Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEALER CAR MANAGER LIMITED
Company Information for

DEALER CAR MANAGER LIMITED

UNIT 605 FORT DUNLOP, FORT PARKWAY, BIRMINGHAM, B24 9FD,
Company Registration Number
04996753
Private Limited Company
Active

Company Overview

About Dealer Car Manager Ltd
DEALER CAR MANAGER LIMITED was founded on 2003-12-16 and has its registered office in Birmingham. The organisation's status is listed as "Active". Dealer Car Manager Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DEALER CAR MANAGER LIMITED
 
Legal Registered Office
UNIT 605 FORT DUNLOP
FORT PARKWAY
BIRMINGHAM
B24 9FD
Other companies in B46
 
Filing Information
Company Number 04996753
Company ID Number 04996753
Date formed 2003-12-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 11:02:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEALER CAR MANAGER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEALER CAR MANAGER LIMITED

Current Directors
Officer Role Date Appointed
IRFAN SADIQ
Company Secretary 2015-03-13
RICHARD EWAN PAUL
Director 2017-09-14
LUCY WOODS
Director 2017-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA JANE CATHERINE ROY
Director 2016-08-16 2017-09-14
MARTIN JOHN ANDREWS
Director 2016-08-16 2017-01-16
STEPHEN ANTHONY EVANS
Director 2006-05-02 2016-09-30
STEPHEN ROBERT JONES
Company Secretary 2006-10-30 2015-03-13
DAVID ANDREW WHATLEY
Director 2011-05-31 2012-11-16
MARTIN JOHN ANDREWS
Director 2006-05-02 2011-05-31
MARTIN JOHN ANDREWS
Company Secretary 2006-05-02 2006-10-30
DENIS RYAN
Company Secretary 2004-01-26 2006-05-02
GERALD CAREY
Director 2004-01-26 2006-05-02
DENIS RYAN
Director 2004-01-26 2006-05-02
MARK JAMES PEGLER
Director 2004-01-26 2004-11-12
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2003-12-16 2004-01-26
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2003-12-16 2004-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD EWAN PAUL AX AUTOMOTIVE LIMITED Director 2017-09-14 CURRENT 2004-03-17 Active
RICHARD EWAN PAUL IN-CAR CLEVERNESS LIMITED Director 2017-09-14 CURRENT 2008-04-28 Active
RICHARD EWAN PAUL MOTOR ASSIST GROUP LIMITED Director 2017-09-14 CURRENT 2007-12-03 Active
RICHARD EWAN PAUL AX INNOVATION LIMITED Director 2017-09-14 CURRENT 2000-02-21 Active
RICHARD EWAN PAUL AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC Director 2017-09-14 CURRENT 2002-01-25 Liquidation
RICHARD EWAN PAUL UK MOTOR ASSIST LIMITED Director 2017-09-14 CURRENT 2004-04-05 Active
RICHARD EWAN PAUL MOTOR ASSIST LIMITED Director 2017-09-14 CURRENT 2004-04-05 Active
RICHARD EWAN PAUL AXI LIMITED Director 2017-09-14 CURRENT 2004-04-05 Active
RICHARD EWAN PAUL APU LIMITED Director 2017-09-14 CURRENT 2008-10-28 Active
RICHARD EWAN PAUL INTERIM FINANCIAL PERSONNEL LIMITED Director 2001-08-06 CURRENT 2001-07-27 Active
LUCY WOODS AX AUTOMOTIVE LIMITED Director 2017-01-16 CURRENT 2004-03-17 Active
LUCY WOODS IN-CAR CLEVERNESS LIMITED Director 2017-01-16 CURRENT 2008-04-28 Active
LUCY WOODS MOTOR ASSIST GROUP LIMITED Director 2017-01-16 CURRENT 2007-12-03 Active
LUCY WOODS AX INNOVATION LIMITED Director 2017-01-16 CURRENT 2000-02-21 Active
LUCY WOODS UK MOTOR ASSIST LIMITED Director 2017-01-16 CURRENT 2004-04-05 Active
LUCY WOODS MOTOR ASSIST LIMITED Director 2017-01-16 CURRENT 2004-04-05 Active
LUCY WOODS AXI LIMITED Director 2017-01-16 CURRENT 2004-04-05 Active
LUCY WOODS APU LIMITED Director 2017-01-16 CURRENT 2008-10-28 Active
LUCY WOODS ACCIDENT EXCHANGE LIMITED Director 2017-01-16 CURRENT 2001-01-15 Active
LUCY WOODS AUTOMOTIVE AND INSURANCE SOLUTIONS GROUP PLC Director 2016-09-13 CURRENT 2002-01-25 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-05-26REGISTERED OFFICE CHANGED ON 26/05/23 FROM Unit 2 Liberty Park Burton Old Road Lichfield Staffordshire WS14 9HY England
2023-03-22APPOINTMENT TERMINATED, DIRECTOR RICHARD EWAN PAUL
2023-03-22APPOINTMENT TERMINATED, DIRECTOR LUCY WOODS
2023-02-10DIRECTOR APPOINTED MR NICHOLAS JOHN WILLIAMS
2023-02-10DIRECTOR APPOINTED MRS NICOLA JANE CATHERINE ROY
2022-12-16CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-01-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2022-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-12-17CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2021-04-21PSC05Change of details for Dcml Limited as a person with significant control on 2021-04-21
2021-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/21 FROM Alpha 1 Canton Lane Coleshill Birmingham B46 1GA
