UKBizDB.co.uk

APCOA PARKING SERVICES (UK) LIMITED

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

This company is commonly known as Apcoa Parking Services (uk) Limited. The company was founded 34 years ago and was given the registration number 02492280. 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 SERVICES (UK) LIMITED
Company Number:02492280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1990
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
3708 West End Av, Nashville, Usa, TN 37205

Secretary-Active
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

Secretary18 October 2007Active
61 Roxburgh Road, London, SE27 0LE

Secretary10 August 2007Active
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

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

Director12 October 2012Active
128 Clarendon, Nashville, Usa,

Director14 February 1997Active
4432 Tyne Boulevard, Nashville, Tennessee, Usa,

Director-Active
Wellington House, 4-10 Cowley Road, Uxbridge, UB8 2XW

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

Director11 September 2014Active
106 Suffolk Crescent, Nashville Williamson, Usa 37027, FOREIGN

Director22 May 2007Active
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

Director10 August 2007Active
65 Endersbacher Strasse, Stuttgart, Germany, FOREIGN

Director10 August 2007Active
Wellington House, 4-10 Cowley Road, Uxbridge, UB8 2XW

Director30 June 2008Active
Pienzenauerstrasse 74, Muenchen, Germany,

Director10 August 2007Active

People with Significant Control

Apcoa Parking Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wellington House, Cowley Road, Uxbridge, England, UB8 2XW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2024-03-06Officers

Appoint person secretary company with name date.

Download
2024-03-06Officers

Termination secretary company with name termination date.

Download
2023-12-16Mortgage

Mortgage satisfy charge full.

Download
2023-12-16Mortgage

Mortgage satisfy charge full.

Download
2023-07-21Accounts

Accounts with accounts type full.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-04-12Confirmation 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
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Officers

Change person director company with change date.

Download
2019-12-17Capital

Capital allotment shares.

Download
2019-12-04Capital

Legacy.

Download
2019-12-04Capital

Capital statement capital company with date currency figure.

Download
2019-12-04Insolvency

Legacy.

Download
2019-12-04Resolution

Resolution.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type full.

Download
2018-10-15Accounts

Accounts with accounts type full.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.