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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Hillmead Industrial Estate, Marshall Road, Hillmead, Swindon, England, SN5 5FZ | Director | 03 May 2022 | Active |
Unit 5, Hillmead Industrial Estate, Marshall Road, Hillmead, Swindon, England, SN5 5FZ | Director | 03 May 2022 | Active |
Glebe Cottage Croft Lane, Latton, Swindon, SN6 6DP | Secretary | 01 September 1998 | Active |
Glebe Cottage Croft Lane, Latton, Swindon, SN6 6DP | Secretary | - | Active |
Glebe Cottage, Latton, Swindon, SN6 6DP | Secretary | 16 May 1999 | Active |
70 Chestnut Springs, Lydiard Millicent, Swindon, SN5 9NB | Secretary | 01 April 1996 | Active |
Warleigh House, The Pitchens, Wroughton, Swindon, SN4 0RU | Secretary | 11 June 2002 | Active |
8 Wigmore Close, Abbeymead, Gloucester, GL4 5FF | Secretary | 01 January 1998 | Active |
16 Silcoates Avenue, Wrenthorpe, Wakefield, WF2 0UP | Secretary | 06 April 2000 | Active |
11, Eastbury Way, Swindon, United Kingdom, SN25 2EL | Secretary | 01 May 2009 | Active |
Glebe Cottage Croft Lane, Latton, Swindon, SN6 6DP | Director | - | Active |
44 Larchmore Close, Green Meadows, Swindon, SN2 3QG | Director | 01 April 1995 | Active |
C/O Be-Barmatic Parksbstemo Gmbh, Vulicanstrasse 54 Duisburg D-410 10,01,43, Germany, | Director | - | Active |
Ash House Upcott, Latton, Swindon, SN6 6DS | Director | 03 June 1996 | Active |
6 The Paddock, Banwell, Weston Super Mare, BS24 6DH | Director | 01 April 1995 | Active |
Unit 5, Hillmead Industrial Estate, Marshall Road, Hillmead, Swindon, England, SN5 5FZ | Director | 25 September 2013 | Active |
Priory Close, Hurley, SL6 5NB | Director | - | Active |
Bornholme Cottage 24 Chawley Lane, Cumnor, Oxford, OX2 9PX | Director | 11 June 2002 | Active |
Th De Smethstr 8, Deurne 5751 Mt, The Netherlands, | Director | 04 February 1993 | Active |
Paddocks, Harewood Road Collingham, Wetherby, LS22 5BY | Director | 06 April 2000 | Active |
2 Byron Close, Abingdon, OX14 5PA | Director | 01 April 1997 | Active |
9 Liddiard Close, Wantage, OX12 9HS | Director | 28 June 2000 | Active |
Hazelwood House, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, United Kingdom, RG24 8WZ | Director | 01 November 2010 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Gazette | Gazette dissolved voluntary. | Download |
2023-11-14 | Gazette | Gazette notice voluntary. | Download |
2023-11-01 | Dissolution | Dissolution application strike off company. | Download |
2023-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Officers | Termination director company with name termination date. | Download |
2022-05-12 | Officers | Appoint person director company with name date. | Download |
2022-05-12 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-17 | Address | Change registered office address company with date old address new address. | Download |
2021-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-07 | Gazette | Gazette filings brought up to date. | Download |
2016-12-06 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.