UKBizDB.co.uk

Q-PARK UK LIMITED

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

This company is commonly known as Q-park Uk Limited. The company was founded 23 years ago and was given the registration number 04181928. The firm's registered office is in WEST YORKSHIRE. You can find them at 72 Merrion Street, Leeds, West Yorkshire, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:Q-PARK UK LIMITED
Company Number:04181928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:72 Merrion Street, Leeds, West Yorkshire, LS2 8LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, East Parade, Leeds, England, LS1 2AD

Secretary26 July 2022Active
1, East Parade, Leeds, England, LS1 2AD

Director01 May 2007Active
1, East Parade, Leeds, England, LS1 2AD

Director26 July 2022Active
Q Park Nv, Stationsplein 8e, Nl 6211 Bt, Maastricht, Netherlands,

Corporate Director06 June 2001Active
Stone Acre, Harewood Road, Collingham, LS22 5BZ

Secretary03 October 2006Active
4, Kensington Court, Lodge Moor, Sheffield, S10 4NL

Secretary01 May 2007Active
1, East Parade, Leeds, England, LS1 2AD

Secretary21 September 2009Active
23 Wedderburn Road, Harrogate, HG2 7QH

Secretary01 October 2007Active
16 Silcoates Avenue, Wrenthorpe, Wakefield, WF2 0UP

Secretary06 June 2001Active
72, Merrion Street, Leeds, LS2 8LW

Secretary01 September 2008Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary19 March 2001Active
Stone Acre, Harewood Road, Collingham, LS22 5BZ

Director20 January 2003Active
1, East Parade, Leeds, England, LS1 2AD

Director21 September 2009Active
Goal Farm, Hellifield, Skipton, BD23 4JR

Director03 October 2006Active
16 Silcoates Avenue, Wrenthorpe, Wakefield, WF2 0UP

Director20 January 2003Active
Paddocks, Harewood Road Collingham, Wetherby, LS22 5BY

Director06 June 2001Active
72, Merrion Street, Leeds, LS2 8LW

Director01 September 2008Active
D'Artagnanlaan 44, Maastricht, The Netherlands,

Director17 October 2003Active
7 Devonshire Square, Cutlers Gardens, London, England, EC2M 4YH

Corporate Director19 March 2001Active

People with Significant Control

Kkr & Co Lp
Notified on:11 October 2017
Status:Active
Country of residence:United States
Address:Suite 4200, 9 West 57th Street, New York, United States,
Nature of control:
  • Right to appoint and remove directors
Q-Park Operations Holding B.V.
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:Q-Park Head Office, Stationsplein 8e, Maastricht, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-10-07Accounts

Accounts with accounts type full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Termination secretary company with name termination date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Appoint person secretary company with name date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Change person secretary company with change date.

Download
2022-01-05Officers

Change person director company with change date.

Download
2022-01-05Officers

Change person director company with change date.

Download
2021-09-23Address

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

Download
2021-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-21Accounts

Legacy.

Download
2021-09-21Other

Legacy.

Download
2021-09-21Other

Legacy.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Officers

Change person director company with change date.

Download
2021-02-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-01Other

Legacy.

Download
2020-12-19Accounts

Legacy.

Download
2020-12-19Other

Legacy.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.