UKBizDB.co.uk

UK PARKING CONTROL LIMITED

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

This company is commonly known as Uk Parking Control Limited. The company was founded 20 years ago and was given the registration number 05104383. The firm's registered office is in COVENTRY. You can find them at Union House, 111 New Union Street, Coventry, . This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:UK PARKING CONTROL LIMITED
Company Number:05104383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Union House, 111 New Union Street, Coventry, England, CV1 2NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eastcastle House, 27/28 Eastcastle Street, London, England, W1W 8DH

Director24 October 2023Active
Eastcastle House, 27/28 Eastcastle Street, London, England, W1W 8DH

Director25 January 2024Active
Union House, 111 New Union Street, Coventry, England, CV1 2NT

Secretary01 April 2020Active
28a, Tempus Tower, Irwell Quays, Manchester, United Kingdom, M3 1PJ

Secretary01 October 2005Active
28a Tempus Towen, Irwell Quays, Manchester, M3 1PJ

Secretary16 April 2004Active
Union House, 111 New Union Street, Coventry, England, CV1 2NT

Director24 October 2023Active
25 Seaford Close, Ruislip, HA4 7EQ

Director16 April 2004Active
Union House, 111 New Union Street, Coventry, England, CV1 2NT

Director16 April 2004Active

People with Significant Control

Tetris Bidco Limited
Notified on:24 October 2023
Status:Active
Country of residence:England
Address:180, Piccadilly, London, England, W1J 9HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rupert John Williams
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Union House, 111 New Union Street, Coventry, England, CV1 2NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
Amanda Joy Williams
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Union House, 111 New Union Street, Coventry, England, CV1 2NT
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 (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
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2024-03-06Address

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

Download
2024-02-20Accounts

Change account reference date company previous extended.

Download
2024-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2024-01-11Resolution

Resolution.

Download
2024-01-11Incorporation

Memorandum articles.

Download
2024-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-27Capital

Capital allotment shares.

Download
2023-11-01Persons with significant control

Notification of a person with significant control.

Download
2023-11-01Persons with significant control

Cessation of a person with significant control.

Download
2023-11-01Persons with significant control

Cessation of a person with significant control.

Download
2023-11-01Officers

Change person director company with change date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Termination secretary company with name termination date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-10-31Mortgage

Mortgage satisfy charge full.

Download
2023-10-17Resolution

Resolution.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type group.

Download
2022-12-05Resolution

Resolution.

Download
2022-12-05Incorporation

Memorandum articles.

Download
2022-09-15Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.