This company is commonly known as Uk Car Park Management Limited. The company was founded 13 years ago and was given the registration number 07383860. The firm's registered office is in POLEGATE. You can find them at 49 Station Road, , Polegate, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | UK CAR PARK MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 07383860 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 49 Station Road, Polegate, England, BN26 6EA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49, Station Road, Polegate, England, BN26 6EA | Director | 12 November 2019 | Active |
49, Station Road, Polegate, England, BN26 6EA | Director | 12 November 2019 | Active |
49, Station Road, Polegate, England, BN26 6EA | Director | 12 November 2019 | Active |
Ground Floor, 19 New Road, Brighton, BN1 1UF | Secretary | 22 September 2010 | Active |
Ground Floor, 19 New Road, Brighton, United Kingdom, BN1 1UF | Director | 22 September 2010 | Active |
Ground Floor, 19 New Road, Brighton, United Kingdom, BN1 1UF | Director | 22 September 2010 | Active |
Canary Bidco Limited | ||
Notified on | : | 12 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 48, Queensgate House, Exeter, England, EX4 3SR |
Nature of control | : |
|
Mr James Bryan Randall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Address | : | Ground Floor, 19 New Road, Brighton, BN1 1UF |
Nature of control | : |
|
Mr Lukhbir Singh Gohler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | British |
Address | : | Ground Floor, 19 New Road, Brighton, BN1 1UF |
Nature of control | : |
|
Mr James Bryan Randall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Address | : | Ground Floor, 19 New Road, Brighton, BN1 1UF |
Nature of control | : |
|
Mr Lukhbir Singh Gohler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | British |
Address | : | Ground Floor, 19 New Road, Brighton, BN1 1UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type full. | Download |
2021-04-15 | Accounts | Accounts with accounts type full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-18 | Address | Change registered office address company with date old address new address. | Download |
2020-06-15 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Officers | Termination director company with name termination date. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-07 | Resolution | Resolution. | Download |
2020-02-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-29 | Accounts | Change account reference date company current shortened. | Download |
2019-12-05 | Capital | Capital name of class of shares. | Download |
2019-12-05 | Capital | Capital variation of rights attached to shares. | Download |
2019-12-04 | Resolution | Resolution. | Download |
2019-11-28 | Officers | Appoint person director company with name date. | Download |
2019-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-28 | Officers | Termination secretary company with name termination date. | Download |
2019-11-28 | Officers | Appoint person director company with name date. | Download |
2019-11-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.