UKBizDB.co.uk

RCP PARKING LIMITED

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

This company is commonly known as Rcp Parking Limited. The company was founded 30 years ago and was given the registration number 02904876. The firm's registered office is in NORWICH. You can find them at 15 The Close, , Norwich, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:RCP PARKING LIMITED
Company Number:02904876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:15 The Close, Norwich, NR1 4DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Diamond Road, Norwich, England, NR6 6AW

Secretary16 March 1994Active
13, Diamond Road, Norwich, England, NR6 6AW

Director02 November 2006Active
13, Diamond Road, Norwich, England, NR6 6AW

Director16 March 1994Active
13, Diamond Road, Norwich, England, NR6 6AW

Director06 July 2022Active
13, Diamond Road, Norwich, England, NR6 6AW

Director01 August 1994Active
13, Diamond Road, Norwich, England, NR6 6AW

Director22 March 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 March 1994Active
Wrentham House, 86 Southwold Road, Wrentham, Beccles, NR34 7JF

Director09 May 2005Active
Wrentham House, 86 Southwold Road, Wrentham, Beccles, NR34 7JF

Director24 November 2000Active
96 Falcon Road West, Sprowston, NR7 8NY

Director16 March 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director04 March 1994Active

People with Significant Control

Mr Shapoor Naghshineh
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:13, Diamond Road, Norwich, England, NR6 6AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ardeshir Naghshineh
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:13, Diamond Road, Norwich, England, NR6 6AW
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Officers

Change person director company with change date.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Persons with significant control

Change to a person with significant control.

Download
2023-02-14Officers

Change person director company with change date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Change person director company with change date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Address

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

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-08Mortgage

Mortgage satisfy charge full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type group.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.