UKBizDB.co.uk

PARKINGEYE LIMITED

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

This company is commonly known as Parkingeye Limited. The company was founded 20 years ago and was given the registration number 05134454. The firm's registered office is in CHORLEY. You can find them at 40 Eaton Avenue, Buckshaw Village, Chorley, Lancashire. This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:PARKINGEYE LIMITED
Company Number:05134454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

Registered Address:40 Eaton Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Eaton Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NA

Director01 January 2017Active
40, Eaton Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NA

Director08 April 2019Active
40, Eaton Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NA

Secretary01 January 2010Active
43 Cotswold Drive, Horwich, Bolton, BL6 7DE

Secretary01 May 2007Active
7 Saw Mill Lane, Addingham, Ilkley, LS29 0ST

Secretary21 October 2004Active
40, Eaton Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NA

Secretary12 December 2011Active
14 Aspendale Close, Longton, Preston, PR4 5LN

Secretary03 September 2004Active
40, Eaton Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NA

Secretary24 January 2019Active
40, Eaton Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NA

Secretary20 December 2012Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Corporate Secretary23 October 2013Active
4th Floor Brook House, 77 Fountain Street, Manchester, M2 2EE

Corporate Secretary21 May 2004Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary24 January 2019Active
30, Berners Street, London, England, W1T 3LR

Director04 July 2018Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director01 January 2015Active
40, Eaton Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NA

Director15 February 2013Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director23 October 2013Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director23 October 2013Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director23 October 2013Active
40, Eaton Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NA

Director12 December 2011Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director09 September 2015Active
17, Rochester Row, London, England, SW1P 1QT

Director27 January 2016Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director01 January 2017Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director20 May 2016Active
7 Saw Mill Lane, Addingham, Ilkley, LS29 0ST

Director17 September 2004Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director17 January 2014Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director20 December 2016Active
8, Park Farm Close, Longton, Preston, United Kingdom, PR4 5ZG

Director03 September 2004Active
30, Berners Street, London, England, W1T 3LR

Director15 September 2017Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director23 October 2013Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director01 January 2015Active
40, Eaton Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NA

Director17 September 2004Active
40, Eaton Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NA

Director14 July 2017Active
40, Eaton Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NA

Director22 October 2013Active
40, Eaton Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NA

Director03 September 2004Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director04 December 2013Active

People with Significant Control

Peggy Bidco Limited
Notified on:02 November 2018
Status:Active
Country of residence:United Kingdom
Address:40, Eaton Avenue, Chorley, United Kingdom, PR7 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Capita Business Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:30, Berners Street, London, United Kingdom, W1T 3LR
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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type full.

Download
2022-08-12Persons with significant control

Change to a person with significant control.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Officers

Termination secretary company with name termination date.

Download
2021-05-17Accounts

Accounts with accounts type full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Termination secretary company with name termination date.

Download
2019-06-21Accounts

Accounts with accounts type full.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Officers

Second filing of director termination with name.

Download
2019-02-20Officers

Second filing of director termination with name.

Download
2019-02-20Officers

Second filing of secretary termination with name.

Download
2019-02-06Officers

Change person director company with change date.

Download
2019-02-06Officers

Change person secretary company with change date.

Download
2019-02-06Officers

Change person director company with change date.

Download
2019-01-25Officers

Appoint person secretary company with name date.

Download
2019-01-25Officers

Appoint corporate secretary company with name date.

Download
2019-01-25Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.