Check the

UK CAR DISCOUNT LTD

Company
UK CAR DISCOUNT LTD (05004960)

UK CAR DISCOUNT

Phone: 01619 463 500
A⁺ rating

ABOUT UK CAR DISCOUNT LTD

UK Car Discount Ltd are a credit broker and not a lender, we are authorised and regulated by the Financial Conduct Authority. Registered No : ​677233

Registered in England & Wales with company number : ​5004960 | Data Protection No : Z8379319 | VAT No : ​834 7369 02

Welcome to UK Car Discount Ltd we specialise in all types of car finance such as PCP, HP, Finance Lease & Outright Purchase, but in particular car leasing, van leasing, vehicle leasing and contract hire in the UK.

We can cater for all needs and arrange suitable finance for the private individual, business or even if you are a large fleet customer.

Please select from the menu options to search our website for our latest deals or alternatively if you are not sure how to finance your new vehicle or you require some general advice then call UK Car Discount Ltd now on

and speak to one of our qualified advisors who will be pleased to help.

KEY FINANCES

Year
2015
Assets
£289.4k ▲ £17.29k (6.35 %)
Cash
£265.39k ▲ £16.23k (6.51 %)
Liabilities
£136.18k ▼ £-28.69k (-17.40 %)
Net Worth
£153.22k ▲ £45.98k (42.88 %)

REGISTRATION INFO

Company name
UK CAR DISCOUNT LTD
Company number
05004960
VAT
GB834736902
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Dec 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.leasing-deals.co.uk
Phones
01619 463 500
Registered Address
45-49 GREEK STREET,
STOCKPORT,
CHESHIRE,
SK3 8AX

ECONOMIC ACTIVITIES

45111
Sale of new cars and light motor vehicles

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 17,648

CHARGES

24 July 2006
Status
Satisfied on 25 July 2015
Delivered
2 August 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

UK CAR DISCOUNT LTD DIRECTORS

Gary Bennett

  Acting
Appointed
18 June 2004
Role
Secretary
Address
45-49 Greek Street, Stockport, Cheshire, SK3 8AX
Name
BENNETT, Gary

Brian Andrew Bennett

  Acting
Appointed
01 April 2008
Occupation
Finance Director
Role
Director
Age
59
Nationality
British
Address
45-49 Greek Street, Stockport, Cheshire, SK3 8AX
Country Of Residence
England
Name
BENNETT, Brian Andrew

Gary Bennett

  Acting PSC
Appointed
16 February 2004
Occupation
New Car Sales
Role
Director
Age
61
Nationality
British
Address
45-49 Greek Street, Stockport, Cheshire, SK3 8AX
Country Of Residence
England
Name
BENNETT, Gary
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Brian Andrew Bennett

  Resigned
Appointed
05 January 2004
Resigned
01 March 2004
Role
Secretary
Address
8 Keele Close, Heaviley, Stockport, Cheshire, SK2 6TN
Name
BENNETT, Brian Andrew

Paul Frank Daine

  Resigned
Appointed
01 March 2004
Resigned
18 June 2004
Role
Secretary
Address
51 Wood Lane, Timperley, Cheshire, WA15 7PR
Name
DAINE, Paul Frank

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
31 December 2003
Resigned
05 January 2004
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

Barbera Elizabeth Bennett

  Resigned
Appointed
18 June 2004
Resigned
31 March 2008
Occupation
Personnel
Role
Director
Age
65
Nationality
British
Address
8 Keele Close, Stockport, North West, SK2 6TN
Name
BENNETT, Barbera Elizabeth

Brian Andrew Bennett

  Resigned PSC
Appointed
01 March 2004
Resigned
01 June 2004
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
8 Keele Close, Heaviley, Stockport, Cheshire, SK2 6TN
Country Of Residence
England
Name
BENNETT, Brian Andrew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Paul Frank Daine

  Resigned
Appointed
05 January 2004
Resigned
18 June 2004
Occupation
Credit Manager
Role
Director
Age
57
Nationality
British
Address
51 Wood Lane, Timperley, Cheshire, WA15 7PR
Name
DAINE, Paul Frank

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
31 December 2003
Resigned
05 January 2004
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.