UKBizDB.co.uk

UNIVERSAL PARKING SYSTEMS LIMITED

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

This company is commonly known as Universal Parking Systems Limited. The company was founded 35 years ago and was given the registration number 02323718. The firm's registered office is in BASINGSTOKE. You can find them at Hazelwood House Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:UNIVERSAL PARKING SYSTEMS LIMITED
Company Number:02323718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1988
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Hazelwood House Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Hillmead Industrial Estate, Marshall Road, Hillmead, Swindon, England, SN5 5FZ

Director03 May 2022Active
Unit 5, Hillmead Industrial Estate, Marshall Road, Hillmead, Swindon, England, SN5 5FZ

Director03 May 2022Active
Glebe Cottage Croft Lane, Latton, Swindon, SN6 6DP

Secretary01 September 1998Active
Glebe Cottage Croft Lane, Latton, Swindon, SN6 6DP

Secretary-Active
Glebe Cottage, Latton, Swindon, SN6 6DP

Secretary16 May 1999Active
70 Chestnut Springs, Lydiard Millicent, Swindon, SN5 9NB

Secretary01 April 1996Active
Warleigh House, The Pitchens, Wroughton, Swindon, SN4 0RU

Secretary11 June 2002Active
8 Wigmore Close, Abbeymead, Gloucester, GL4 5FF

Secretary01 January 1998Active
16 Silcoates Avenue, Wrenthorpe, Wakefield, WF2 0UP

Secretary06 April 2000Active
11, Eastbury Way, Swindon, United Kingdom, SN25 2EL

Secretary01 May 2009Active
Glebe Cottage Croft Lane, Latton, Swindon, SN6 6DP

Director-Active
44 Larchmore Close, Green Meadows, Swindon, SN2 3QG

Director01 April 1995Active
C/O Be-Barmatic Parksbstemo Gmbh, Vulicanstrasse 54 Duisburg D-410 10,01,43, Germany,

Director-Active
Ash House Upcott, Latton, Swindon, SN6 6DS

Director03 June 1996Active
6 The Paddock, Banwell, Weston Super Mare, BS24 6DH

Director01 April 1995Active
Unit 5, Hillmead Industrial Estate, Marshall Road, Hillmead, Swindon, England, SN5 5FZ

Director25 September 2013Active
Priory Close, Hurley, SL6 5NB

Director-Active
Bornholme Cottage 24 Chawley Lane, Cumnor, Oxford, OX2 9PX

Director11 June 2002Active
Th De Smethstr 8, Deurne 5751 Mt, The Netherlands,

Director04 February 1993Active
Paddocks, Harewood Road Collingham, Wetherby, LS22 5BY

Director06 April 2000Active
2 Byron Close, Abingdon, OX14 5PA

Director01 April 1997Active
9 Liddiard Close, Wantage, OX12 9HS

Director28 June 2000Active
Hazelwood House, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, United Kingdom, RG24 8WZ

Director01 November 2010Active

People with Significant Control

Certina Solutions Ag
Notified on:17 April 2023
Status:Active
Country of residence:Germany
Address:Robert-Kochstrasse 5, D-82031, Grunwald, Germany,
Nature of control:
  • Significant influence or control
Egeria Capital Management B.V.
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:12 Sarphatikade, 1017 Wv, Amsterdam, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Gazette

Gazette dissolved voluntary.

Download
2023-11-14Gazette

Gazette notice voluntary.

Download
2023-11-01Dissolution

Dissolution application strike off company.

Download
2023-05-05Persons with significant control

Change to a person with significant control.

Download
2023-05-04Persons with significant control

Cessation of a person with significant control.

Download
2023-05-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Address

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

Download
2021-01-27Accounts

Accounts with accounts type micro entity.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Gazette

Gazette filings brought up to date.

Download
2016-12-06Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.