UKBizDB.co.uk

S&K CAR PARK MANAGEMENT LTD

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

This company is commonly known as S&k Car Park Management Ltd. The company was founded 13 years ago and was given the registration number 07401550. The firm's registered office is in LONDON. You can find them at Saffron Court, 14b St Cross Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:S&K CAR PARK MANAGEMENT LTD
Company Number:07401550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Saffron Court, 14b St Cross Street, London, United Kingdom, EC1N 8XA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saffron Court, 14b St Cross Street, London, United Kingdom, EC1N 8XA

Director17 December 2021Active
Saffron Court, 14b St Cross Street, London, United Kingdom, EC1N 8XA

Director08 May 2017Active
Saffron Court, 14b St Cross Street, London, England, EC1N 8XA

Director14 March 2024Active
Herschel House, 58 Herschel Street, Slough, England, SL1 1PG

Secretary25 October 2017Active
Herschel House, 58 Herschel Street, Slough, SL1 1PG

Secretary08 October 2010Active
Herschel House, 58 Herschel Street, Slough, England, SL1 1PG

Director02 July 2018Active
Herschel House, 58 Herschel Street, Slough, SL1 1PG

Director08 October 2010Active
Herschel House, 58 Herschel Street, Slough, England, SL1 1PG

Director08 May 2017Active
Herschel House, 58 Herschel Street, Slough, SL1 1PG

Director08 October 2010Active
Herschel House, 58 Herschel Street, Slough, SL1 1PG

Director08 October 2010Active
Herschel House, 58 Herschel Street, Slough, England, SL1 1PG

Director08 May 2017Active
Herschel House, 58 Herschel Street, Slough, England, SL1 1PG

Director08 May 2017Active
Saffron Court, 14b St Cross Street, London, United Kingdom, EC1N 8XA

Director01 June 2019Active

People with Significant Control

National Car Parks Limited
Notified on:01 June 2019
Status:Active
Country of residence:England
Address:Saffron Court, 14b St. Cross Street,, London, England, EC1N 8XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-25Officers

Appoint person director company with name date.

Download
2024-01-20Accounts

Accounts with accounts type small.

Download
2023-12-23Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type small.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type small.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Change person director company with change date.

Download
2021-02-09Accounts

Accounts with accounts type small.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Change account reference date company current extended.

Download
2019-06-21Officers

Change person director company with change date.

Download
2019-06-03Persons with significant control

Notification of a person with significant control.

Download
2019-06-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-06-03Miscellaneous

Legacy.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-06-03Miscellaneous

Legacy.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-06-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.