Company NameDZCM Limited
DirectorDario John Zambonini
Company StatusActive
Company NumberSC584253
CategoryPrivate Limited Company
Incorporation Date20 December 2017(6 years, 4 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 Dario John Zambonini
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Jerviston Street
Motherwell
ML1 4BL
Scotland
Director NameMr Christopher Mulvaney
Date of BirthMarch 1978 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed20 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address143 Sherry Avenue
Holytown
Motherwell
ML1 4YE
Scotland

Location

Registered Address5 Murray Street
Paisley
PA3 1QG
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley North West
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

29 June 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
21 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
14 June 2022Confirmation statement made on 14 June 2022 with updates (4 pages)
5 January 2022Confirmation statement made on 19 December 2021 with updates (4 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
31 December 2020Confirmation statement made on 19 December 2020 with updates (4 pages)
7 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
1 January 2020Confirmation statement made on 19 December 2019 with updates (5 pages)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
20 December 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
21 June 2019Termination of appointment of Christopher Mulvaney as a director on 21 June 2019 (1 page)
21 June 2019Change of details for Mr Dario John Zambonini as a person with significant control on 21 June 2019 (2 pages)
21 June 2019Cessation of Christopher Mulvaney as a person with significant control on 21 June 2019 (1 page)
21 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
14 May 2018Registered office address changed from 40 Jerviston Street Motherwell ML1 4BL Scotland to 5 Murray Street Paisley PA3 1QG on 14 May 2018 (1 page)
20 December 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-20
  • GBP 100
(35 pages)
20 December 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-20
  • GBP 100
(35 pages)