UKBizDB.co.uk

SAFE PARKING LTD

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

This company is commonly known as Safe Parking Ltd. The company was founded 4 years ago and was given the registration number 12331858. The firm's registered office is in UXBRIDGE. You can find them at 12a Hercies Road, , Uxbridge, . This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:SAFE PARKING LTD
Company Number:12331858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2019
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:12a Hercies Road, Uxbridge, England, UB10 9NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Hillingdon Hill, Uxbridge, England, UB10 0JB

Director22 September 2021Active
298, Romford Road, London, England, E7 9HD

Director20 June 2022Active
12a, Hercies Road, Uxbridge, England, UB10 9NA

Director25 November 2019Active
298, Romford Road, London, England, E7 9HD

Director25 November 2019Active
119 Bromhall Road, Bromhall Road, Dagenham, England, RM9 4PH

Director02 February 2021Active

People with Significant Control

Mrs Razia Nasreen Chowdhury
Notified on:22 September 2021
Status:Active
Date of birth:September 1971
Nationality:Bangladeshi
Country of residence:England
Address:4, Hillingdon Hill, Uxbridge, England, UB10 0JB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Rounaq Tarannum
Notified on:01 February 2021
Status:Active
Date of birth:March 1991
Nationality:Bangladeshi
Country of residence:England
Address:119, Bromhall Road, Dagenham, England, RM9 4PH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gloire Sabwe
Notified on:25 November 2019
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:298, Romford Road, London, England, E7 9HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Farhan Chowdhury
Notified on:25 November 2019
Status:Active
Date of birth:June 1990
Nationality:Bangladeshi
Country of residence:England
Address:12a, Hercies Road, Uxbridge, England, UB10 9NA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-07Gazette

Gazette dissolved compulsory.

Download
2022-12-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-22Persons with significant control

Notification of a person with significant control.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-09-22Persons with significant control

Cessation of a person with significant control.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Address

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

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2019-11-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.