CAR PARK VALETING LIMITED
Overview
| Company Name | CAR PARK VALETING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03025463 |
| 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 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 Address | No |
What were the previous names of CAR PARK VALETING LIMITED?
| Company Name | From | Until |
|---|---|---|
| PREMBOND LIMITED | Feb 23, 1995 | Feb 23, 1995 |
What are the latest accounts for CAR PARK VALETING 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 CAR PARK VALETING LIMITED?
| Last Confirmation Statement Made Up To | Feb 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 23, 2025 |
| Overdue | No |
What are the latest filings for CAR PARK VALETING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Registration of charge 030254630005, created on Mar 21, 2025 | 16 pages | MR01 | ||
Confirmation statement made on Feb 23, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Oliver Augustus Kingshott as a director on Feb 19, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Confirmation statement made on Feb 23, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael James Kingshott on Feb 23, 2023 | 2 pages | CH01 | ||
Change of details for Mr Michael James Kingshott as a person with significant control on Feb 23, 2023 | 2 pages | PSC04 | ||
Change of details for Mrs Helen Mary Kingshott as a person with significant control on Feb 23, 2023 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Feb 23, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Mr Michael James Kingshott as a person with significant control on Feb 23, 2022 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Feb 23, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Feb 23, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Feb 23, 2019 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Michael James Kingshott on Feb 23, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan Michael Kingshott on Feb 23, 2019 | 2 pages | CH01 | ||
Notification of Helen Mary Kingshott as a person with significant control on Aug 24, 2018 | 2 pages | PSC01 | ||
Purchase of own shares. | 3 pages | SH03 | ||
Who are the officers of CAR PARK VALETING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KINGSHOTT, Jonathan Michael | Director | c/o Simpson Wreford & Partners George Street CR0 0YN Croydon Suffolk House Surrey | England | British | 242889410001 | |||||
| KINGSHOTT, Michael James | Director | c/o Simpson Wreford & Partners George Street CR0 0YN Croydon Suffolk House Surrey | England | British | 83713020004 | |||||
| KINGSHOTT, Oliver Augustus | Director | c/o Simpson Wreford & Partners George Street CR0 0YN Croydon Suffolk House Surrey | England | British | 319651120001 | |||||
| CROUCH, Alan James | Secretary | House Of Dreams Back Lane Holywell PE27 4TQ St Ives Cambs | British | 120978450001 | ||||||
| HAFFEJEE, Yunus | Secretary | 128 Hampton Road IG1 1PR Ilford Essex | British | 120978440001 | ||||||
| KINGSHOTT, Michael James | Secretary | Church Farm House Brick Kiln Lane TN12 8EN Horsmonden Kent | British | 83713020001 | ||||||
| SAVANI, Iqbal | Secretary | 18 Berry Hill HA7 4XS Stanmore Middlesex | British | 96895020001 | ||||||
| SEWELL, Robert John | Secretary | 5 Heather Close New Haw KT15 3PF Addlestone Surrey | English | 19430900001 | ||||||
| CHANCERY BUSINESS COMMUNICATIONS LTD | Secretary | 135 Sandyford Road Jesmond NE2 1QW Newcastle Upon Tyne | 62198370006 | |||||||
| CHARLES COMPANY SERVICES LIMITED | Secretary | 1st Floor 16 Massetts Road RH6 7DE Horley Surrey | 88436340001 | |||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| W B SECRETARIAL LIMITED | Secretary | Old Printers Yard 156 South Street RH4 2HF Dorking Surrey | 64037750001 | |||||||
| BROOKES, Jeffrey | Director | 4 Bethel Green Calderbrook Road OL15 9ND Littleborough Lancashire | British | 59304530001 | ||||||
| CROUCH, Alan James | Director | SG8 0HW Shingay Cum Wendy Manor Farm Business Park Cambridgeshire | United Kingdom | British | 120978450001 | |||||
| MERCER, Robert John Graham | Director | Rowe House Rowe Lane Stanton Long TF13 6LS Much Wenlock Shropshire | United Kingdom | British | 60913990002 | |||||
| READING, Peter Thomas | Director | Blackthorns 18 Harriotts Lane KT21 2QH Ashtead Surrey | British | 18667820001 | ||||||
| WILDMAN, Alan Frank | Director | SG8 0HW Shingay Cum Wendy Manor Farm Business Park Cambridgeshire | United Kingdom | British | 135407230001 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of CAR PARK VALETING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Helen Mary Kingshott | 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
| |||
| Mr Michael James Kingshott | 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
| |||
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