Q-PARK LIMITED
Overview
| Company Name | Q-PARK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01721817 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of Q-PARK LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is Q-PARK LIMITED located?
| Registered Office Address | 1 East Parade LS1 2AD Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of Q-PARK LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNIVERSAL CAR PARKING LIMITED | Jun 21, 2001 | Jun 21, 2001 |
| TOWN CENTRE CAR PARKS LIMITED | May 10, 1983 | May 10, 1983 |
What are the latest accounts for Q-PARK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for Q-PARK LIMITED?
| Last Confirmation Statement Made Up To | May 04, 2026 |
|---|---|
| Next Confirmation Statement Due | May 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 04, 2025 |
| Overdue | No |
What are the latest filings for Q-PARK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 39 pages | AA | ||
Confirmation statement made on May 04, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Frank Karel De Moor as a director on Feb 01, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||
Confirmation statement made on May 04, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Termination of appointment of Stephen Mark Ellis as a director on Jul 26, 2022 | 1 pages | TM01 | ||
Termination of appointment of Stephen Mark Ellis as a secretary on Jul 26, 2022 | 1 pages | TM02 | ||
Appointment of Mrs Sharron Louise Rimmer as a secretary on Jul 26, 2022 | 2 pages | AP03 | ||
Appointment of Mrs Sharron Louise Rimmer as a director on Jul 26, 2022 | 2 pages | AP01 | ||
Confirmation statement made on May 04, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr Stephen Mark Ellis on Jan 05, 2022 | 1 pages | CH03 | ||
Director's details changed for Mr Adam John Bidder on Jan 05, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen Mark Ellis on Jan 05, 2022 | 2 pages | CH01 | ||
Registered office address changed from 72 Merrion Street Leeds West Yorkshire LS2 8LW to 1 East Parade Leeds LS1 2AD on Sep 23, 2021 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 29 pages | AA | ||
legacy | 79 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on May 04, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Adam John Bidder on Jan 08, 2021 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 30 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of Q-PARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RIMMER, Sharron Louise | Secretary | East Parade LS1 2AD Leeds 1 England | 298374350001 | |||||||
| BIDDER, Adam John | Director | East Parade LS1 2AD Leeds 1 England | United Kingdom | British | 100999070002 | |||||
| MOOR, Frank Karel De | Director | East Parade LS1 2AD Leeds 1 England | Belgium | Belgian | 332742320001 | |||||
| RIMMER, Sharron Louise | Director | East Parade LS1 2AD Leeds 1 England | United Kingdom | British | 298374250001 | |||||
| ASHBEE, Alan Brian | Secretary | Stone Acre Harewood Road LS22 5BZ Collingham West Yorkshire | British | 10710300005 | ||||||
| BELL, Norman William | Secretary | 20 Moorland Drive LS17 6JP Leeds West Yorkshire | British | 1982390001 | ||||||
| BIDDER, Adam John | Secretary | Kensington Court Lodge Moor S10 4NL Sheffield 4 South Yorkshire | British | 100999070001 | ||||||
| ELLIS, Stephen Mark | Secretary | East Parade LS1 2AD Leeds 1 England | British | 53625240002 | ||||||
| POWELL, Richard Mark | Secretary | 23 Wedderburn Road HG2 7QH Harrogate North Yorkshire | British | 117250990001 | ||||||
| PRIOR, Karen Lesley | Secretary | 16 Silcoates Avenue Wrenthorpe WF2 0UP Wakefield West Yorkshire | British | 45509020001 | ||||||
| TAYLOR, Richard Ian | Secretary | Merrion Street LS2 8LW Leeds 72 Yorkshire | British | 134130960001 | ||||||
| ASHBEE, Alan Brian | Director | Stone Acre Harewood Road LS22 5BZ Collingham West Yorkshire | United Kingdom | British | 10710300005 | |||||
| BELL, Norman William | Director | 20 Moorland Drive LS17 6JP Leeds West Yorkshire | British | 1982390001 | ||||||
| ELLIS, Stephen Mark | Director | East Parade LS1 2AD Leeds 1 England | United Kingdom | British | 53625240002 | |||||
| GASCOIGNE, John Charles Stuart | Director | 4 Anson Croft Hambleton YO8 9QW Selby North Yorkshire | British | 61039290001 | ||||||
| KEMP, Frederick Charles, Colonel | Director | The Threshings Upper Bayton Farm DY14 9NZ Kidderminster Worcestershire | England | British | 116307520001 | |||||
| MILNOR, Lisa Rachael | Director | Goal Farm Hellifield BD23 4JR Skipton North Yorkshire | United Kingdom | British | 53306760001 | |||||
| PRIOR, Karen Lesley | Director | 16 Silcoates Avenue Wrenthorpe WF2 0UP Wakefield West Yorkshire | United Kingdom | British | 45509020001 | |||||
| SYERS, Duncan Sinclair | Director | Paddocks Harewood Road Collingham LS22 5BY Wetherby West Yorkshire | England | British | 95929170001 | |||||
| TAYLOR, Richard Ian | Director | Merrion Street LS2 8LW Leeds 72 Yorkshire | British | 134130960001 | ||||||
| THUIS, Theo | Director | D'Artagnanlaan 44 Maastricht 6213 Ck The Netherlands | Netherlands | Dutch | 94285200001 | |||||
| WHITEHEAD, David Cecil | Director | Bramham Croft Farm LS23 6JQ Clifford West Yorkshire | British | 1982410003 | ||||||
| WILLIAMS, Nigel John | Director | 36 Rue Du Vivier FOREIGN Herblay 95220 France | France | British | 241627080001 | |||||
| ZIFF, Edward Max | Director | 12 Sandmoor Avenue LS17 7DW Leeds West Yorkshire | England | British | 2002850001 | |||||
| ZIFF, Israel Arnold | Director | 626 Harogate Road LS17 8EW Leeds West Yorkshire | British | 1982400003 |
Who are the persons with significant control of Q-PARK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Universal Parking Ltd | Apr 06, 2016 | Merrion Street LS2 8LW Leeds 72 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0