UKBizDB.co.uk

H & P SECURE PARKING LIMITED

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

This company is commonly known as H & P Secure Parking Limited. The company was founded 19 years ago and was given the registration number 05338654. The firm's registered office is in BOLTON. You can find them at New Mansion House, 63-65 Chorley New Road, Bolton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:H & P SECURE PARKING LIMITED
Company Number:05338654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 January 2005
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:New Mansion House, 63-65 Chorley New Road, Bolton, England, BL1 4QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Whitley Road, Heaton Moor, Stockport, SK4 4HQ

Secretary05 July 2005Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary21 January 2005Active
New Mansion House, 63-65 Chorley New Road, Bolton, England, BL1 4QR

Secretary06 January 2018Active
3 Westfields,, Little Harrowden Village, Wellingborough, Northamptonshire, England, NN9 5BQ

Director05 July 2005Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director21 January 2005Active
New Mansion House, 63-65 Chorley New Road, Bolton, England, BL1 4QR

Director06 January 2018Active

People with Significant Control

Mr Leigh Heywood
Notified on:06 January 2018
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Flex Space Suites 19 & 20, Manchester Road, Bolton, England, BL3 2NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lee Alan Brown
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Suite 19 & 20 Flexspace, Manchester Road, Bolton, England, BL3 2NZ
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
2023-09-20Insolvency

Liquidation compulsory winding up order.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2020-12-22Officers

Termination secretary company with name termination date.

Download
2019-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2019-04-09Gazette

Gazette notice voluntary.

Download
2019-04-02Dissolution

Dissolution application strike off company.

Download
2019-02-22Officers

Change person secretary company with change date.

Download
2019-02-22Officers

Change person director company with change date.

Download
2019-02-20Accounts

Accounts with accounts type micro entity.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Address

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

Download
2018-10-10Address

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

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Officers

Appoint person secretary company with name date.

Download
2018-04-23Persons with significant control

Notification of a person with significant control.

Download
2018-04-23Persons with significant control

Cessation of a person with significant control.

Download
2018-04-23Officers

Appoint person director company with name date.

Download
2018-03-06Address

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

Download
2018-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Accounts

Change account reference date company previous shortened.

Download
2018-01-24Officers

Termination director company with name termination date.

Download
2018-01-24Address

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

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.