UKBizDB.co.uk

ALPHA PARKING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alpha Parking Limited. The company was founded 19 years ago and was given the registration number 05246532. The firm's registered office is in LONDON. You can find them at 4th Floor Cromwell House 14 Fulwood Place, High Holborn, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ALPHA PARKING LIMITED
Company Number:05246532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor Cromwell House 14 Fulwood Place, High Holborn, London, WC1V 6HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Secretary01 December 2010Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director01 November 2004Active
4th Floor Cromwell House, Fulwood Place, London, United Kingdom, WC1V 6HZ

Director29 October 2010Active
23 Brackenbury Road, London, N2 0SS

Secretary30 September 2004Active
14, Faraday House 30 Blandford Street, London, United Kingdom, W1U 4BY

Secretary01 November 2004Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary30 September 2004Active
The Bungalows, 8 Kirwyn Way Bethwin Road, London, SE5 0YA

Director03 November 2004Active
25 Carnforth Road, London, SW16 5AB

Director30 September 2004Active

People with Significant Control

Ms Penelope Elizabeth Denise Winder
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:United Kingdom
Address:C/O Rayner Essex Llp, Tavistock House South, London, United Kingdom, WC1H 9LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Resolution

Resolution.

Download
2023-01-03Capital

Capital name of class of shares.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Address

Change registered office address company with date old address new address.

Download
2020-12-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Persons with significant control

Change to a person with significant control.

Download
2019-05-09Accounts

Accounts amended with accounts type total exemption full.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2017-12-23Mortgage

Mortgage satisfy charge full.

Download
2017-12-23Mortgage

Mortgage satisfy charge full.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.