Company NameDTM Cars Ltd
DirectorsTrevor Morrow and Diane Morrow
Company StatusActive
Company Number08483391
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Trevor Morrow
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2013(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5d Mylord Crescent
Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5UJ
Director NameMrs Diane Morrow
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2013(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5d Mylord Crescent
Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5UJ

Contact

Websitedtmcars.co.uk
Telephone07 543207085
Telephone regionMobile

Location

Registered AddressUnit 5d Mylord Crescent
Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5UJ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

80 at £1Diane Isley
80.00%
Ordinary
20 at £1Trevor Morrow
20.00%
Ordinary

Financials

Year2014
Net Worth-£10,132
Cash£11,692

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return29 January 2024 (2 months, 2 weeks ago)
Next Return Due12 February 2025 (9 months, 4 weeks from now)

Filing History

9 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
1 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
29 January 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
16 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
2 April 2019Director's details changed for Mrs Diane Isley on 3 March 2019 (2 pages)
2 April 2019Change of details for Mrs Diane Isley as a person with significant control on 3 March 2019 (2 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
15 January 2019Director's details changed for Mrs Diane Isley on 15 January 2019 (2 pages)
15 January 2019Director's details changed for Mr Trevor Morrow on 15 January 2019 (2 pages)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 November 2015Registered office address changed from Unit 4 Edtech Business Park Locomotion Way Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5UP to Unit 5D Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Unit 4 Edtech Business Park Locomotion Way Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5UP to Unit 5D Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Unit 4 Edtech Business Park Locomotion Way Camperdown Industrial Estate Killingworth Newcastle upon Tyne NE12 5UP to Unit 5D Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 3 November 2015 (1 page)
17 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
3 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 May 2014Director's details changed for Mr Trevor Morrow on 7 September 2013 (2 pages)
29 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Director's details changed for Mrs Diane Isley on 7 September 2013 (2 pages)
29 May 2014Director's details changed for Mrs Diane Isley on 7 September 2013 (2 pages)
29 May 2014Director's details changed for Mr Trevor Morrow on 7 September 2013 (2 pages)
29 May 2014Director's details changed for Mr Trevor Morrow on 7 September 2013 (2 pages)
29 May 2014Director's details changed for Mrs Diane Isley on 7 September 2013 (2 pages)
11 April 2013Incorporation (15 pages)
11 April 2013Incorporation (15 pages)