UKBizDB.co.uk

PARK CARD SERVICES LIMITED

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

This company is commonly known as Park Card Services Limited. The company was founded 27 years ago and was given the registration number 03280082. The firm's registered office is in MERSEYSIDE. You can find them at Valley Road, Birkenhead, Merseyside, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PARK CARD SERVICES LIMITED
Company Number:03280082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1996
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Valley Road, Birkenhead, Merseyside, CH41 7ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Monometer House, Rectory Grove, Leigh-On-Sea, England, SS9 2HL

Corporate Secretary26 January 2024Active
Valley Road, Birkenhead, Merseyside, CH41 7ED

Director15 March 2024Active
Valley Road, Birkenhead, Merseyside, CH41 7ED

Director09 January 2023Active
Valley Road, Birkenhead, Merseyside, CH41 7ED

Director15 March 2024Active
Valley Road, Birkenhead, Merseyside, CH41 7ED

Director11 September 2023Active
Valley Road, Birkenhead, Merseyside, CH41 7ED

Secretary05 March 2021Active
1, The Boulevard, Shire Park, Welwyn Garden City, United Kingdom, AL7 1EL

Secretary19 June 2023Active
Monometer House, Rectory Grove, Leigh-On-Sea, United Kingdom, SS9 2HL

Corporate Secretary15 November 2022Active
1, Valley Road, Birkenhead, United Kingdom, CH41 7ED

Corporate Secretary05 December 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 November 1996Active
Valley Road, Birkenhead, Merseyside, CH41 7ED

Director27 February 2023Active
11 Vyner Court, Vyner Close, Birkenhead, CH43 7XL

Director30 October 1998Active
Valley Road, Birkenhead, Merseyside, CH41 7ED

Director28 August 2018Active
Valley Road, Birkenhead, Merseyside, CH41 7ED

Director11 September 2001Active
Westmount, Vyner Road South, Birkenhead, CH43 7PN

Director22 September 2000Active
Westmount, Vyner Road South, Birkenhead, CH43 7PN

Director05 December 1996Active
Mulbarton 60 Meols Drive, Hoylake, Wirral, L47 4AW

Director30 September 1998Active
Valley Road, Birkenhead, Merseyside, CH41 7ED

Director01 February 2018Active
Valley Road, Birkenhead, Merseyside, CH41 7ED

Director01 August 2022Active
Valley Road, Birkenhead, Merseyside, CH41 7ED

Director13 March 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 November 1996Active

People with Significant Control

Appreciate Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Appreciate Group Plc, Valley Road, Birkenhead, England, CH41 7ED
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 (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
2024-03-18Officers

Appoint person director company with name date.

Download
2024-03-15Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Appoint corporate secretary company with name date.

Download
2024-01-03Officers

Termination secretary company with name termination date.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Termination secretary company with name termination date.

Download
2023-06-19Officers

Appoint person secretary company with name date.

Download
2023-03-30Persons with significant control

Change to a person with significant control.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2022-11-23Officers

Appoint corporate secretary company with name date.

Download
2022-11-23Officers

Termination secretary company with name termination date.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-08-10Accounts

Accounts with accounts type full.

Download
2021-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-23Resolution

Resolution.

Download
2021-11-23Incorporation

Memorandum articles.

Download
2021-11-22Change of constitution

Statement of companys objects.

Download
2021-10-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.