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES
2019-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DOSTER IV
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE CATHERINE ROY
2017-10-02AP01DIRECTOR APPOINTED MR RICHARD EWAN PAUL
2017-01-19AP01DIRECTOR APPOINTED MRS LUCY WOODS
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN ANDREWS
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANTHONY EVANS
2016-10-03AP01DIRECTOR APPOINTED MRS NICOLA JANE CATHERINE ROY
2016-10-03AP01DIRECTOR APPOINTED MR MARTIN JOHN ANDREWS
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-07AR0116/12/15 ANNUAL RETURN FULL LIST
2015-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-04-29AA01Previous accounting period extended from 31/10/14 TO 28/02/15
2015-03-13AP03SECRETARY APPOINTED MR IRFAN SADIQ
2015-03-13TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN JONES
2015-03-13AP03SECRETARY APPOINTED MR IRFAN SADIQ
2015-03-13TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN JONES
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-23AR0116/12/14 ANNUAL RETURN FULL LIST
2014-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-27AR0116/12/13 ANNUAL RETURN FULL LIST
2013-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2012-12-21AR0116/12/12 FULL LIST
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHATLEY
2012-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-12-21AR0116/12/11 FULL LIST
2011-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-06-03AP01DIRECTOR APPOINTED MR DAVID ANDREW WHATLEY
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDREWS
2011-01-07AR0116/12/10 FULL LIST
2010-10-10AA01CURREXT FROM 30/04/2010 TO 31/10/2010
2010-02-07AR0116/12/09 FULL LIST
2010-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2009-02-05363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-01-03190LOCATION OF DEBENTURE REGISTER
2008-01-03353LOCATION OF REGISTER OF MEMBERS
2008-01-03287REGISTERED OFFICE CHANGED ON 03/01/08 FROM: INNOVATION HOUSE BREDBURY PARK WAY BREDBURY PARK INDUSTRIAL ESTATE STOCKPORT CHESHIRE SK6 2SN
2008-01-03363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-04-23288cSECRETARY'S PARTICULARS CHANGED
2007-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2007-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-05363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-11-16288aNEW SECRETARY APPOINTED
2006-11-16288bSECRETARY RESIGNED
2006-10-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-06225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06
2006-05-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-25288bDIRECTOR RESIGNED
2006-05-17AUDAUDITOR'S RESIGNATION
2006-05-17288aNEW DIRECTOR APPOINTED
2006-05-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-13AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-16363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-04-01AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-18363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-11-25288bDIRECTOR RESIGNED
2004-11-10225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04
2004-03-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-04287REGISTERED OFFICE CHANGED ON 04/03/04 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF
2004-03-04288aNEW DIRECTOR APPOINTED
2004-03-04288aNEW DIRECTOR APPOINTED
2004-03-04288bDIRECTOR RESIGNED
2004-03-04288bSECRETARY RESIGNED
2004-03-01CERTNMCOMPANY NAME CHANGED DCML LIMITED CERTIFICATE ISSUED ON 01/03/04
2004-02-11CERTNMCOMPANY NAME CHANGED HALLCO 977 LIMITED CERTIFICATE ISSUED ON 11/02/04
2003-12-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DEALER CAR MANAGER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEALER CAR MANAGER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEALER CAR MANAGER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEALER CAR MANAGER LIMITED

Intangible Assets
Patents
We have not found any records of DEALER CAR MANAGER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEALER CAR MANAGER LIMITED
Trademarks
We have not found any records of DEALER CAR MANAGER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEALER CAR MANAGER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DEALER CAR MANAGER LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where DEALER CAR MANAGER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEALER CAR MANAGER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEALER CAR MANAGER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.