Company NameDMR Commercials Ltd
DirectorDominic Michael Rush
Company StatusActive
Company Number05158837
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)

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 NameMr Dominic Michael Rush
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2004(same day as company formation)
RoleHaulier
Country of ResidenceEngland
Correspondence Address30 Bracken Close
Mirfield
West Yorkshire
WF14 0HA
Secretary NameLouise Catherine Rush
NationalityBritish
StatusCurrent
Appointed21 June 2004(same day as company formation)
RoleSecretary
Correspondence Address30 Bracken Close
Mirfield
West Yorkshire
WF14 0HA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01924 454224
Telephone regionWakefield

Location

Registered AddressDmr Commercials Ltd Bridge Street
Ravensthorpe
Dewsbury
West Yorkshire
WF13 3EN
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury West
Built Up AreaWest Yorkshire

Shareholders

50 at £1Mr D.m. Rush
50.00%
Ordinary
50 at £1Mrs L.c. Rush
50.00%
Ordinary

Financials

Year2014
Net Worth£1,272
Cash£389
Current Liabilities£361,470

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months from now)

Charges

29 March 2023Delivered on: 11 April 2023
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
14 September 2021Delivered on: 29 September 2021
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
2 January 2013Delivered on: 3 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bridge street, dewsbury, WYK631713 and WYK306103 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
11 December 2007Delivered on: 28 December 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
24 October 2007Delivered on: 26 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
13 November 2006Delivered on: 21 November 2006
Satisfied on: 16 November 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 March 2024Total exemption full accounts made up to 30 June 2023 (11 pages)
26 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
6 May 2023Satisfaction of charge 051588370005 in full (1 page)
11 April 2023Registration of charge 051588370006, created on 29 March 2023 (23 pages)
28 March 2023Satisfaction of charge 4 in full (1 page)
28 March 2023Satisfaction of charge 3 in full (1 page)
27 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
8 March 2023Satisfaction of charge 2 in full (1 page)
24 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
29 September 2021Registration of charge 051588370005, created on 14 September 2021 (7 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
29 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
25 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
3 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
4 July 2017Notification of Dominic Rush as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Louise Rush as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
4 July 2017Notification of Louise Rush as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Louise Rush as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
4 July 2017Cessation of Louise Rush as a person with significant control on 6 April 2016 (1 page)
4 July 2017Notification of Dominic Rush as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Louise Rush as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Cessation of Louise Rush as a person with significant control on 6 April 2016 (1 page)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
30 May 2015Amended total exemption small company accounts made up to 30 June 2014 (6 pages)
30 May 2015Amended total exemption small company accounts made up to 30 June 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 November 2013Registered office address changed from Lees Hall Road Dewsbury West Yorkshire WF12 9EQ on 29 November 2013 (1 page)
29 November 2013Registered office address changed from Lees Hall Road Dewsbury West Yorkshire WF12 9EQ on 29 November 2013 (1 page)
18 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Dominic Michael Rush on 21 June 2010 (2 pages)
23 June 2010Director's details changed for Dominic Michael Rush on 21 June 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 June 2009Return made up to 21/06/09; full list of members (3 pages)
26 June 2009Return made up to 21/06/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 January 2009Registered office changed on 07/01/2009 from lees hall road dewsbury w yorkshire WF12 9EQ (1 page)
7 January 2009Registered office changed on 07/01/2009 from lees hall road dewsbury w yorkshire WF12 9EQ (1 page)
30 December 2008Registered office changed on 30/12/2008 from new yard mill street east dewsbury west yorkshire WF12 9BQ (1 page)
30 December 2008Registered office changed on 30/12/2008 from new yard mill street east dewsbury west yorkshire WF12 9BQ (1 page)
4 July 2008Return made up to 21/06/08; full list of members (3 pages)
4 July 2008Return made up to 21/06/08; full list of members (3 pages)
28 December 2007Particulars of mortgage/charge (7 pages)
28 December 2007Particulars of mortgage/charge (7 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (1 page)
16 November 2007Declaration of satisfaction of mortgage/charge (1 page)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
6 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 July 2007Return made up to 21/06/07; full list of members (2 pages)
5 July 2007Return made up to 21/06/07; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 November 2006Particulars of mortgage/charge (9 pages)
21 November 2006Particulars of mortgage/charge (9 pages)
20 July 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 July 2005Return made up to 21/06/05; full list of members (6 pages)
23 July 2005Return made up to 21/06/05; full list of members (6 pages)
11 January 2005Registered office changed on 11/01/05 from: 1A knowl road mirfield west yorkshire WF14 8DQ (1 page)
11 January 2005Registered office changed on 11/01/05 from: 1A knowl road mirfield west yorkshire WF14 8DQ (1 page)
6 July 2004New secretary appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004New secretary appointed (2 pages)
21 June 2004Incorporation (16 pages)
21 June 2004Incorporation (16 pages)