Background WavePink WaveYellow Wave

DEALER CAR MANAGER LIMITED (04996753)

DEALER CAR MANAGER LIMITED (04996753) is an active UK company. incorporated on 16 December 2003. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DEALER CAR MANAGER LIMITED has been registered for 22 years. Current directors include WILLIAMS, Nicholas John.

Company Number
04996753
Status
active
Type
ltd
Incorporated
16 December 2003
Age
22 years
Address
Unit 605 Fort Dunlop, Birmingham, B24 9FD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WILLIAMS, Nicholas John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEALER CAR MANAGER LIMITED

DEALER CAR MANAGER LIMITED is an active company incorporated on 16 December 2003 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DEALER CAR MANAGER LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04996753

LTD Company

Age

22 Years

Incorporated 16 December 2003

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

DCML LIMITED
From: 11 February 2004To: 1 March 2004
HALLCO 977 LIMITED
From: 16 December 2003To: 11 February 2004
Contact
Address

Unit 605 Fort Dunlop Fort Parkway Birmingham, B24 9FD,

Previous Addresses

Unit 2 Liberty Park Burton Old Road Lichfield Staffordshire WS14 9HY England
From: 21 April 2021To: 26 May 2023
Alpha 1 Canton Lane Coleshill Birmingham B46 1GA
From: 16 December 2003To: 21 April 2021
Timeline

18 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Nov 12
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Oct 17
Director Joined
Oct 17
New Owner
Oct 17
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Nov 24
Director Left
Jun 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

SADIQ, Irfan

Active
Fort Dunlop, BirminghamB24 9FD
Secretary
Appointed 13 Mar 2015

WILLIAMS, Nicholas John

Active
Fort Dunlop, BirminghamB24 9FD
Born November 1970
Director
Appointed 10 Feb 2023

ANDREWS, Martin John

Resigned
8 Dale Meadow Close, CoventryCV7 7QB
Secretary
Appointed 02 May 2006
Resigned 30 Oct 2006

JONES, Stephen Robert

Resigned
31 Cardinal Close, BirminghamB17 8EU
Secretary
Appointed 30 Oct 2006
Resigned 13 Mar 2015

RYAN, Denis

Resigned
Laurel House, TarporleyCW6 9JJ
Secretary
Appointed 26 Jan 2004
Resigned 02 May 2006

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 16 Dec 2003
Resigned 26 Jan 2004

ANDREWS, Martin John

Resigned
Alpha 1 Canton Lane, BirminghamB46 1GA
Born September 1963
Director
Appointed 16 Aug 2016
Resigned 16 Jan 2017

ANDREWS, Martin John

Resigned
Hazy Hill Farm, BromsgroveB60 1NU
Born September 1963
Director
Appointed 02 May 2006
Resigned 31 May 2011

CAREY, Gerald

Resigned
Copse Edge, WilmslowSK9 2EB
Born January 1943
Director
Appointed 26 Jan 2004
Resigned 02 May 2006

EVANS, Stephen Anthony, Dr

Resigned
The Dell, Sutton ColdfieldB74 2QR
Born November 1958
Director
Appointed 02 May 2006
Resigned 30 Sept 2016

PAUL, Richard Ewan

Resigned
Liberty Park, LichfieldWS14 9HY
Born December 1960
Director
Appointed 14 Sept 2017
Resigned 01 Feb 2023

PEGLER, Mark James

Resigned
6 Pickford Street, ManchesterM4 5BS
Born December 1978
Director
Appointed 26 Jan 2004
Resigned 12 Nov 2004

ROY, Nicola Jane Catherine

Resigned
Fort Dunlop, BirminghamB24 9FD
Born May 1976
Director
Appointed 10 Feb 2023
Resigned 30 Jun 2025

ROY, Nicola Jane Catherine

Resigned
Alpha 1 Canton Lane, BirminghamB46 1GA
Born May 1976
Director
Appointed 16 Aug 2016
Resigned 14 Sept 2017

RYAN, Denis

Resigned
Laurel House, TarporleyCW6 9JJ
Born February 1960
Director
Appointed 26 Jan 2004
Resigned 02 May 2006

WHATLEY, David Andrew

Resigned
Alpha 1 Canton Lane, BirminghamB46 1GA
Born July 1970
Director
Appointed 31 May 2011
Resigned 16 Nov 2012

WOODS, Lucy

Resigned
Liberty Park, LichfieldWS14 9HY
Born November 1958
Director
Appointed 16 Jan 2017
Resigned 17 Mar 2023

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 16 Dec 2003
Resigned 26 Jan 2004

Persons with significant control

3

2 Active
1 Ceased
Fort Dunlop, BirminghamB24 9FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2024

Mr Thomas Doster Iv

Active
Wahackme Road, New Canaan
Born December 1968

Nature of Control

Significant influence or control
Notified 14 Sept 2017
Liberty Park, LichfieldWS14 9HY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Nov 2024
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
6 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Dormant
15 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 April 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
13 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Dormant
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Accounts With Accounts Type Dormant
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Dormant
1 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Change Account Reference Date Company Current Extended
10 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 February 2010
AR01AR01
Accounts With Accounts Type Dormant
14 January 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 February 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
3 January 2008
190190
Legacy
3 January 2008
353353
Legacy
3 January 2008
287Change of Registered Office
Legacy
23 April 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
3 March 2007
AAAnnual Accounts
Legacy
5 February 2007
363sAnnual Return (shuttle)
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288cChange of Particulars
Legacy
6 September 2006
225Change of Accounting Reference Date
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Auditors Resignation Company
17 May 2006
AUDAUD
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
13 March 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
225Change of Accounting Reference Date
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
287Change of Registered Office
Certificate Change Of Name Company
1 March 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 February 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 December 2003
NEWINCIncorporation