UKBizDB.co.uk

PARKING GLASGOW LIMITED

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

This company is commonly known as Parking Glasgow Limited. The company was founded 21 years ago and was given the registration number 04531874. The firm's registered office is in BRISTOL. You can find them at Third Floor, Broad Quay House, Prince Street, Bristol, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PARKING GLASGOW LIMITED
Company Number:04531874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2002
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Third Floor, Broad Quay House, Prince Street, Bristol, England, BS1 4DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, Broad Quay House, Prince Street, Bristol, England, BS1 4DJ

Corporate Secretary14 July 2017Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director14 July 2017Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director14 July 2017Active
85e, Park Drive, Milton Park, Milton, Abingdon, England, OX14 4RY

Secretary12 April 2013Active
85e Centurion Court Milton Park, Abingdon, Oxfordshire, OX14 4RY

Secretary03 October 2002Active
Third Floor, Broad Quay House, Prince Street, Bristol, England, BS1 4DJ

Secretary20 June 2014Active
85e Centurion Court Milton Park, Abingdon, Oxfordshire, OX14 4RY

Secretary09 February 2010Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary11 September 2002Active
Great House, Llancarfan, Barry, CF62 3AD

Director03 October 2002Active
Third Floor, Broad Quay House, Prince Street, Bristol, England, BS1 4DJ

Director24 September 2007Active
Via Gnudi 33, Castiglione Delle Stiniere, Italy,

Director03 October 2002Active
85e Centurion Court Milton Park, Abingdon, Oxfordshire, OX14 4RY

Director30 April 2004Active
1, Atlantic Quay, 1 Robertson Street, Glasgow, Scotland, G2 8JB

Director29 January 2020Active
85e, Park Drive, Milton Park, Milton, Abingdon, England, OX14 4RY

Director28 October 2011Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director14 July 2017Active
Impregilo Spa, 97 Via Dei Missaglia, Milano, Italy, 20142

Director28 October 2011Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director11 September 2002Active

People with Significant Control

Semperian (Glasgow) Limited
Notified on:14 July 2017
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Impregilo International Infrastructures N.V.
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:12th Floor, World Trade Centre Tower A, Strawinskylaan 1205, Netherlands, 1077XX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Address

Move registers to sail company with new address.

Download
2024-05-14Address

Change sail address company with new address.

Download
2024-01-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-01-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-22Address

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

Download
2023-12-22Resolution

Resolution.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Officers

Change corporate secretary company with change date.

Download
2022-03-25Accounts

Accounts with accounts type full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Mortgage

Mortgage satisfy charge full.

Download
2021-04-12Mortgage

Mortgage satisfy charge full.

Download
2021-04-12Mortgage

Mortgage satisfy charge full.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-10-23Accounts

Accounts with accounts type full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2019-08-20Accounts

Accounts with accounts type full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-01-07Accounts

Accounts with accounts type full.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.