CAR PARK VALETING LIMITED

CAR PARK VALETING LIMITED

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

    Company NameCAR PARK VALETING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03025463
    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 CAR PARK VALETING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CAR PARK VALETING LIMITED located?

    Registered Office Address
    c/o SIMPSON WREFORD & PARTNERS
    Suffolk House
    George Street
    CR0 0YN Croydon
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of CAR PARK VALETING LIMITED?

    Previous Company Names
    Company NameFromUntil
    PREMBOND LIMITEDFeb 23, 1995Feb 23, 1995

    What are the latest accounts for CAR PARK VALETING 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 CAR PARK VALETING LIMITED?

    Last Confirmation Statement Made Up ToFeb 23, 2026
    Next Confirmation Statement DueMar 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 23, 2025
    OverdueNo

    What are the latest filings for CAR PARK VALETING LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Registration of charge 030254630005, created on Mar 21, 2025

    16 pagesMR01

    Confirmation statement made on Feb 23, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Feb 23, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Oliver Augustus Kingshott as a director on Feb 19, 2024

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Feb 23, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael James Kingshott on Feb 23, 2023

    2 pagesCH01

    Change of details for Mr Michael James Kingshott as a person with significant control on Feb 23, 2023

    2 pagesPSC04

    Change of details for Mrs Helen Mary Kingshott as a person with significant control on Feb 23, 2023

    2 pagesPSC04

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Feb 23, 2022 with no updates

    3 pagesCS01

    Change of details for Mr Michael James Kingshott as a person with significant control on Feb 23, 2022

    2 pagesPSC04

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Feb 23, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Feb 23, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Feb 23, 2019 with updates

    5 pagesCS01

    Director's details changed for Mr Michael James Kingshott on Feb 23, 2019

    2 pagesCH01

    Director's details changed for Mr Jonathan Michael Kingshott on Feb 23, 2019

    2 pagesCH01

    Notification of Helen Mary Kingshott as a person with significant control on Aug 24, 2018

    2 pagesPSC01

    Purchase of own shares.

    3 pagesSH03

    Who are the officers of CAR PARK VALETING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KINGSHOTT, Jonathan Michael
    c/o Simpson Wreford & Partners
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    Director
    c/o Simpson Wreford & Partners
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    EnglandBritish242889410001
    KINGSHOTT, Michael James
    c/o Simpson Wreford & Partners
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    Director
    c/o Simpson Wreford & Partners
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    EnglandBritish83713020004
    KINGSHOTT, Oliver Augustus
    c/o Simpson Wreford & Partners
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    Director
    c/o Simpson Wreford & Partners
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    EnglandBritish319651120001
    CROUCH, Alan James
    House Of Dreams
    Back Lane Holywell
    PE27 4TQ St Ives
    Cambs
    Secretary
    House Of Dreams
    Back Lane Holywell
    PE27 4TQ St Ives
    Cambs
    British120978450001
    HAFFEJEE, Yunus
    128 Hampton Road
    IG1 1PR Ilford
    Essex
    Secretary
    128 Hampton Road
    IG1 1PR Ilford
    Essex
    British120978440001
    KINGSHOTT, Michael James
    Church Farm House
    Brick Kiln Lane
    TN12 8EN Horsmonden
    Kent
    Secretary
    Church Farm House
    Brick Kiln Lane
    TN12 8EN Horsmonden
    Kent
    British83713020001
    SAVANI, Iqbal
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    Secretary
    18 Berry Hill
    HA7 4XS Stanmore
    Middlesex
    British96895020001
    SEWELL, Robert John
    5 Heather Close
    New Haw
    KT15 3PF Addlestone
    Surrey
    Secretary
    5 Heather Close
    New Haw
    KT15 3PF Addlestone
    Surrey
    English19430900001
    CHANCERY BUSINESS COMMUNICATIONS LTD
    135 Sandyford Road
    Jesmond
    NE2 1QW Newcastle Upon Tyne
    Secretary
    135 Sandyford Road
    Jesmond
    NE2 1QW Newcastle Upon Tyne
    62198370006
    CHARLES COMPANY SERVICES LIMITED
    1st Floor 16 Massetts Road
    RH6 7DE Horley
    Surrey
    Secretary
    1st Floor 16 Massetts Road
    RH6 7DE Horley
    Surrey
    88436340001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    W B SECRETARIAL LIMITED
    Old Printers Yard
    156 South Street
    RH4 2HF Dorking
    Surrey
    Secretary
    Old Printers Yard
    156 South Street
    RH4 2HF Dorking
    Surrey
    64037750001
    BROOKES, Jeffrey
    4 Bethel Green
    Calderbrook Road
    OL15 9ND Littleborough
    Lancashire
    Director
    4 Bethel Green
    Calderbrook Road
    OL15 9ND Littleborough
    Lancashire
    British59304530001
    CROUCH, Alan James
    SG8 0HW Shingay Cum Wendy
    Manor Farm Business Park
    Cambridgeshire
    Director
    SG8 0HW Shingay Cum Wendy
    Manor Farm Business Park
    Cambridgeshire
    United KingdomBritish120978450001
    MERCER, Robert John Graham
    Rowe House Rowe Lane
    Stanton Long
    TF13 6LS Much Wenlock
    Shropshire
    Director
    Rowe House Rowe Lane
    Stanton Long
    TF13 6LS Much Wenlock
    Shropshire
    United KingdomBritish60913990002
    READING, Peter Thomas
    Blackthorns 18 Harriotts Lane
    KT21 2QH Ashtead
    Surrey
    Director
    Blackthorns 18 Harriotts Lane
    KT21 2QH Ashtead
    Surrey
    British18667820001
    WILDMAN, Alan Frank
    SG8 0HW Shingay Cum Wendy
    Manor Farm Business Park
    Cambridgeshire
    Director
    SG8 0HW Shingay Cum Wendy
    Manor Farm Business Park
    Cambridgeshire
    United KingdomBritish135407230001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of CAR PARK VALETING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Helen Mary Kingshott
    c/o SIMPSON WREFORD & PARTNERS
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    Aug 24, 2018
    c/o SIMPSON WREFORD & PARTNERS
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Michael James Kingshott
    c/o SIMPSON WREFORD & PARTNERS
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    Apr 06, 2016
    c/o SIMPSON WREFORD & PARTNERS
    George Street
    CR0 0YN Croydon
    Suffolk House
    Surrey
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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