plews

Active
Pandon Buildings, DarlingtonDL1 1PY
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
7 June 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Resolution
9 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2010
AR01AR01
Change Person Director Company With Change Date
15 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 June 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 April 2004
AAAnnual Accounts
Legacy
31 March 2004
88(2)R88(2)R
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
225Change of Accounting Reference Date
Legacy
8 July 2002
395Particulars of Mortgage or Charge
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
287Change of Registered Office
Incorporation Company
24 April 2002
NEWINCIncorporation