Warning: file_put_contents(c/9679a2a68fff5e81df0c9bff494aaaaa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/a624c012990c5caf2e1a672ec276c872.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
French Park Motors Ltd, HR5 3DJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FRENCH PARK MOTORS LTD

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

This company is commonly known as French Park Motors Ltd. The company was founded 11 years ago and was given the registration number 08131263. The firm's registered office is in KINGTON. You can find them at 61 Bridge Street, , Kington, Herefordshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FRENCH PARK MOTORS LTD
Company Number:08131263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2012
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:61 Bridge Street, Kington, Herefordshire, United Kingdom, HR5 3DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Carrick Road, Banbridge, Northern Ireland, BT32 3PA

Secretary20 January 2019Active
10, Carrick Road, Banbridge, Northern Ireland, BT32 3PA

Director20 January 2019Active
13a Midland Road, Midland Road, Olney, England, MK46 4BL

Secretary12 July 2012Active
13a Midland Road, Midland Road, Olney, England, MK46 4BL

Director09 July 2012Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director05 July 2012Active
13a Midland Road, Midland Road, Olney, England, MK46 4BL

Director11 August 2017Active
Suite 57, 2 Old Brompton Road, London, United Kingdom, SW7 3DQ

Director09 July 2012Active

People with Significant Control

Mr Michael Grimes
Notified on:20 January 2019
Status:Active
Date of birth:January 1937
Nationality:Irish
Country of residence:Northern Ireland
Address:10, Carrick Road, Banbridge, Northern Ireland, BT32 3PA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Grimes
Notified on:01 July 2016
Status:Active
Date of birth:January 1937
Nationality:Irish
Country of residence:England
Address:13a Midland Road, Midland Road, Olney, England, MK46 4BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Pat O'Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:July 1936
Nationality:Irish
Country of residence:England
Address:13a Midland Road, Midland Road, Olney, England, MK46 4BL
Nature of control:
  • Ownership of shares 25 to 50 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 (5 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
2024-02-06Accounts

Accounts with accounts type dormant.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Address

Change registered office address company with date old address new address.

Download
2023-01-27Accounts

Accounts with accounts type dormant.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type dormant.

Download
2021-08-05Resolution

Resolution.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type dormant.

Download
2020-10-04Address

Change registered office address company with date old address new address.

Download
2020-10-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Resolution

Resolution.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Gazette

Gazette filings brought up to date.

Download
2020-08-05Accounts

Accounts with accounts type dormant.

Download
2020-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2020-01-28Gazette

Gazette notice compulsory.

Download
2019-05-10Accounts

Accounts with accounts type dormant.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2019-01-21Resolution

Resolution.

Download
2019-01-20Officers

Termination director company with name termination date.

Download
2019-01-20Officers

Appoint person secretary company with name date.

Download
2019-01-20Persons with significant control

Notification of a person with significant control.

Download
2019-01-20Persons with significant control

Cessation of a person with significant control.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.