This company is commonly known as Park Now Limited. The company was founded 28 years ago and was given the registration number 03151938. The firm's registered office is in BASINGSTOKE. You can find them at Ground Floor East Maplewood, Chineham Business Park, Basingstoke, Hampshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | PARK NOW LIMITED |
---|---|---|
Company Number | : | 03151938 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor East Maplewood, Chineham Business Park, Basingstoke, Hampshire, United Kingdom, RG24 8YB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor East, Maplewood, Chineham Business Park, Basingstoke, United Kingdom, RG24 8YB | Secretary | 11 May 2018 | Active |
Ground Floor East, Maplewood, Chineham Business Park, Basingstoke, United Kingdom, RG24 8YB | Director | 11 October 2013 | Active |
Herikerbergweg 102, 1011 Cm, Amsterdam, Netherlands, | Corporate Director | 01 March 2021 | Active |
Engleby, London Road, Ascot, SL5 8DH | Secretary | 20 October 1997 | Active |
Engleby, London Road, Ascot, SL5 8DH | Secretary | 29 January 1996 | Active |
Intec 2 Wade Road, Basingstoke, Hampshire, RG24 8NE | Secretary | 04 October 2017 | Active |
5 Byeways, Highclere, RG20 9PA | Secretary | 17 August 2006 | Active |
Intec 2 Wade Road, Basingstoke, Hampshire, RG24 8NE | Secretary | 22 June 2012 | Active |
Intec 2 Wade Road, Basingstoke, Hampshire, RG24 8NE | Secretary | 24 August 2012 | Active |
The Limes, 30 Winchester Street, Overton, RG25 3HS | Secretary | 27 October 1999 | Active |
Ground Floor East, Maplewood, Chineham Business Park, Basingstoke, United Kingdom, RG24 8YB | Director | 01 March 2020 | Active |
Intec 2, Wade Road, Basingstoke, England, RG24 8NE | Director | 29 January 1996 | Active |
Intec 2 Wade Road, Basingstoke, Hampshire, RG24 8NE | Director | 21 September 2017 | Active |
Intec 2 Wade Road, Basingstoke, Hampshire, RG24 8NE | Director | 24 August 2012 | Active |
7 Clover Leaf Way, Basingstoke, RG24 7AR | Director | 04 January 2006 | Active |
The Limes, 30 Winchester Street, Overton, RG25 3HS | Director | 21 October 1997 | Active |
Park Now Holding Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Maplewood, Ground Floor East, Basingstoke, United Kingdom, RG24 8YB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-06-06 | Officers | Change corporate director company with change date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-12 | Change of name | Certificate change of name company. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-08-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type full. | Download |
2021-03-01 | Officers | Appoint corporate director company with name date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-01-25 | Accounts | Accounts with accounts type full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-06 | Address | Change registered office address company with date old address new address. | Download |
2020-04-06 | Address | Change registered office address company with date old address new address. | Download |
2020-04-06 | Resolution | Resolution. | Download |
2020-04-06 | Address | Change registered office address company with date old address new address. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-02-22 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.