Company NameDMC Mot Centre Ltd
DirectorsJames Christopher Robson and Christopher Roger Bland
Company StatusActive
Company Number05137728
CategoryPrivate Limited Company
Incorporation Date25 May 2004(19 years, 11 months ago)
Previous NameDarras Motor Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameJames Christopher Robson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Service Engines
Great Lime Road Westerhope
Newcastle Upon Tyne
NE12 6RU
Secretary NameMr Christopher Roger Bland
NationalityEnglish
StatusCurrent
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Service Engines
Great Lime Road Westerhope
Newcastle Upon Tyne
NE12 6RU
Director NameMr Christopher Roger Bland
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2019(14 years, 11 months after company formation)
Appointment Duration4 years, 12 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Service Engines
Great Lime Road
Newcastle Upon Tyne
Westmoor
NE12 6RU

Contact

Websitedmcservice.co.uk

Location

Registered AddressUnit 4 Service Engines
Great Lime Road
Newcastle Upon Tyne
Westmoor
NE12 6RU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

51 at £1Melanie Bland
51.00%
Ordinary
49 at £1James Robson
49.00%
Ordinary

Financials

Year2014
Net Worth-£65,136
Cash£33,723
Current Liabilities£142,097

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return14 April 2024 (1 week, 5 days ago)
Next Return Due28 April 2025 (1 year from now)

Charges

27 July 2016Delivered on: 5 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at 45 forest hall road forest hall newcastle upon tyne NE1 7AY. Title numbers: TY485724 and TY487978.
Outstanding
1 April 2016Delivered on: 12 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 February 2024Micro company accounts made up to 31 May 2023 (4 pages)
21 April 2023Change of details for Mr James Christopher Robson as a person with significant control on 25 May 2022 (2 pages)
21 April 2023Director's details changed for James Christopher Robson on 25 May 2022 (2 pages)
17 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 May 2022 (7 pages)
9 May 2022Micro company accounts made up to 31 May 2021 (7 pages)
28 April 2022Notification of Christopher Roger Bland as a person with significant control on 6 April 2016 (2 pages)
28 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
28 April 2022Notification of James Christopher Robson as a person with significant control on 6 April 2016 (2 pages)
17 May 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
15 March 2021Micro company accounts made up to 31 May 2020 (6 pages)
23 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 31 May 2019 (6 pages)
14 May 2019Appointment of Mr. Christopher Roger Bland as a director on 1 May 2019 (2 pages)
29 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
23 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
10 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
5 August 2016Registration of charge 051377280002, created on 27 July 2016 (10 pages)
5 August 2016Registration of charge 051377280002, created on 27 July 2016 (10 pages)
11 May 2016Director's details changed for James Christopher Robson on 11 May 2016 (2 pages)
11 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Director's details changed for James Christopher Robson on 11 May 2016 (2 pages)
11 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
12 April 2016Registration of charge 051377280001, created on 1 April 2016 (18 pages)
12 April 2016Registration of charge 051377280001, created on 1 April 2016 (18 pages)
15 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 March 2014Company name changed darras motor company LIMITED\certificate issued on 20/03/14
  • CONNOT ‐
(3 pages)
20 March 2014Company name changed darras motor company LIMITED\certificate issued on 20/03/14
  • CONNOT ‐
(3 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
11 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-03
(1 page)
11 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-03
(1 page)
10 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 February 2013Registered office address changed from Unit 4 Service Engines Great Lime Road Westerhope Newcastle upon Tyne NE12 6RU England on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Unit 4 Service Engines Great Lime Road Westerhope Newcastle upon Tyne NE12 6RU England on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Unit 4 Service Engines Great Lime Road Westerhope Newcastle upon Tyne NE12 6RU England on 5 February 2013 (1 page)
28 January 2013Registered office address changed from Unit 4 Service Engines Great Lime Road Westmoor Newcastle upon Tyne NE12 6RU on 28 January 2013 (1 page)
28 January 2013Director's details changed for James Christopher Robson on 25 January 2013 (2 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
28 January 2013Director's details changed for James Christopher Robson on 25 January 2013 (2 pages)
28 January 2013Registered office address changed from Unit 4 Service Engines Great Lime Road Westmoor Newcastle upon Tyne NE12 6RU on 28 January 2013 (1 page)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
25 January 2013Secretary's details changed for Christopher Roger Bland on 25 January 2013 (2 pages)
25 January 2013Secretary's details changed for Christopher Roger Bland on 25 January 2013 (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 September 2008Return made up to 05/09/08; full list of members (3 pages)
30 September 2008Return made up to 05/09/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
13 August 2007Return made up to 13/08/07; full list of members (3 pages)
13 August 2007Return made up to 13/08/07; full list of members (3 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
4 July 2006Return made up to 20/06/06; full list of members (2 pages)
4 July 2006Return made up to 20/06/06; full list of members (2 pages)
17 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
17 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
10 February 2006Registered office changed on 10/02/06 from: great lime road forest hall newcastle upon tyne tyne + wear NE12 9DH (1 page)
10 February 2006Registered office changed on 10/02/06 from: great lime road forest hall newcastle upon tyne tyne + wear NE12 9DH (1 page)
15 August 2005Registered office changed on 15/08/05 from: tyneside autoparc, sandy lane north gosforth newcastle upon tyne tyne and wear NE13 6PE (1 page)
15 August 2005Registered office changed on 15/08/05 from: tyneside autoparc, sandy lane north gosforth newcastle upon tyne tyne and wear NE13 6PE (1 page)
4 July 2005Return made up to 30/04/05; full list of members (3 pages)
4 July 2005Return made up to 30/04/05; full list of members (3 pages)
25 May 2004Incorporation (19 pages)
25 May 2004Incorporation (19 pages)