UKBizDB.co.uk

CONNECT CASHLESS PARKING LIMITED

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

This company is commonly known as Connect Cashless Parking Limited. The company was founded 15 years ago and was given the registration number 06884074. The firm's registered office is in HATFIELD. You can find them at 2nd Floor, Bishops Court 17a, The Broadway, Hatfield, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CONNECT CASHLESS PARKING LIMITED
Company Number:06884074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:2nd Floor, Bishops Court 17a, The Broadway, Hatfield, England, AL9 5HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Bishops Court 17a, The Broadway, Hatfield, England, AL9 5HZ

Director04 July 2019Active
2nd Floor, Bishops Court 17a, The Broadway, Hatfield, England, AL9 5HZ

Secretary12 December 2019Active
69, Old Street, London, England, EC1V 9HX

Secretary23 April 2009Active
No.1 London Bridge, London, England, SE1 9BG

Corporate Secretary01 April 2015Active
2nd Floor, Bishops Court 17a, The Broadway, Hatfield, England, AL9 5HZ

Director04 July 2019Active
6&7, Princes Court, Wapping Lane, London, United Kingdom, W1W 2DA

Director22 April 2009Active
68, Lombard Street, London, England, EC3V 9LJ

Director23 April 2009Active

People with Significant Control

Dr. Wolfgang Porsche
Notified on:05 May 2022
Status:Active
Date of birth:May 1943
Nationality:Austrian
Country of residence:England
Address:17a, 2nd Floor, The Broadway, Hatfield, England, AL9 5HZ
Nature of control:
  • Voting rights 75 to 100 percent
Mr. Hans-Peter Porsche
Notified on:05 May 2022
Status:Active
Date of birth:October 1940
Nationality:Austrian
Country of residence:England
Address:17a, 2nd Floor, The Broadway, Hatfield, England, AL9 5HZ
Nature of control:
  • Voting rights 75 to 100 percent
Mr. Gerhard Anton Porsche
Notified on:05 May 2022
Status:Active
Date of birth:June 1938
Nationality:Austrian
Country of residence:England
Address:17a, 2nd Floor, The Broadway, Hatfield, England, AL9 5HZ
Nature of control:
  • Voting rights 75 to 100 percent
Dr. Christian Porsche
Notified on:05 May 2022
Status:Active
Date of birth:March 1974
Nationality:Austrian
Country of residence:England
Address:17a, 2nd Floor, The Broadway, Hatfield, England, AL9 5HZ
Nature of control:
  • Voting rights 75 to 100 percent
Mrs. Stephanie Porsche-Schroder
Notified on:05 May 2022
Status:Active
Date of birth:February 1978
Nationality:Austrian
Country of residence:England
Address:17a, 2nd Floor, The Broadway, Hatfield, England, AL9 5HZ
Nature of control:
  • Voting rights 75 to 100 percent
Mr. Ferdinand Rudolph Wolfgang Porsche
Notified on:05 May 2022
Status:Active
Date of birth:April 1993
Nationality:Austrian
Country of residence:England
Address:17a, 2nd Floor, The Broadway, Hatfield, England, AL9 5HZ
Nature of control:
  • Voting rights 75 to 100 percent
Mr. Felix Alexander Porsche
Notified on:05 May 2022
Status:Active
Date of birth:February 1996
Nationality:Austrian
Country of residence:England
Address:17a, 2nd Floor, The Broadway, Hatfield, England, AL9 5HZ
Nature of control:
  • Voting rights 75 to 100 percent
Mr. Peter Daniell Porsche
Notified on:05 May 2022
Status:Active
Date of birth:September 1973
Nationality:Austrian
Country of residence:England
Address:17a, 2nd Floor, The Broadway, Hatfield, England, AL9 5HZ
Nature of control:
  • Voting rights 75 to 100 percent
Dr. Geraldine Porsche
Notified on:05 May 2022
Status:Active
Date of birth:July 1980
Nationality:Austrian
Country of residence:England
Address:17a, 2nd Floor, The Broadway, Hatfield, England, AL9 5HZ
Nature of control:
  • Voting rights 75 to 100 percent
Dr. Ferdinand Oliver Porsche
Notified on:05 May 2022
Status:Active
Date of birth:March 1961
Nationality:Austrian
Country of residence:England
Address:17a, 2nd Floor, The Broadway, Hatfield, England, AL9 5HZ
Nature of control:
  • Voting rights 75 to 100 percent
Mr. Kai Alexander Porsche
Notified on:05 May 2022
Status:Active
Date of birth:December 1964
Nationality:Austrian
Country of residence:England
Address:17a, 2nd Floor, The Broadway, Hatfield, England, AL9 5HZ
Nature of control:
  • Voting rights 75 to 100 percent
Mr. Mark Philipp Porsche
Notified on:05 May 2022
Status:Active
Date of birth:September 1997
Nationality:Austrian
Country of residence:England
Address:17a, 2nd Floor, The Broadway, Hatfield, England, AL9 5HZ
Nature of control:
  • Voting rights 75 to 100 percent
Dr. Hans-Michel Piech
Notified on:05 May 2022
Status:Active
Date of birth:January 1942
Nationality:Austrian
Country of residence:England
Address:17a, 2nd Floor, The Broadway, Hatfield, England, AL9 5HZ
Nature of control:
  • Voting rights 75 to 100 percent
Mr. Josef Ahorner
Notified on:05 May 2022
Status:Active
Date of birth:March 1960
Nationality:Austrian
Country of residence:England
Address:17a, 2nd Floor, The Broadway, Hatfield, England, AL9 5HZ
Nature of control:
  • Voting rights 75 to 100 percent
Dr. Louise Kiesling
Notified on:05 May 2022
Status:Active
Date of birth:July 1957
Nationality:Austrian
Country of residence:England
Address:17a, 2nd Floor, The Broadway, Hatfield, England, AL9 5HZ
Nature of control:
  • Voting rights 75 to 100 percent
Ms. Diana Porsche
Notified on:05 March 2022
Status:Active
Date of birth:March 1996
Nationality:Austrian
Country of residence:England
Address:17a, 2nd Floor, The Broadway, Hatfield, England, AL9 5HZ
Nature of control:
  • Voting rights 75 to 100 percent
Paybyphone Limited
Notified on:04 July 2019
Status:Active
Country of residence:England
Address:Bishops Court 17a, The Broadway, Hatfield, England, AL9 5HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mirada Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:68, Lombard Street, London, England, EC3V 9LJ
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
2024-01-23Gazette

