AUTOTRADER LEASING LIMITED
Renting and leasing of cars and light motor vehicles
AUTOTRADER LEASING LIMITED
Renting and leasing of cars and light motor vehicles
Contact & Details
Contact
Registered Address
No.3 Circle Square 3 Hawkshaw Street Manchester M1 7BL England
Full company profile for AUTOTRADER LEASING LIMITED (05137709), an active financial services company based in Manchester, England. Incorporated 25 May 2004. Renting and leasing of cars and light motor vehicles. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Cash in Bank
£6.37M
Net Assets
£6.15M
Total Liabilities
£18.80M
Turnover
£36.29M
Employees
127
Debt Ratio
75%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 20 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Auto Trader Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Andrew Stuart Alderson
Ceased 22 Jun 2022
Helianthe Holdings B.v.
Ceased 13 Dec 2021
Auto Trader Group Plc
Ceased 24 Sept 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 19 Mar 2026 | Change Of Name | Certificate Change Of Name Company | |
| 19 Mar 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 10 Dec 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 9 Dec 2025 | Officers | Termination of Catherine Rose Faiers as director on 2025-12-09 | |
| 5 Dec 2025 | Accounts | Annual accounts made up to 2025-03-31 |
Certificate Change Of Name Company
Change Registered Office Address Company With Date Old Address New Address
Change Registered Office Address Company With Date Old Address New Address
Termination of Catherine Rose Faiers as director on 2025-12-09
Annual accounts made up to 2025-03-31
Recent Activity
Latest Activity
Certificate Change Of Name Company
4 weeks ago on 19 Mar 2026
Change Registered Office Address Company With Date Old Address New Address
4 weeks ago on 19 Mar 2026
Change Registered Office Address Company With Date Old Address New Address
4 months ago on 10 Dec 2025
Termination of Catherine Rose Faiers as director on 2025-12-09
4 months ago on 9 Dec 2025
Annual accounts made up to 2025-03-31
4 months ago on 5 Dec 2025
