This company is commonly known as Uk Parking Solutions Limited. The company was founded 10 years ago and was given the registration number 08861260. The firm's registered office is in HIGHAM FERRERS. You can find them at Carlton House, High Street, Higham Ferrers, Northamptonshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | UK PARKING SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 08861260 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2014 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carlton House, High Street, Higham Ferrers, Northamptonshire, England, NN10 8BW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW | Director | 24 January 2014 | Active |
Mr Thomas Roy Luckins | ||
Notified on | : | 24 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-07 | Gazette | Gazette dissolved compulsory. | Download |
2021-05-21 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-05-11 | Gazette | Gazette notice compulsory. | Download |
2020-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-18 | Officers | Change person director company with change date. | Download |
2019-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-06 | Address | Change registered office address company with date old address new address. | Download |
2018-07-10 | Address | Change registered office address company with date old address new address. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-21 | Officers | Change person director company with change date. | Download |
2018-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-20 | Officers | Change person director company with change date. | Download |
2018-02-19 | Accounts | Change account reference date company previous shortened. | Download |
2018-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-16 | Address | Change registered office address company with date old address new address. | Download |
2018-01-17 | Address | Change registered office address company with date old address new address. | Download |
2018-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-06 | Address | Change registered office address company with date old address new address. | Download |
2016-09-27 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.