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..
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 | : |
|
Registered Address | : | 161 Preston Road, Lytham St Annes, FY8 5AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
City House, 131 Friargate, Preston, England, PR1 2EF | Director | 01 February 2023 | Active |
City House, 131 Friargate, Preston, England, PR1 2EF | Director | 30 September 2022 | Active |
161, Preston Road, Lytham St Annes, FY8 5AY | Director | 12 March 2021 | Active |
City House, 131 Friargate, Preston, England, PR1 2EF | Director | 03 November 2021 | Active |
161, Preston Road, Lytham St Annes, FY8 5AY | Director | 09 July 2015 | Active |
4, Mile Cross Gardens, Halifax, United Kingdom, HX1 3UJ | Director | 17 November 2014 | Active |
161, Preston Road, Lytham St Annes, United Kingdom, FY8 5AY | Director | 07 June 2021 | Active |
City House, 131 Friargate, Preston, England, PR1 2EF | Corporate Director | 30 September 2022 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-17 | Address | Change registered office address company with date old address new address. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-09 | Address | Change registered office address company with date old address new address. | Download |
2023-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-09 | Officers | Termination director company with name termination date. | Download |
2023-02-20 | Address | Change registered office address company with date old address new address. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Officers | Change person director company with change date. | Download |
2023-01-16 | Officers | Appoint person director company with name date. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Address | Change registered office address company with date old address new address. | Download |
2022-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-21 | Officers | Appoint corporate director company with name date. | Download |
2022-11-02 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-28 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.