UKBizDB.co.uk

GATWICK SMART PARKING LIMITED

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

This company is commonly known as Gatwick Smart Parking Limited. The company was founded 6 years ago and was given the registration number 11442287. The firm's registered office is in HORLEY. You can find them at 79 Massetts Road, , Horley, . This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:GATWICK SMART PARKING LIMITED
Company Number:11442287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2018
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:79 Massetts Road, Horley, England, RH6 7EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79, Massetts Road, Horley, England, RH6 7EB

Director08 June 2020Active
79, Massetts Road, Horley, England, RH6 7EB

Director14 September 2021Active
25, Hare Lane, Crawley, England, RH11 7PZ

Director06 January 2020Active
25, Hare Lane, Crawley, England, RH11 7PZ

Director02 July 2018Active

People with Significant Control

Mr Khalid Shah
Notified on:08 June 2020
Status:Active
Date of birth:April 1982
Nationality:Irish
Country of residence:England
Address:25, Hare Lane, Crawley, England, RH11 7PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shah Nawaz
Notified on:08 June 2020
Status:Active
Date of birth:January 1968
Nationality:Pakistani
Country of residence:England
Address:79, Massetts Road, Horley, England, RH6 7EB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Shah Nawaz
Notified on:06 January 2020
Status:Active
Date of birth:January 1968
Nationality:Pakistani
Country of residence:England
Address:25, Hare Lane, Crawley, England, RH11 7PZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Khalid Shah
Notified on:02 July 2018
Status:Active
Date of birth:April 1982
Nationality:Irish
Country of residence:England
Address:Acorn Lodge, 79 Massetts Road, Horley, England, RH6 7EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Khalid Shah
Notified on:02 July 2018
Status:Active
Date of birth:April 1982
Nationality:Irish
Country of residence:United Kingdom
Address:79 Massetts Road Horley, Acorn Lodge, Horley, United Kingdom, RH6 7EB
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 (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
2023-07-11Gazette

Gazette dissolved voluntary.

Download
2023-04-25Gazette

Gazette notice voluntary.

Download
2023-04-17Dissolution

Dissolution application strike off company.

Download
2023-03-30Accounts

Accounts with accounts type dormant.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Persons with significant control

Cessation of a person with significant control.

Download
2020-06-12Persons with significant control

Notification of a person with significant control.

Download
2020-06-12Address

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

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-08Persons with significant control

Notification of a person with significant control.

Download
2020-06-08Officers

Change person director company with change date.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Address

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

Download
2020-04-08Accounts

Accounts with accounts type micro entity.

Download
2020-01-07Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.