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..
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 | : |
|
Registered Address | : | 40 Eaton Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Eaton Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NA | Director | 01 January 2017 | Active |
40, Eaton Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NA | Director | 08 April 2019 | Active |
40, Eaton Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NA | Secretary | 01 January 2010 | Active |
43 Cotswold Drive, Horwich, Bolton, BL6 7DE | Secretary | 01 May 2007 | Active |
7 Saw Mill Lane, Addingham, Ilkley, LS29 0ST | Secretary | 21 October 2004 | Active |
40, Eaton Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NA | Secretary | 12 December 2011 | Active |
14 Aspendale Close, Longton, Preston, PR4 5LN | Secretary | 03 September 2004 | Active |
40, Eaton Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NA | Secretary | 24 January 2019 | Active |
40, Eaton Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NA | Secretary | 20 December 2012 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Corporate Secretary | 23 October 2013 | Active |
4th Floor Brook House, 77 Fountain Street, Manchester, M2 2EE | Corporate Secretary | 21 May 2004 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 24 January 2019 | Active |
30, Berners Street, London, England, W1T 3LR | Director | 04 July 2018 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 01 January 2015 | Active |
40, Eaton Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NA | Director | 15 February 2013 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 23 October 2013 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 23 October 2013 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 23 October 2013 | Active |
40, Eaton Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NA | Director | 12 December 2011 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 09 September 2015 | Active |
17, Rochester Row, London, England, SW1P 1QT | Director | 27 January 2016 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 01 January 2017 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 20 May 2016 | Active |
7 Saw Mill Lane, Addingham, Ilkley, LS29 0ST | Director | 17 September 2004 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 17 January 2014 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 20 December 2016 | Active |
8, Park Farm Close, Longton, Preston, United Kingdom, PR4 5ZG | Director | 03 September 2004 | Active |
30, Berners Street, London, England, W1T 3LR | Director | 15 September 2017 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 23 October 2013 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 01 January 2015 | Active |
40, Eaton Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NA | Director | 17 September 2004 | Active |
40, Eaton Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NA | Director | 14 July 2017 | Active |
40, Eaton Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NA | Director | 22 October 2013 | Active |
40, Eaton Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NA | Director | 03 September 2004 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 04 December 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type full. | Download |
2022-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Officers | Termination secretary company with name termination date. | Download |
2021-05-17 | Accounts | Accounts with accounts type full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Officers | Termination secretary company with name termination date. | Download |
2019-06-21 | Accounts | Accounts with accounts type full. | Download |
2019-04-30 | Officers | Appoint person director company with name date. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-20 | Officers | Second filing of director termination with name. | Download |
2019-02-20 | Officers | Second filing of director termination with name. | Download |
2019-02-20 | Officers | Second filing of secretary termination with name. | Download |
2019-02-06 | Officers | Change person director company with change date. | Download |
2019-02-06 | Officers | Change person secretary company with change date. | Download |
2019-02-06 | Officers | Change person director company with change date. | Download |
2019-01-25 | Officers | Appoint person secretary company with name date. | Download |
2019-01-25 | Officers | Appoint corporate secretary company with name date. | Download |
2019-01-25 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.