Q-PARK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameQ-PARK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01721817
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of Q-PARK LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNIVERSAL CAR PARKING LIMITEDJun 21, 2001Jun 21, 2001
    TOWN CENTRE CAR PARKS LIMITEDMay 10, 1983May 10, 1983

    What are the latest accounts for Q-PARK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for Q-PARK LIMITED?

    Last Confirmation Statement Made Up ToMay 04, 2026
    Next Confirmation Statement DueMay 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2025
    OverdueNo

    What are the latest filings for Q-PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    39 pagesAA

    Confirmation statement made on May 04, 2025 with no updates

    3 pagesCS01

    Appointment of Frank Karel De Moor as a director on Feb 01, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Confirmation statement made on May 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Confirmation statement made on May 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Termination of appointment of Stephen Mark Ellis as a director on Jul 26, 2022

    1 pagesTM01

    Termination of appointment of Stephen Mark Ellis as a secretary on Jul 26, 2022

    1 pagesTM02

    Appointment of Mrs Sharron Louise Rimmer as a secretary on Jul 26, 2022

    2 pagesAP03

    Appointment of Mrs Sharron Louise Rimmer as a director on Jul 26, 2022

    2 pagesAP01

    Confirmation statement made on May 04, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Stephen Mark Ellis on Jan 05, 2022

    1 pagesCH03

    Director's details changed for Mr Adam John Bidder on Jan 05, 2022

    2 pagesCH01

    Director's details changed for Mr Stephen Mark Ellis on Jan 05, 2022

    2 pagesCH01

    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 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    29 pagesAA

    legacy

    79 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on May 04, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Adam John Bidder on Jan 08, 2021

