UKBizDB.co.uk

INCHCAPE PARK LANE LIMITED

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

This company is commonly known as Inchcape Park Lane Limited. The company was founded 21 years ago and was given the registration number 04560841. The firm's registered office is in BIRMINGHAM. You can find them at First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:INCHCAPE PARK LANE LIMITED
Company Number:04560841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2002
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Unit 3140, Park Square Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN

Corporate Secretary09 September 2004Active
First Floor Unit 3140, Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

Director01 November 2003Active
Amberley Lambridge Wood Road, Henley On Thames, RG9 3BS

Secretary11 October 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 October 2002Active
3 Millers Grange, Old Mill Road, Broughton Astley, LE9 6PS

Director22 November 2002Active
First Floor Unit 3140, Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

Director01 January 2017Active
First Floor Unit 3140, Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

Director06 October 2015Active
Inchcape House, Langford Lane, Kidlington, Oxford, OX5 1HT

Director06 October 2015Active
First Floor Unit 3140, Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

Director01 November 2018Active
105a St Peters Road, West Lynn, Kings Lynn, PE34 3JR

Director23 December 2008Active
Inchcape House, Langford Lane, Kidlington, Oxford, OX5 1HT

Director20 December 2011Active
New College House, Alchester Road, Chesterton, England, OX26 1UN

Director04 March 2011Active
New College House, Alchester Road, Chesterton, OX26 1UN

Director25 October 2005Active
18 Orchard Lane, Harrold, MK43 7BP

Director01 November 2003Active
22, New Road, Croxley Green, Rickmansworth, WD3 3EP

Director01 December 2009Active
Baytree Cottage, Church Road Lyndon, Oakham, LE15 8TU

Director22 November 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 October 2002Active
4 Chiswell Street, London, EC1Y 4UP

Corporate Director03 December 2002Active
4 Chiswell Street, London, EC1Y 4UP

Corporate Director11 October 2002Active

People with Significant Control

Inchcape Retail Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham, United Kingdom, B37 7YN
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
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-03-02Dissolution

Dissolution application strike off company.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type dormant.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type dormant.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-09-26Officers

Change person director company with change date.

Download
2018-09-17Accounts

Accounts with accounts type dormant.

Download
2018-04-11Persons with significant control

Change to a person with significant control.

Download
2018-04-10Officers

Change corporate secretary company with change date.

Download
2018-04-09Address

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

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type dormant.

Download
2017-01-06Officers

Appoint person director company with name date.

Download
2017-01-06Officers

Termination director company with name termination date.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-09Accounts

Accounts with accounts type dormant.

Download
2016-02-29Officers

Change person director company with change date.

Download
2016-02-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.