UKBizDB.co.uk

HX CAR PARK MANAGEMENT LTD

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

This company is commonly known as Hx Car Park Management Ltd. The company was founded 9 years ago and was given the registration number 09313114. The firm's registered office is in LYTHAM ST ANNES. You can find them at 161 Preston Road, , Lytham St Annes, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HX CAR PARK MANAGEMENT LTD
Company Number:09313114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:161 Preston Road, Lytham St Annes, FY8 5AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
City House, 131 Friargate, Preston, England, PR1 2EF

Director01 February 2023Active
City House, 131 Friargate, Preston, England, PR1 2EF

Director30 September 2022Active
161, Preston Road, Lytham St Annes, FY8 5AY

Director12 March 2021Active
City House, 131 Friargate, Preston, England, PR1 2EF

Director03 November 2021Active
161, Preston Road, Lytham St Annes, FY8 5AY

Director09 July 2015Active
4, Mile Cross Gardens, Halifax, United Kingdom, HX1 3UJ

Director17 November 2014Active
161, Preston Road, Lytham St Annes, United Kingdom, FY8 5AY

Director07 June 2021Active
City House, 131 Friargate, Preston, England, PR1 2EF

Corporate Director30 September 2022Active

People with Significant Control

Mr Kenneth Allan Marland
Notified on:01 October 2022
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:134, Balcarres Road, Leyland, England, PR25 3ED
Nature of control:
  • Ownership of shares 75 to 100 percent
E S Parking Enforcement Ltd
Notified on:30 September 2022
Status:Active
Country of residence:England
Address:City House, 131 Friargate, Preston, England, PR1 2EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Joanne Marland
Notified on:03 November 2021
Status:Active
Date of birth:January 1989
Nationality:British
Address:161, Preston Road, Lytham St Annes, FY8 5AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Michelle Marland
Notified on:01 August 2017
Status:Active
Date of birth:April 1986
Nationality:English
Country of residence:England
Address:26b, Westgate, Halifax, England, HX1 1DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Anthony Marland
Notified on:13 July 2016
Status:Active
Date of birth:May 1987
Nationality:English
Country of residence:England
Address:161, Preston Road, Lytham St. Annes, England, FY8 5AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Persons with significant control

Change to a person with significant control.

Download
2023-08-17Address

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

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Persons with significant control

Cessation of a person with significant control.

Download
2023-08-09Address

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

Download
2023-08-09Persons with significant control

Notification of a person with significant control.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-02-20Address

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

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Change person director company with change date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-11-21Address

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

Download
2022-11-21Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Persons with significant control

Notification of a person with significant control.

Download
2022-11-21Officers

Appoint corporate director company with name date.

Download
2022-11-02Accounts

Change account reference date company previous shortened.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.