CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
DISCOUNT CAR CENTRE LIMITED
Company
DISCOUNT CAR CENTRE
Phone:
400089 450 089
A⁺
rating
KEY FINANCES
Year
2016
Assets
£915.65k
▲ £108.11k (13.39 %)
Cash
£5.28k
▼ £-69.11k (-92.90 %)
Liabilities
£329.6k
▲ £10.31k (3.23 %)
Net Worth
£586.05k
▲ £97.8k (20.03 %)
Download Balance Sheet for 2009-2016
REGISTRATION INFO
Check the company
UK
Manchester
Company name
DISCOUNT CAR CENTRE LIMITED
Company number
04020763
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Jun 2000
Age - 25 years
Home Country
United Kingdom
CONTACTS
Website
www.dcc-cars.co.uk
Phones
400089 450 089
40005 450 055
400009 445 000
01617 248 877
07967 017 130
00094 150 094
00094 250 094
00094 350 092
00089 450 089
00084 550 084
00079 650 076
00074 750 069
00056 850 046
00036 950 030
0002 411 000
0005 130 003
0001 150 001
0005 450 055
00010 550 010
00015 650 018
00020 750 025
00038 850 048
00058 950 064
0007 011 000
0008 913 000
0009 315 000
0009 417 000
0009 419 000
0009 422 500
0009 427 500
0009 435 000
0009 445 000
0009 455 000
0009 465 000
0009 475 000
00094 250 000
Registered Address
DBF ASSOCIATES SOUTH CHEETHAM BUSINESS CENTRE,
10 PARK PLACE,
MANCHESTER,
M4 4EY
ECONOMIC ACTIVITIES
82990
Other business support service activities n.e.c.
LAST EVENTS
01 Aug 2016
Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 100
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
26 Aug 2015
Annual return made up to 23 June 2015 with full list of shareholders Statement of capital on 2015-08-26 GBP 100
CHARGES
20 May 2003
Status
Outstanding
Delivered
29 May 2003
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
DISCOUNT BEDS (SHEFFIELD) LIMITED
DISCOUNT BUILDERS MERCHANTS (KENT) LIMITED
DISCOUNT CERAMICS (LEICESTER) LIMITED
DISCOUNT CYCLE WAREHOUSE LIMITED
DISCOUNT DISCS (UK) LIMITED
DISCOUNT GLASS (UK) LIMITED
Last update 2018
DISCOUNT CAR CENTRE LIMITED DIRECTORS
Jason Lee Mellish
Acting
Appointed
20 June 2011
Role
Secretary
Address
4 Kibworth Close, Whitefield, Manchester, Lancashire, United Kingdom, M45 7LS
Name
MELLISH, Jason Lee
Andrew Mellish
Acting
Appointed
23 June 2000
Occupation
Motor Vehicle Trader
Role
Director
Age
67
Nationality
English
Address
4 Kibworth Close, Whitefield, Manchester, Lancashire, M45 7LS
Country Of Residence
United Kingdom
Name
MELLISH, Andrew
Rita Mellish
Resigned
Appointed
23 June 2000
Resigned
20 June 2011
Role
Secretary
Address
30 Middleton Drive, Bury, Lancashire, BL9 8DS
Name
MELLISH, Rita
Howard Thomas
Resigned
Appointed
23 June 2000
Resigned
23 June 2000
Role
Nominee Secretary
Address
50 Iron Mill Place, Crayford, Kent, DA1 4RT
Name
THOMAS, Howard
REVIEWS
Check The Company
Excellent according to the company’s financial health.