UKBizDB.co.uk

URBAN SPACE PARKING LIMITED

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

This company is commonly known as Urban Space Parking Limited. The company was founded 11 years ago and was given the registration number 08390211. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at 98 Lancaster Road, , Newcastle Under Lyme, Staffordshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:URBAN SPACE PARKING LIMITED
Company Number:08390211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:98 Lancaster Road, Newcastle Under Lyme, Staffordshire, United Kingdom, ST5 1DS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
98, Lancaster Road, Newcastle Under Lyme, United Kingdom, ST5 1DS

Director05 February 2013Active

People with Significant Control

Mrs Kate Walters
Notified on:06 April 2022
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:98, Lancaster Road, Newcastle Under Lyme, United Kingdom, ST5 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul John Walters
Notified on:10 April 2020
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:98, Lancaster Road, Newcastle Under Lyme, United Kingdom, ST5 1DS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Taylor Dunkley
Notified on:01 July 2016
Status:Active
Date of birth:May 1998
Nationality:British
Country of residence:United Kingdom
Address:98, Lancaster Road, Newcastle Under Lyme, United Kingdom, ST5 1DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Capital

Capital allotment shares.

Download
2023-02-20Persons with significant control

Change to a person with significant control.

Download
2023-02-20Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Accounts

Change account reference date company current shortened.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Address

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

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-09Confirmation statement

Confirmation statement with updates.

Download
2019-02-09Officers

Change person director company with change date.

Download
2018-10-15Officers

Change person director company with change date.

Download
2018-10-15Address

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

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.