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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENNETT, Gary | 16 February 2004 | - | 1 |
BENNETT, Brian Andrew | 01 March 2004 | 01 June 2004 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 July 2006 | Fully Satisfied |
N/A |