Gazette dissolved voluntary.

Download
2023-11-07Gazette

Gazette notice voluntary.

Download
2023-10-26Dissolution

Dissolution application strike off company.

Download
2023-10-19Persons with significant control

Cessation of a person with significant control.

Download
2023-10-19Persons with significant control

Cessation of a person with significant control.

Download
2023-10-19Persons with significant control

Cessation of a person with significant control.

Download
2023-10-19Persons with significant control

Cessation of a person with significant control.

Download
2023-10-19Persons with significant control

Cessation of a person with significant control.

Download
2023-10-19Persons with significant control

Cessation of a person with significant control.

Download
2023-10-19Persons with significant control

Cessation of a person with significant control.

Download
2023-10-19Persons with significant control

Cessation of a person with significant control.

Download
2023-10-19Persons with significant control

Cessation of a person with significant control.

Download
2023-10-19Persons with significant control

Cessation of a person with significant control.

Download
2023-10-19Persons with significant control

Cessation of a person with significant control.

Download
2023-10-19Persons with significant control

Cessation of a person with significant control.

Download
2023-10-19Persons with significant control

Cessation of a person with significant control.

Download
2023-10-19Persons with significant control

Cessation of a person with significant control.

Download
2023-10-19Persons with significant control

Cessation of a person with significant control.

Download
2023-07-18Accounts

Accounts with accounts type full.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Officers

Termination secretary company with name termination date.

Download
2022-08-22Accounts

Accounts with accounts type full.

Download
2022-08-12Persons with significant control

Notification of a person with significant control.

Download
2022-08-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.