UKBizDB.co.uk

COPHALL PARKING GATWICK LTD

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

This company is commonly known as Cophall Parking Gatwick Ltd. The company was founded 18 years ago and was given the registration number 05648696. The firm's registered office is in BURNLEY. You can find them at Group First House Mead Way, Padiham, Burnley, Lancashire. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:COPHALL PARKING GATWICK LTD
Company Number:05648696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Group First House Mead Way, Padiham, Burnley, Lancashire, England, BB12 7NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Group First House, Mead Way, Padiham, Burnley, England, BB12 7NG

Director24 March 2016Active
Group First House, Mead Way, Padiham, Burnley, England, BB12 7NG

Director29 February 2016Active
Cophall Farm, Effingham Road, Copthorne, RH10 3HZ

Secretary08 December 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 December 2005Active
Cophall Farm, Effingham Road, Copthorne, RH10 3HZ

Director08 December 2005Active
Cophall Farm, Effingham Road, Copthorne, RH10 3HZ

Director08 December 2005Active
Cophall Farm, Effingham Road, Copthorne, RH10 3HZ

Director08 December 2005Active
Group First House, Mead Way, Padiham, Burnley, England, BB12 7NG

Director06 May 2016Active
Group First House, Mead Way, Padiham, Burnley, England, BB12 7NG

Director29 July 2016Active
Group First House, Mead Way, Padiham, Burnley, England, BB12 7NG

Director01 November 2016Active
Group First House, Mead Way, Padiham, Burnley, England, BB12 7NG

Director24 March 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 December 2005Active

People with Significant Control

Group First Global Limited
Notified on:08 December 2016
Status:Active
Country of residence:England
Address:Group First House, Mead Way, Burnley, England, BB12 7NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Toby Scott Whittaker
Notified on:08 December 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:Group First House, Mead Way, Burnley, England, BB12 7NG
Nature of control:
  • Significant influence or control

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 (7 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
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2024-01-25Insolvency

Liquidation court order miscellaneous.

Download
2024-01-25Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2023-12-16Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type micro entity.

Download
2023-05-24Accounts

Change account reference date company previous shortened.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Accounts

Change account reference date company current shortened.

Download
2023-03-23Accounts

Change account reference date company previous shortened.

Download
2022-12-18Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-08-15Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2022-08-15Insolvency

Liquidation court order miscellaneous.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-03-23Accounts

Accounts with accounts type micro entity.

Download
2021-10-29Accounts

Accounts with accounts type small.

Download
2021-10-29Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type small.

Download
2020-02-29Gazette

Gazette filings brought up to date.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-03-29Accounts

Accounts with accounts type small.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.