About

Registered Number: 05004960
Date of Incorporation: 31/12/2003 (20 years and 3 months ago)
Company Status: Active
Registered Address: 45-49 Greek Street, Stockport, Cheshire, SK3 8AX

 

Founded in 2003, Uk Car Discount Ltd are based in Cheshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Gary 16 February 2004 - 1
BENNETT, Brian Andrew 01 March 2004 01 June 2004 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 04 January 2016
MR04 - N/A 25 July 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 02 January 2014
SH01 - Return of Allotment of shares 09 September 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 02 January 2013
CH01 - Change of particulars for director 02 January 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH03 - Change of particulars for secretary 11 January 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 18 September 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 03 August 2007
363a - Annual Return 12 January 2007
395 - Particulars of a mortgage or charge 02 August 2006
AA - Annual Accounts 15 May 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 25 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
RESOLUTIONS - N/A 17 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2004
123 - Notice of increase in nominal capital 17 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
287 - Change in situation or address of Registered Office 23 April 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
NEWINC - New incorporation documents 31 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 24 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.