UKBizDB.co.uk

PRIVATE PARKING APPEALS LIMITED

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

This company is commonly known as Private Parking Appeals Limited. The company was founded 9 years ago and was given the registration number SC492116. The firm's registered office is in GLASGOW. You can find them at 272 Bath Street, , Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PRIVATE PARKING APPEALS LIMITED
Company Number:SC492116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2014
End of financial year:31 December 2018
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:272 Bath Street, Glasgow, G2 4JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Incuhive Bulding, The Incuhive Bulding, 8 Church Street, Basingstoke, England, RG21 7QE

Secretary23 January 2016Active
108, Monks Park Avenue, Horfield, Bristol, United Kingdom, BS7 0UL

Director26 November 2014Active
272, Bath Street, Glasgow, G2 4JR

Director23 January 2016Active
British Motorists Protection Association, The Old Courthouse, North Trades Road, Battle, United Kingdom, TN33 0EX

Secretary26 November 2014Active
British Motorists Protection Association, The Old Courthouse, North Trades Road, Battle, United Kingdom, TN33 0EX

Director26 November 2014Active
88, Falkland Road, Basingstoke, United Kingdom, RG24 9PJ

Director26 November 2014Active
1011, Stratford Road, Shirley, Solihull, England, B90 4BN

Director05 January 2015Active
British Motorists Protection Association, The Old Courthouse, North Trades Road, Battle, United Kingdom, TN33 0EX

Director26 November 2014Active
British Motorists Protection Association, The Old Courthouse, North Trades Road, Battle, United Kingdom, TN33 0EX

Director26 November 2014Active

People with Significant Control

Mrs Carol Suzanne Sole
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:108, Monks Park Avenue, Bristol, United Kingdom, BS7 0UL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Paul James Wilkie
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:The Incuhive Building, 8 Church Street, Basingstoke, England, RG21 7QE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Gazette

Gazette dissolved compulsory.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-03-25Persons with significant control

Change to a person with significant control.

Download
2021-03-25Officers

Change person director company with change date.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Persons with significant control

Change to a person with significant control.

Download
2020-01-15Persons with significant control

Change to a person with significant control.

Download
2020-01-15Officers

Change person secretary company with change date.

Download
2019-10-03Accounts

Accounts with accounts type micro entity.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type micro entity.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type micro entity.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-08-21Accounts

Accounts with accounts type micro entity.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-15Officers

Change person director company with change date.

Download
2016-01-25Officers

Appoint person director company with name date.

Download
2016-01-23Officers

Appoint person secretary company with name date.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Officers

Change person director company with change date.

Download
2015-11-27Officers

Termination director company with name termination date.

Download
2015-11-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.