Warning: file_put_contents(c/eb7e56bb7f88ca359a52b1ef0e05ebd7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Help-me-park.com Limited, BB12 7NG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HELP-ME-PARK.COM LIMITED

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

This company is commonly known as Help-me-park.com Limited. The company was founded 18 years ago and was given the registration number 05563009. 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 99999 - Dormant Company.

Company Information

Name:HELP-ME-PARK.COM LIMITED
Company Number:05563009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

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

Director28 April 2022Active
1 Horizon, Kingsway, Hove, BN3 4FX

Secretary14 September 2005Active
The Spire, Leeds Road Lightcliffe, Halifax, HX3 8NU

Secretary14 September 2005Active
Group First House, Mead Way, Padiham, Burnley, BB12 7NG

Director07 November 2018Active
1 Horizon, Kingsway, Hove, BN3 4FX

Director14 September 2005Active
Group First House, Mead Way, Padiham, Burnley, BB12 7NG

Director29 July 2016Active
99 Whyphurst Road, Cranleigh, GU6 7AX

Director14 September 2005Active
Group First House, Mead Way, Padiham, Burnley, BB12 7NG

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

Director07 August 2015Active
Group First House, Mead Way, Padiham, Burnley, BB12 7NG

Director09 November 2015Active
The Spire Leeds Road, Lightcliffe, Halifax, HX3 8NU

Director14 September 2005Active
Group First House, Mead Way, Padiham, Burnley, England, BB12 7NG

Director07 August 2015Active

People with Significant Control

Mr Toby Scott Whittaker
Notified on:14 September 2016
Status:Active
Date of birth:March 1977
Nationality:British
Address:Group First House, Mead Way, Burnley, BB12 7NG
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Group First Global Limited
Notified on:14 September 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

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 (5 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
2023-06-22Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Accounts

Change account reference date company previous shortened.

Download
2023-04-26Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Accounts

Change account reference date company current shortened.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

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
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-03-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Accounts

Accounts with accounts type small.

Download
2021-10-28Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Change account reference date company previous shortened.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type small.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.