UKBizDB.co.uk

CAR PARK VALETING LIMITED

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

This company is commonly known as Car Park Valeting Limited. The company was founded 29 years ago and was given the registration number 03025463. The firm's registered office is in CROYDON. You can find them at Suffolk House, George Street, Croydon, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CAR PARK VALETING LIMITED
Company Number:03025463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1995
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:Suffolk House, George Street, Croydon, Surrey, CR0 0YN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suffolk House, George Street, Croydon, CR0 0YN

Director06 February 2018Active
Suffolk House, George Street, Croydon, CR0 0YN

Director21 August 2006Active
Suffolk House, George Street, Croydon, CR0 0YN

Director19 February 2024Active
1st Floor 16 Massetts Road, Horley, RH6 7DE

Secretary10 June 2002Active
House Of Dreams, Back Lane Holywell, St Ives, PE27 4TQ

Secretary31 July 2007Active
128 Hampton Road, Ilford, IG1 1PR

Secretary31 March 2007Active
Church Farm House, Brick Kiln Lane, Horsmonden, TN12 8EN

Secretary01 March 2005Active
18 Berry Hill, Stanmore, HA7 4XS

Secretary21 August 2006Active
5 Heather Close, New Haw, Addlestone, KT15 3PF

Secretary06 March 1995Active
135 Sandyford Road, Jesmond, Newcastle Upon Tyne, NE2 1QW

Corporate Secretary27 June 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary23 February 1995Active
Old Printers Yard, 156 South Street, Dorking, RH4 2HF

Corporate Secretary23 February 2000Active
4 Bethel Green, Calderbrook Road, Littleborough, OL15 9ND

Director16 December 1998Active
Manor Farm Business Park, Shingay Cum Wendy, SG8 0HW

Director25 September 2006Active
120 East Road, London, N1 6AA

Nominee Director23 February 1995Active
Rowe House Rowe Lane, Stanton Long, Much Wenlock, TF13 6LS

Director01 April 2003Active
Blackthorns 18 Harriotts Lane, Ashtead, KT21 2QH

Director06 March 1995Active
Manor Farm Business Park, Shingay Cum Wendy, SG8 0HW

Director06 October 2008Active

People with Significant Control

Mrs Helen Mary Kingshott
Notified on:24 August 2018
Status:Active
Date of birth:July 1950
Nationality:British
Address:Suffolk House, George Street, Croydon, CR0 0YN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael James Kingshott
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Address:Suffolk House, George Street, Croydon, CR0 0YN
Nature of control:
  • Ownership of shares 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Mortgage

Mortgage satisfy charge full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Officers

Change person director company with change date.

Download
2023-03-02Persons with significant control

Change to a person with significant control.

Download
2023-03-02Persons with significant control

Change to a person with significant control.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Officers

Change person director company with change date.

Download
2019-03-05Officers

Change person director company with change date.

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download
2019-01-03Capital

Capital return purchase own shares.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Officers

Appoint person director company with name date.

Download
2017-09-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.