Company NameDarcars Limited
DirectorsMarilyn Smith and Michael Edward Smith
Company StatusActive
Company Number00660327
CategoryPrivate Limited Company
Incorporation Date24 May 1960(63 years, 12 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 NameMarilyn Smith
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(30 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressMyms End 7 Gladsmuir Road
Hadley Green
Barnet
Hertfordshire
EN5 4PJ
Director NameMichael Edward Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(30 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleMotor Dealer
Country of ResidenceEngland
Correspondence AddressMyms End 7 Gladsmuir Road
Hadley Green
Barnet
Hertfordshire
EN5 4PJ
Secretary NameMarilyn Smith
NationalityBritish
StatusCurrent
Appointed31 December 1990(30 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMyms End 7 Gladsmuir Road
Hadley Green
Barnet
Hertfordshire
EN5 4PJ
Director NamePaul Heaphy
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(31 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 25 May 2006)
RoleMotor Repairs And Sales
Correspondence Address2 Kings Cottages
Epping Green
Epping
Essex
CM16 6PR

Contact

Websitedarcars.co.uk

Location

Registered AddressWedderburn House
1 Wedderburn Road
London
NW3 5QR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

600 at £1Marilyn Smith
50.00%
Ordinary
600 at £1Michael Edward Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£49,120
Cash£84,517
Current Liabilities£50,574

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Filing History

21 October 2023Micro company accounts made up to 31 May 2023 (6 pages)
3 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 November 2022Micro company accounts made up to 31 May 2022 (6 pages)
5 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 May 2021 (6 pages)
26 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 September 2020Micro company accounts made up to 31 May 2020 (6 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 November 2019Micro company accounts made up to 31 May 2019 (7 pages)
24 January 2019Micro company accounts made up to 31 May 2018 (7 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 May 2017 (6 pages)
27 September 2017Micro company accounts made up to 31 May 2017 (6 pages)
24 February 2017Total exemption full accounts made up to 31 May 2016 (11 pages)
24 February 2017Total exemption full accounts made up to 31 May 2016 (11 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,200
(5 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,200
(5 pages)
17 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
17 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,200
(5 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,200
(5 pages)
29 April 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,200
(5 pages)
29 April 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,200
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 August 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
10 August 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
23 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 September 2011Amended accounts made up to 31 May 2011 (8 pages)
30 September 2011Amended accounts made up to 31 May 2011 (8 pages)
25 August 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
25 August 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
19 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 February 2010Director's details changed for Michael Edward Smith on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Marilyn Smith on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Michael Edward Smith on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Marilyn Smith on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 April 2009Return made up to 31/12/08; full list of members (4 pages)
2 April 2009Return made up to 31/12/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
19 March 2008Return made up to 31/12/07; full list of members (4 pages)
19 March 2008Return made up to 31/12/07; full list of members (4 pages)
6 June 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
6 June 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
23 April 2007Return made up to 31/12/06; full list of members (3 pages)
23 April 2007Return made up to 31/12/06; full list of members (3 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
13 June 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
13 June 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
3 February 2006Return made up to 31/12/05; full list of members (3 pages)
3 February 2006Return made up to 31/12/05; full list of members (3 pages)
20 July 2005Return made up to 31/12/04; full list of members (3 pages)
20 July 2005Return made up to 31/12/04; full list of members (3 pages)
13 June 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
13 June 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
5 July 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
5 July 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
24 December 2003Return made up to 31/12/03; full list of members (8 pages)
24 December 2003Return made up to 31/12/03; full list of members (8 pages)
2 July 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
2 July 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
2 May 2003Return made up to 31/12/02; full list of members (7 pages)
2 May 2003Return made up to 31/12/02; full list of members (7 pages)
26 June 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
26 June 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
15 February 2002Return made up to 31/12/01; full list of members (7 pages)
15 February 2002Return made up to 31/12/01; full list of members (7 pages)
18 July 2001Return made up to 31/12/00; full list of members (7 pages)
18 July 2001Return made up to 31/12/00; full list of members (7 pages)
4 June 2001Full accounts made up to 31 May 2000 (9 pages)
4 June 2001Full accounts made up to 31 May 2000 (9 pages)
12 October 2000Registered office changed on 12/10/00 from: 132/134 highgate road london NW5 1PB (1 page)
12 October 2000Registered office changed on 12/10/00 from: 132/134 highgate road london NW5 1PB (1 page)
16 March 2000Full accounts made up to 31 May 1999 (9 pages)
16 March 2000Full accounts made up to 31 May 1999 (9 pages)
16 February 2000Return made up to 31/12/99; full list of members (7 pages)
16 February 2000Return made up to 31/12/99; full list of members (7 pages)
8 June 1999Return made up to 31/12/98; no change of members (4 pages)
8 June 1999Return made up to 31/12/98; no change of members (4 pages)
2 April 1999Full accounts made up to 31 May 1998 (9 pages)
2 April 1999Full accounts made up to 31 May 1998 (9 pages)
12 June 1998Return made up to 31/12/97; no change of members (4 pages)
12 June 1998Return made up to 31/12/97; no change of members (4 pages)
1 April 1998Full accounts made up to 31 May 1997 (9 pages)
1 April 1998Full accounts made up to 31 May 1997 (9 pages)
28 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1996Full accounts made up to 31 May 1995 (9 pages)
29 March 1996Full accounts made up to 31 May 1995 (9 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
4 April 1995Full accounts made up to 31 May 1994 (10 pages)
4 April 1995Full accounts made up to 31 May 1994 (10 pages)