This company is commonly known as Apcoa Parking Holdings (uk) Limited. The company was founded 20 years ago and was given the registration number 05163792. The firm's registered office is in UXBRIDGE. You can find them at Wellington House, 4-10 Cowley Road, Uxbridge, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | APCOA PARKING HOLDINGS (UK) LIMITED |
---|---|---|
Company Number | : | 05163792 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wellington House, 4-10 Cowley Road, Uxbridge, Middlesex, UB8 2XW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wellington House, 4-10 Cowley Road, Uxbridge, UB8 2XW | Secretary | 06 March 2024 | Active |
Wellington House, 4-10 Cowley Road, Uxbridge, UB8 2XW | Director | 01 November 2020 | Active |
Wellington House, 4-10 Cowley Road, Uxbridge, UB8 2XW | Director | 29 June 2015 | Active |
Wellington House, 4-10 Cowley Road, Uxbridge, UB8 2XW | Director | 20 March 2018 | Active |
Wellington House, 4-10 Cowley Road, Uxbridge, UB8 2XW | Secretary | 09 October 2014 | Active |
Wellington House, 4-10 Cowley Road, Uxbridge, UB8 2XW | Secretary | 17 October 2012 | Active |
Wellington House, 4-10 Cowley Road, Uxbridge, UB8 2XW | Secretary | 11 October 2007 | Active |
18 Monks Green, Fetcham, KT22 9TW | Secretary | 01 April 2007 | Active |
Flat 6, 30 Bolton Gardens, London, SW5 0AQ | Secretary | 25 June 2004 | Active |
19 Cambridge Close, Hounslow, TW4 7BQ | Secretary | 14 March 2005 | Active |
Wellington House, 4-10 Cowley Road, Uxbridge, UB8 2XW | Secretary | 12 August 2011 | Active |
Wellington House, 4-10 Cowley Road, Uxbridge, UB8 2XW | Secretary | 15 June 2009 | Active |
Wellington House, 4-10 Cowley Road, Uxbridge, England, UB8 2XW | Director | 11 July 2013 | Active |
Wellington House, 4-10 Cowley Road, Uxbridge, England, UB8 2XW | Director | 17 November 2010 | Active |
Wellington House, 4-10 Cowley Road, Uxbridge, UB8 2XW | Director | 12 October 2012 | Active |
24 Pennington Street, Walshaw, Bury, BL8 3BG | Director | 14 March 2005 | Active |
30a November Trail, Weston, Connecticut, Usa, 06883 | Director | 25 June 2004 | Active |
Wellington House, 4-10 Cowley Road, Uxbridge, UB8 2XW | Director | 25 February 2015 | Active |
Wellington House, 4-10 Cowley Road, Uxbridge, UB8 2XW | Director | 11 September 2014 | Active |
Wellington House, 4-10 Cowley Road, Uxbridge, UB8 2XW | Director | 18 December 2015 | Active |
Wellington House, 4-10 Cowley Road, Uxbridge, UB8 2XW | Director | 31 August 2012 | Active |
Wellington House, 4-10 Cowley Road, Uxbridge, UB8 2XW | Director | 09 May 2007 | Active |
Flat 6, 30 Bolton Gardens, London, SW5 0AQ | Director | 25 June 2004 | Active |
Schiller Strasse 117, Schorndorf, Germany, | Director | 14 March 2005 | Active |
Wellington House, 4-10 Cowley Road, Uxbridge, UB8 2XW | Director | 30 June 2008 | Active |
Brae Cottage, Little Bookham Street, Bookham, KT23 3BX | Director | 14 March 2005 | Active |
Investcorp House, PO BOX 5340, Manama, Bahrain, | Director | 28 June 2004 | Active |
Apcoa Parking Holdings Gmbh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Postfach 23 04 63,70624, Stuttgart-Flughafen, Postfach 23 04 63, Stuttgart-Flughafen, Germany, 70624 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Officers | Appoint person secretary company with name date. | Download |
2024-03-05 | Officers | Termination secretary company with name termination date. | Download |
2023-07-21 | Accounts | Accounts with accounts type full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Accounts | Accounts with accounts type full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-08 | Accounts | Accounts with accounts type full. | Download |
2021-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-10 | Officers | Appoint person director company with name date. | Download |
2020-09-03 | Accounts | Accounts with accounts type full. | Download |
2020-07-20 | Resolution | Resolution. | Download |
2020-06-29 | Capital | Capital allotment shares. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Officers | Change person director company with change date. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type full. | Download |
2019-03-19 | Resolution | Resolution. | Download |
2019-03-08 | Capital | Capital allotment shares. | Download |
2018-10-12 | Accounts | Accounts with accounts type full. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Officers | Appoint person director company with name date. | Download |
2017-11-01 | Officers | Termination director company with name termination date. | Download |
2017-09-25 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.