UKBizDB.co.uk

NATIONAL CAR PARKS (EUK) LIMITED

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

This company is commonly known as National Car Parks (euk) Limited. The company was founded 15 years ago and was given the registration number 06631612. The firm's registered office is in LONDON. You can find them at Saffron Court, 14b St Cross Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NATIONAL CAR PARKS (EUK) LIMITED
Company Number:06631612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Saffron Court, 14b St Cross Street, London, England, EC1N 8XA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saffron Court, 14b St Cross Street, London, England, EC1N 8XA

Director15 December 2021Active
Saffron Court, 14b St Cross Street, London, England, EC1N 8XA

Director05 September 2018Active
Saffron Court, 14b St Cross Street, London, England, EC1N 8XA

Director15 October 2018Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary03 July 2008Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary26 June 2008Active
Girasol Street, 10, Santander, Spain,

Director03 July 2008Active
Rafael Calvo Street, 39, Madrid, Spain, 28010

Director20 November 2009Active
Rafael Calvo Street, 39, Madrid, Spain,

Director03 July 2008Active
Calle Henri Dunant, 25, 6 C, Madrid, Spain, 28036

Director20 November 2009Active
Menorca 15,, 2 Izda, Madrid, Spain, 28009

Director20 November 2009Active
7, Montalban, Madrid, Spain, 28014

Director10 September 2015Active
Lirio Street, 32 Cobena, Madrid, Spain,

Director03 July 2008Active
Vicente Morales Street, 3 Flat 409, Madrid, Spain,

Director03 July 2008Active
Alfredo Mahou, Plaza Manuel Gomez Moreno 2, Madrid, Spain,

Director30 September 2011Active
C/ Pedro Lain Entralgo, 8, Boadilla Del Monte, Madrid, Spain,

Director03 December 2008Active
R Prof Moises Amzalac, 4-6 B, Lisboa, Portugal, 1600-648

Director20 November 2009Active
Rua Do Clube, 427, Cascais, Portugal, 2750-715

Director20 November 2009Active
Saffron Court, 14b St Cross Street, London, England, EC1N 8XA

Director05 September 2018Active
Building Alfredo Mahou, Plaza Manuel Gomez Moreno 2, Madrid, Spain, 28020

Director31 December 2012Active
Saffron Court, 14b St Cross Street, London, England, EC1N 8XA

Director05 September 2018Active
Paseo De La Castellana 89, Madrid, Spain,

Corporate Director20 November 2009Active
Paseo De La Castellana 89, Madrid, Spain,

Corporate Director11 April 2011Active
1, Park Row, Leeds, LS1 5AB

Corporate Director26 June 2008Active

People with Significant Control

National Car Parks Limited
Notified on:05 September 2018
Status:Active
Country of residence:England
Address:Saffron Court, 14 St. Cross Street, London, England, EC1N 8XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Macquarie Infrastructure And Real Assets (Europe) Limited
Notified on:19 December 2017
Status:Active
Country of residence:United Kingdom
Address:Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Accounts

Accounts with accounts type full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type full.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Officers

Change person director company with change date.

Download
2021-03-12Accounts

Accounts with accounts type full.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Change account reference date company previous shortened.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Resolution

Resolution.

Download
2018-11-02Officers

Appoint person director company with name date.

Download
2018-10-02Persons with significant control

Notification of a person with significant control.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-09-10Officers

Appoint person director company with name date.

Download
2018-09-10Officers

Appoint person director company with name date.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-09-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.