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
-
Check the company
-
UK
-
Stockport
- Company name
- UK CAR DISCOUNT LTD
- Company number
- 05004960
- VAT
- GB834736902
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
31 Dec 2003
Age - 22 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
- 60
- 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
- 62
- 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
- 60
- 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
- 58
- 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.