ABOUT CARS 2 LIMITED
Cars 2 Limited is one of Yorkshire's fastest growing motor groups. With 3 major sites showcasing Hyundai, Peugeot and Seat new cars, and a fantastic range of used cars, all driven by our 110 strong team of car specialists and enthusiasts, we are well equipped to meet your motoring needs.
We've stayed true to our origins as a family business with our principles of great value and outstanding customer service. We are always here, everyday of the week whether you're looking to swap your car or simply service your current one.
With three Hyundai dealerships in the West and South Yorkshire, and having recently received the acclaim of 'Best Hyundai Dealer in Europe (2013)', we are without a doubt the regions leading Hyundai specialist.
Our prices are extremely competitive and checked daily. We believe we are one of the UKs lowest priced dealers, and we offer various flexible payment options including our various finance schemes.
Cars2 is here to provide a seamless car buying experience and we'll ensure you enjoy every step of the journey.
We'll endeavour to provide standout service both during and long after your purchase, with outstanding Aftersales servicing and a member of our team available to answer your questions 7-days-a-week.
We work with a number of carefully selected credit providers who may be able to offer you finance for your purchase. We are only able to offer finance products from these providers.
KEY FINANCES
Year
2016
Assets
£7882.9k
▲ £2522.26k (47.05 %)
Cash
£3251.23k
▲ £1705.06k (110.28 %)
Liabilities
£2680.24k
▲ £837.27k (45.43 %)
Net Worth
£5202.66k
▲ £1685k (47.90 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Wakefield
- Company name
- CARS 2 LIMITED
- Company number
- 05738906
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Mar 2006
Age - 20 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.cars2.co.uk
- Phones
-
01226 970 196
01226 693 588
01226 693 855
01274 925 291
01924 919 607
01924 918 774
01924 792 439
01924 792 449
01924 792 043
- Registered Address
- WALDORF WAY,
DENBY DALE ROAD,
WAKEFIELD,
WEST YORKSHIRE,
WF2 8DH
ECONOMIC ACTIVITIES
- 45111
- Sale of new cars and light motor vehicles
- 45112
- Sale of used cars and light motor vehicles
- 45200
- Maintenance and repair of motor vehicles
- 45320
- Retail trade of motor vehicle parts and accessories
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 07 Apr 2017
- Full accounts made up to 31 December 2016
- 29 Mar 2017
- Confirmation statement made on 10 March 2017 with updates
- 17 Mar 2017
- Termination of appointment of T.P.D.S.Limited as a secretary on 6 March 2017
CHARGES
-
10 August 2016
- Status
- Outstanding
- Delivered
- 10 August 2016
-
Persons entitled
- Lloyds Bank PLC
- Description
- The freehold property known as or being land and buildings…
-
7 March 2014
- Status
- Outstanding
- Delivered
- 15 March 2014
-
Persons entitled
- Bank of Scotland PLC
- Description
- Land on the south west side of pontefract road barnsley…
-
19 July 2013
- Status
- Outstanding
- Delivered
- 23 July 2013
-
Persons entitled
- Hyundai Capital UK Limited
- Description
- Notification of addition to or amendment of charge…
-
22 January 2013
- Status
- Outstanding
- Delivered
- 6 February 2013
-
Persons entitled
- Volkswagen Bank Gmbh
- Description
- All of the company's assets of whatsoever nature and…
-
22 January 2013
- Status
- Outstanding
- Delivered
- 6 February 2013
-
Persons entitled
- Volkswagen Financial Services (UK) Limited
- Description
- All of the company's assets of whatsoever nature and…
-
8 January 2013
- Status
- Outstanding
- Delivered
- 10 January 2013
-
Persons entitled
- Bank of Scotland PLC
- Description
- Land on the east side of denby dale road wakefield and land…
-
4 April 2008
- Status
- Outstanding
- Delivered
- 9 April 2008
-
Persons entitled
- Bank of Scotland PLC
- Description
- By way of legal mortgage property known as land at…
-
3 April 2008
- Status
- Outstanding
- Delivered
- 5 April 2008
-
Persons entitled
- Bank of Scotland PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
3 September 2007
- Status
- Outstanding
- Delivered
- 13 September 2007
-
Persons entitled
- Psa Wholesale LTD
- Description
- Fixed and floating charges over the undertaking and all…
-
2 February 2007
- Status
- Satisfied
on 28 January 2009
- Delivered
- 3 February 2007
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
CARS 2 LIMITED DIRECTORS
Lindsay Anne Collier
Acting
- Appointed
- 09 May 2007
- Role
- Secretary
- Address
- Waldorf Way, Denby Dale Road, Wakefield, West Yorkshire, England, WF2 8DH
- Name
- COLLIER, Lindsay Anne
Lindsay Anne Collier
Acting
- Appointed
- 13 February 2012
- Occupation
- Finance Director
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- Waldorf Way, Denby Dale Road, Wakefield, West Yorkshire, England, WF2 8DH
- Country Of Residence
- England
- Name
- COLLIER, Lindsay Anne
Allan George Otley
Acting
PSC
- Appointed
- 10 March 2006
- Occupation
- Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Waldorf Way, Denby Dale Road, Wakefield, West Yorkshire, England, WF2 8DH
- Country Of Residence
- England
- Name
- OTLEY, Allan George
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Colin David Otley
Resigned
- Appointed
- 10 March 2006
- Resigned
- 09 May 2007
- Role
- Secretary
- Address
- 55 Melrose Avenue, Burtonwood, Warrington, WA5 4NW
- Name
- OTLEY, Colin David
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 10 March 2006
- Resigned
- 10 March 2006
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
T.P.D.S.LIMITED
Resigned
- Appointed
- 28 March 2008
- Resigned
- 06 March 2017
- Role
- Secretary
- Address
- Hollins Chambers, 64a Bridge Street, Manchester, Greater Manchester, United Kingdom, M3 3BA
- Name
- T.P.D.S.LIMITED
Mark Collier
Resigned
- Appointed
- 06 July 2007
- Resigned
- 16 September 2008
- Occupation
- Financial Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 15 Cross Lane, Shepley, Huddersfield, West Yorkshire, HD8 8BN
- Name
- COLLIER, Mark
INSTANT COMPANIES LIMITED
Resigned
- Appointed
- 10 March 2006
- Resigned
- 10 March 2006
- Role
- Nominee Director
- Address
- 1 Mitchell Lane, Bristol, Avon, BS1 6BU
- Name
- INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.