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    30 pagesAA

    legacy

    1 pagesAGREEMENT2

    Who are the officers of Q-PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIMMER, Sharron Louise
    East Parade
    LS1 2AD Leeds
    1
    England
    Secretary
    East Parade
    LS1 2AD Leeds
    1
    England
    298374350001
    BIDDER, Adam John
    East Parade
    LS1 2AD Leeds
    1
    England
    Director
    East Parade
    LS1 2AD Leeds
    1
    England
    United KingdomBritish100999070002
    MOOR, Frank Karel De
    East Parade
    LS1 2AD Leeds
    1
    England
    Director
    East Parade
    LS1 2AD Leeds
    1
    England
    BelgiumBelgian332742320001
    RIMMER, Sharron Louise
    East Parade
    LS1 2AD Leeds
    1
    England
    Director
    East Parade
    LS1 2AD Leeds
    1
    England
    United KingdomBritish298374250001
    ASHBEE, Alan Brian
    Stone Acre
    Harewood Road
    LS22 5BZ Collingham
    West Yorkshire
    Secretary
    Stone Acre
    Harewood Road
    LS22 5BZ Collingham
    West Yorkshire
    British10710300005
    BELL, Norman William
    20 Moorland Drive
    LS17 6JP Leeds
    West Yorkshire
    Secretary
    20 Moorland Drive
    LS17 6JP Leeds
    West Yorkshire
    British1982390001
    BIDDER, Adam John
    Kensington Court
    Lodge Moor
    S10 4NL Sheffield
    4
    South Yorkshire
    Secretary
    Kensington Court
    Lodge Moor
    S10 4NL Sheffield
    4
    South Yorkshire
    British100999070001
    ELLIS, Stephen Mark
    East Parade
    LS1 2AD Leeds
    1
    England
    Secretary
    East Parade
    LS1 2AD Leeds
    1
    England
    British53625240002
    POWELL, Richard Mark
    23 Wedderburn Road
    HG2 7QH Harrogate
    North Yorkshire
    Secretary
    23 Wedderburn Road
    HG2 7QH Harrogate
    North Yorkshire
    British117250990001
    PRIOR, Karen Lesley
    16 Silcoates Avenue
    Wrenthorpe
    WF2 0UP Wakefield
    West Yorkshire
    Secretary
    16 Silcoates Avenue
    Wrenthorpe
    WF2 0UP Wakefield
    West Yorkshire
    British45509020001
    TAYLOR, Richard Ian
    Merrion Street
    LS2 8LW Leeds
    72
    Yorkshire
    Secretary
    Merrion Street
    LS2 8LW Leeds
    72
    Yorkshire
    British134130960001
    ASHBEE, Alan Brian
    Stone Acre
    Harewood Road
    LS22 5BZ Collingham
    West Yorkshire
    Director
    Stone Acre
    Harewood Road
    LS22 5BZ Collingham
    West Yorkshire
    United KingdomBritish10710300005
    BELL, Norman William
    20 Moorland Drive
    LS17 6JP Leeds
    West Yorkshire
    Director
    20 Moorland Drive
    LS17 6JP Leeds
    West Yorkshire
    British1982390001
    ELLIS, Stephen Mark
    East Parade
    LS1 2AD Leeds
    1
    England
    Director
    East Parade
    LS1 2AD Leeds
    1
    England
    United KingdomBritish53625240002
    GASCOIGNE, John Charles Stuart
    4 Anson Croft
    Hambleton
    YO8 9QW Selby
    North Yorkshire
    Director
    4 Anson Croft
    Hambleton
    YO8 9QW Selby
    North Yorkshire
    British61039290001
    KEMP, Frederick Charles, Colonel
    The Threshings
    Upper Bayton Farm
    DY14 9NZ Kidderminster
    Worcestershire
    Director
    The Threshings
    Upper Bayton Farm
    DY14 9NZ Kidderminster
    Worcestershire
    EnglandBritish116307520001
    MILNOR, Lisa Rachael
    Goal Farm
    Hellifield
    BD23 4JR Skipton
    North Yorkshire
    Director
    Goal Farm
    Hellifield
    BD23 4JR Skipton
    North Yorkshire
    United KingdomBritish53306760001
    PRIOR, Karen Lesley
    16 Silcoates Avenue
    Wrenthorpe
    WF2 0UP Wakefield
    West Yorkshire
    Director
    16 Silcoates Avenue
    Wrenthorpe
    WF2 0UP Wakefield
    West Yorkshire
    United KingdomBritish45509020001
    SYERS, Duncan Sinclair
    Paddocks
    Harewood Road Collingham
    LS22 5BY Wetherby
    West Yorkshire
    Director
    Paddocks
    Harewood Road Collingham
    LS22 5BY Wetherby
    West Yorkshire
    EnglandBritish95929170001
    TAYLOR, Richard Ian
    Merrion Street
    LS2 8LW Leeds
    72
    Yorkshire
    Director
    Merrion Street
    LS2 8LW Leeds
    72
    Yorkshire
    British134130960001
    THUIS, Theo
    D'Artagnanlaan 44
    Maastricht
    6213 Ck
    The Netherlands
    Director
    D'Artagnanlaan 44
    Maastricht
    6213 Ck
    The Netherlands
    NetherlandsDutch94285200001
    WHITEHEAD, David Cecil
    Bramham Croft Farm
    LS23 6JQ Clifford
    West Yorkshire
    Director
    Bramham Croft Farm
    LS23 6JQ Clifford
    West Yorkshire
    British1982410003
    WILLIAMS, Nigel John
    36 Rue Du Vivier
    FOREIGN Herblay
    95220
    France
    Director
    36 Rue Du Vivier
    FOREIGN Herblay
    95220
    France
    FranceBritish241627080001
    ZIFF, Edward Max
    12 Sandmoor Avenue
    LS17 7DW Leeds
    West Yorkshire
    Director
    12 Sandmoor Avenue
    LS17 7DW Leeds
    West Yorkshire
    EnglandBritish2002850001
    ZIFF, Israel Arnold
    626 Harogate Road
    LS17 8EW Leeds
    West Yorkshire
    Director
    626 Harogate Road
    LS17 8EW Leeds
    West Yorkshire
    British1982400003

    Who are the persons with significant control of Q-PARK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Merrion Street
    LS2 8LW Leeds
    72
    England
    Apr 06, 2016
    Merrion Street
    LS2 8LW Leeds
    72
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number4181937
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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