You are here: bizstats.co.uk > a-z index > D list

D.m.c. Trailers Limited SCUNTHORPE


Founded in 2000, D.m.c. Trailers, classified under reg no. 04010992 is an active company. Currently registered at Alliance House DN16 1BB, Scunthorpe the company has been in the business for 24 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

At the moment there are 3 directors in the the company, namely Tristan S., Phillip D. and Colin M.. In addition one secretary - James D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

D.m.c. Trailers Limited Address / Contact

Office Address Alliance House
Office Address2 Brigg Road
Town Scunthorpe
Post code DN16 1BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04010992
Date of Incorporation Thu, 8th Jun 2000
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (48 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

James D.

Position: Secretary

Appointed: 01 March 2024

Tristan S.

Position: Director

Appointed: 01 January 2024

Phillip D.

Position: Director

Appointed: 25 January 2023

Colin M.

Position: Director

Appointed: 25 September 2020

David B.

Position: Director

Appointed: 20 July 2020

Resigned: 31 December 2023

Harold M.

Position: Director

Appointed: 23 December 2015

Resigned: 25 September 2020

Alan T.

Position: Director

Appointed: 23 December 2015

Resigned: 08 February 2019

Charles S.

Position: Director

Appointed: 14 December 2011

Resigned: 23 December 2015

John W.

Position: Secretary

Appointed: 12 January 2009

Resigned: 22 May 2014

John W.

Position: Director

Appointed: 16 May 2007

Resigned: 22 May 2014

Mark C.

Position: Secretary

Appointed: 27 October 2006

Resigned: 12 January 2009

Kevin C.

Position: Director

Appointed: 23 November 2000

Resigned: 08 June 2021

Dianne M.

Position: Director

Appointed: 08 June 2000

Resigned: 23 November 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 2000

Resigned: 27 October 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 08 June 2000

Resigned: 08 June 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Ballyvesey Holdings Limited from Newtownabbey, Northern Ireland. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Ballyvesey Holdings Limited that entered Doncaster, England as the address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Ballyvesey Holdings Limited

607 Antrim Road, Newtownabbey, BT36 4RF, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered England & Wales
Registration number 3067227
Notified on 21 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ballyvesey Holdings Limited

C/O Montracon Limited Carr Hill, Doncaster, DN4 8DE, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 03067227
Notified on 6 April 2016
Ceased on 21 May 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-09-302017-09-302018-09-30
Balance Sheet
Cash Bank On Hand382 835980 174780 7161 557 350
Current Assets1 192 6991 731 2971 675 9722 671 526
Debtors809 864751 123895 2561 114 176
Net Assets Liabilities3 884 9474 805 1385 658 0776 521 955
Property Plant Equipment10 348 09010 486 08710 212 57011 948 286
Other Debtors550550  
Other
Accumulated Depreciation Impairment Property Plant Equipment6 487 5848 098 6569 507 88411 158 947
Average Number Employees During Period4556
Creditors3 756 2743 710 0322 480 0573 341 296
Disposals Decrease In Depreciation Impairment Property Plant Equipment 337 278 662 601
Disposals Property Plant Equipment 436 235 686 444
Fixed Assets  10 212 57011 948 286
Increase From Depreciation Charge For Year Property Plant Equipment 1 948 350 2 313 664
Net Current Assets Liabilities-2 130 909-1 443 327-804 085-669 770
Property Plant Equipment Gross Cost16 835 67418 584 74319 720 45423 107 233
Provisions For Liabilities Balance Sheet Subtotal575 960527 590425 820396 874
Total Additions Including From Business Combinations Property Plant Equipment 2 185 304 4 073 223
Total Assets Less Current Liabilities8 217 1819 042 7609 408 48511 278 516
Accrued Liabilities48 98939 520  
Amounts Owed To Group Undertakings178 100178 100  
Corporation Tax Payable154 278244 512  
Finance Lease Liabilities Present Value Total3 756 2743 710 032  
Other Taxation Social Security Payable14 232229 816  
Trade Creditors Trade Payables899 923303 642  
Trade Debtors Trade Receivables809 314750 573  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-09-30
filed on: 23rd, June 2023
Free Download (17 pages)

Company search