UKBizDB.co.uk

PARKGATE CARS LIMITED

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

This company is commonly known as Parkgate Cars Limited. The company was founded 12 years ago and was given the registration number 07998437. The firm's registered office is in WARMINSTER. You can find them at 5 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:PARKGATE CARS LIMITED
Company Number:07998437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:5 Wilson & Kennard Yard, Market Place, Warminster, Wiltshire, England, BA12 9AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Wilson & Kennard Yard, Market Place, Warminster, England, BA12 9AN

Director16 March 2016Active
5 Wilson & Kennard Yard, Market Place, Warminster, England, BA12 9AN

Director20 March 2012Active
11, Kilross Road, Feltham, England, TW14 9SB

Director20 March 2012Active
37, East Road, Feltham, United Kingdom, TW14 8DG

Director20 March 2012Active

People with Significant Control

Mr Christopher John Walker Davidson
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:5 Wilson & Kennard Yard, Market Place, Warminster, England, BA12 9AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carolyn Jane Siobhan Jago
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:5 Wilson & Kennard Yard, Market Place, Warminster, England, BA12 9AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard James Walker Davidson
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:5 Wilson & Kennard Yard, Market Place, Warminster, England, BA12 9AN
Nature of control:
  • Significant influence or control
Mrs Holly Marie Davidson
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:5 Wilson & Kennard Yard, Market Place, Warminster, England, BA12 9AN
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 (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
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type dormant.

Download
2023-03-31Accounts

Accounts with accounts type dormant.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-03-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-30Persons with significant control

Cessation of a person with significant control.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Officers

Change person director company with change date.

Download
2017-02-06Officers

Change person director company with change date.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-12-13Officers

Change person director company with change date.

Download
2016-12-13Address

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

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.