UKBizDB.co.uk

APCOA PARKING HOLDINGS (UK) LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Wellington House, 4-10 Cowley Road, Uxbridge, Middlesex, UB8 2XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellington House, 4-10 Cowley Road, Uxbridge, UB8 2XW

Secretary06 March 2024Active
Wellington House, 4-10 Cowley Road, Uxbridge, UB8 2XW

Director01 November 2020Active
Wellington House, 4-10 Cowley Road, Uxbridge, UB8 2XW

Director29 June 2015Active
Wellington House, 4-10 Cowley Road, Uxbridge, UB8 2XW

Director20 March 2018Active
Wellington House, 4-10 Cowley Road, Uxbridge, UB8 2XW

Secretary09 October 2014Active
Wellington House, 4-10 Cowley Road, Uxbridge, UB8 2XW

Secretary17 October 2012Active
Wellington House, 4-10 Cowley Road, Uxbridge, UB8 2XW

Secretary11 October 2007Active
18 Monks Green, Fetcham, KT22 9TW

Secretary01 April 2007Active
Flat 6, 30 Bolton Gardens, London, SW5 0AQ

Secretary25 June 2004Active
19 Cambridge Close, Hounslow, TW4 7BQ

Secretary14 March 2005Active
Wellington House, 4-10 Cowley Road, Uxbridge, UB8 2XW

Secretary12 August 2011Active
Wellington House, 4-10 Cowley Road, Uxbridge, UB8 2XW

Secretary15 June 2009Active
Wellington House, 4-10 Cowley Road, Uxbridge, England, UB8 2XW

Director11 July 2013Active
Wellington House, 4-10 Cowley Road, Uxbridge, England, UB8 2XW

Director17 November 2010Active
Wellington House, 4-10 Cowley Road, Uxbridge, UB8 2XW

Director12 October 2012Active
24 Pennington Street, Walshaw, Bury, BL8 3BG

Director14 March 2005Active
30a November Trail, Weston, Connecticut, Usa, 06883

Director25 June 2004Active
Wellington House, 4-10 Cowley Road, Uxbridge, UB8 2XW

Director25 February 2015Active
Wellington House, 4-10 Cowley Road, Uxbridge, UB8 2XW

Director11 September 2014Active
Wellington House, 4-10 Cowley Road, Uxbridge, UB8 2XW

Director18 December 2015Active
Wellington House, 4-10 Cowley Road, Uxbridge, UB8 2XW

Director31 August 2012Active
Wellington House, 4-10 Cowley Road, Uxbridge, UB8 2XW

Director09 May 2007Active
Flat 6, 30 Bolton Gardens, London, SW5 0AQ

Director25 June 2004Active
Schiller Strasse 117, Schorndorf, Germany,

Director14 March 2005Active
Wellington House, 4-10 Cowley Road, Uxbridge, UB8 2XW

Director30 June 2008Active
Brae Cottage, Little Bookham Street, Bookham, KT23 3BX

Director14 March 2005Active
Investcorp House, PO BOX 5340, Manama, Bahrain,

Director28 June 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Appoint person secretary company with name date.

Download
2024-03-05Officers

Termination secretary company with name termination date.

Download
2023-07-21Accounts

Accounts with accounts type full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2022-08-04Accounts

Accounts with accounts type full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2021-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2020-07-20Resolution

Resolution.

Download
2020-06-29Capital

Capital allotment shares.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Change person director company with change date.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type full.

Download
2019-03-19Resolution

Resolution.

Download
2019-03-08Capital

Capital allotment shares.

Download
2018-10-12Accounts

Accounts with accounts type full.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Officers

Appoint person director company with name date.

Download
2017-11-01Officers

Termination director company with name termination date.

Download
2017-09-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.