UKBizDB.co.uk

PARKING BARGAINS HOLDING COMPANY LIMITED

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

This company is commonly known as Parking Bargains Holding Company Limited. The company was founded 5 years ago and was given the registration number 11623811. The firm's registered office is in LUTON. You can find them at 17-19 Guildford Street, , Luton, Bedfordshire. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:PARKING BARGAINS HOLDING COMPANY LIMITED
Company Number:11623811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2018
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:17-19 Guildford Street, Luton, Bedfordshire, LU1 2NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17-19, Guildford Street, Luton, LU1 2NQ

Director07 October 2022Active
17-19, Guildford Street, Luton, LU1 2NQ

Director01 August 2020Active
17-19, Guildford Street, Luton, LU1 2NQ

Director15 October 2018Active
17-19, Guildford Street, Luton, LU1 2NQ

Director07 October 2022Active
17-19, Guildford Street, Luton, LU1 2NQ

Director01 October 2020Active

People with Significant Control

Mr Perumalla Subba Rao
Notified on:07 October 2022
Status:Active
Date of birth:January 1988
Nationality:Indian
Address:17-19, Guildford Street, Luton, LU1 2NQ
Nature of control:
  • Significant influence or control
Mr Jasnu Thamilvanan
Notified on:01 October 2020
Status:Active
Date of birth:May 2002
Nationality:Sri Lankan
Country of residence:United Kingdom
Address:17-19, Guildford Street, Luton, United Kingdom, LU1 2NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nagarajah Thamilvanan
Notified on:15 October 2018
Status:Active
Date of birth:March 1969
Nationality:German
Address:17-19, Guildford Street, Luton, LU1 2NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aamir Nadeem
Notified on:15 October 2018
Status:Active
Date of birth:June 1988
Nationality:Pakistani
Address:17-19, Guildford Street, Luton, LU1 2NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-10Persons with significant control

Notification of a person with significant control.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-09Dissolution

Dissolution application strike off company.

Download
2020-08-31Resolution

Resolution.

Download
2020-08-29Officers

Termination director company with name termination date.

Download
2020-08-29Persons with significant control

Cessation of a person with significant control.

Download
2020-08-29Officers

Appoint person director company with name date.

Download
2020-08-03Accounts

Accounts with accounts type dormant.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Address

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

Download
2018-10-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.