Company NameDee Motor Co Limited
DirectorsGary Morgan Luscombe and Nicola Luscombe
Company StatusActive
Company Number04752816
CategoryPrivate Limited Company
Incorporation Date2 May 2003(21 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGary Morgan Luscombe
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2003(4 days after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Boundary Lane
Heswall
Wirral
CH60 5RP
Wales
Director NameMrs Nicola Luscombe
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(11 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Boundary Lane
Heswall
Wirral
CH60 5RP
Wales
Director NameMr Christopher Gordon Edgar Richards
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(4 days after company formation)
Appointment Duration14 years, 8 months (resigned 19 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Caldy Chase Drive
Caldy
Wirral
Merseyside
CH48 2LD
Wales
Secretary NameMr Christopher Gordon Edgar Richards
NationalityBritish
StatusResigned
Appointed06 May 2003(4 days after company formation)
Appointment Duration14 years, 8 months (resigned 19 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Caldy Chase Drive
Caldy
Wirral
Merseyside
CH48 2LD
Wales
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address23 Boundary Lane
Heswall
Wirral
CH60 5RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher Richards
50.00%
Ordinary
1 at £1Gary Morgan Luscombe
50.00%
Ordinary

Financials

Year2014
Net Worth£56,906
Current Liabilities£17,608

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return26 April 2024 (1 week, 1 day ago)
Next Return Due10 May 2025 (1 year from now)

Filing History

31 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
2 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
10 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
22 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
22 February 2018Cessation of Christopher Gordon Edgar Richards as a person with significant control on 15 February 2018 (1 page)
22 February 2018Notification of Nicola Luscombe as a person with significant control on 15 February 2018 (2 pages)
19 January 2018Registered office address changed from 12 Caldy Chase Drive Wirral Merseyside CH48 2LD to 29a Lake Place Hoylake Wirral CH47 2DN on 19 January 2018 (1 page)
19 January 2018Termination of appointment of Christopher Gordon Edgar Richards as a director on 19 January 2018 (1 page)
19 January 2018Termination of appointment of Christopher Gordon Edgar Richards as a secretary on 19 January 2018 (1 page)
2 January 2018Director's details changed for Nicola Luscombe on 15 December 2017 (2 pages)
2 January 2018Director's details changed for Gary Morgan Luscombe on 15 December 2017 (2 pages)
2 January 2018Micro company accounts made up to 31 March 2017 (6 pages)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
4 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(6 pages)
13 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(6 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
26 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(6 pages)
26 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(6 pages)
13 April 2015Appointment of Nicola Luscombe as a director on 18 March 2015 (3 pages)
13 April 2015Appointment of Nicola Luscombe as a director on 18 March 2015 (3 pages)
30 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
30 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
16 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
16 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Christopher Gordon Edgar Richards on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Christopher Gordon Edgar Richards on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Gary Morgan Luscombe on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Gary Morgan Luscombe on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Gary Morgan Luscombe on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Christopher Gordon Edgar Richards on 1 October 2009 (2 pages)
19 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
19 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
16 April 2009Return made up to 18/03/09; full list of members (4 pages)
16 April 2009Location of debenture register (1 page)
16 April 2009Location of debenture register (1 page)
16 April 2009Return made up to 18/03/09; full list of members (4 pages)
16 April 2009Location of register of members (1 page)
16 April 2009Registered office changed on 16/04/2009 from the willows 12 caldy chase drive caldy wirral CH48 2LD (1 page)
16 April 2009Location of register of members (1 page)
16 April 2009Registered office changed on 16/04/2009 from the willows 12 caldy chase drive caldy wirral CH48 2LD (1 page)
9 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
26 March 2008Return made up to 18/03/08; full list of members (4 pages)
26 March 2008Return made up to 18/03/08; full list of members (4 pages)
13 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
13 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
5 April 2007Return made up to 18/03/07; full list of members
  • 363(287) ‐ Registered office changed on 05/04/07
(7 pages)
5 April 2007Return made up to 18/03/07; full list of members
  • 363(287) ‐ Registered office changed on 05/04/07
(7 pages)
1 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
1 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
23 March 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
23 March 2005Return made up to 18/03/05; full list of members (7 pages)
23 March 2005Return made up to 18/03/05; full list of members (7 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 May 2004Return made up to 31/03/04; full list of members (7 pages)
26 May 2004Return made up to 31/03/04; full list of members (7 pages)
29 July 2003Ad 02/05/03-06/05/03 £ si 1@1=1 £ ic 1/2 (3 pages)
29 July 2003Ad 02/05/03-06/05/03 £ si 1@1=1 £ ic 1/2 (3 pages)
8 July 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
8 July 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
1 July 2003Registered office changed on 01/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003New secretary appointed;new director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New secretary appointed;new director appointed (2 pages)
1 July 2003Registered office changed on 01/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Secretary resigned (1 page)
2 May 2003Incorporation (12 pages)
2 May 2003Incorporation (12 pages)