PARK CARD SERVICES LIMITED
Overview
| Company Name | PARK CARD SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03280082 |
| 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 PARK CARD SERVICES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is PARK CARD SERVICES LIMITED located?
| Registered Office Address | Valley Road Birkenhead CH41 7ED Merseyside |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PARK CARD SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| FAMILY LOANS LIMITED | Dec 31, 1996 | Dec 31, 1996 |
| ADVERTCAREER LIMITED | Nov 18, 1996 | Nov 18, 1996 |
What are the latest accounts for PARK CARD SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PARK CARD SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Oct 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 02, 2025 |
| Overdue | No |
What are the latest filings for PARK CARD SERVICES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 28 pages | AA | ||||||
Satisfaction of charge 032800820001 in full | 1 pages | MR04 | ||||||
Confirmation statement made on Oct 02, 2025 with no updates | 3 pages | CS01 | ||||||
Secretary's details changed for Indigo Corporate Secretary Limited on Feb 27, 2025 | 1 pages | CH04 | ||||||
Full accounts made up to Mar 31, 2024 | 24 pages | AA | ||||||
Confirmation statement made on Oct 02, 2024 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Mr David Robert Harding as a director | 3 pages | RP04AP01 | ||||||
Appointment of Mr Christopher Richard Thomas Paul as a director on Sep 10, 2024 | 2 pages | AP01 | ||||||
Full accounts made up to Mar 31, 2023 | 25 pages | AA | ||||||
Appointment of Mr Simon Coles as a director on Mar 15, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr Simon Phillip Birch as a director on Mar 15, 2024 | 2 pages | AP01 | ||||||
Appointment of Indigo Corporate Secretary Limited as a secretary on Jan 26, 2024 | 2 pages | AP04 | ||||||
Termination of appointment of Brian Mclelland as a secretary on Dec 29, 2023 | 1 pages | TM02 | ||||||
Confirmation statement made on Oct 02, 2023 with updates | 4 pages | CS01 | ||||||
Termination of appointment of Guy Paul Cuthbert Parsons as a director on Sep 11, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Rob Harding as a director on Sep 11, 2023 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Indigo Corporate Secretary Limited as a secretary on Jun 19, 2023 | 1 pages | TM02 | ||||||
Appointment of Brian Mclelland as a secretary on Jun 19, 2023 | 2 pages | AP03 | ||||||
Change of details for Appreciate Group Plc as a person with significant control on Mar 16, 2023 | 2 pages | PSC05 | ||||||
Termination of appointment of Talha Ahmed as a director on Feb 27, 2023 | 1 pages | TM01 | ||||||
Appointment of Talha Ahmed as a director on Feb 27, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Julian Graham Coghlan as a director on Jan 09, 2023 | 2 pages | AP01 | ||||||
Appointment of Indigo Corporate Secretary Limited as a secretary on Nov 15, 2022 | 2 pages | AP04 | ||||||
Termination of appointment of Gareth Vaughan Griffiths as a secretary on Nov 15, 2022 | 1 pages | TM02 | ||||||
Confirmation statement made on Oct 02, 2022 with no updates | 3 pages | CS01 | ||||||
Who are the officers of PARK CARD SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INDIGO CORPORATE SECRETARY LIMITED | Secretary | 853-855 London Road SS0 9SZ Westcliff On Sea Vincent Court, Ground Floor Essex United Kingdom |
| 281695990002 | ||||||||||
| BIRCH, Simon Phillip | Director | Valley Road Birkenhead CH41 7ED Merseyside | United Kingdom | British | 320569950001 | |||||||||
| COGHLAN, Julian Graham | Director | Valley Road Birkenhead CH41 7ED Merseyside | United Kingdom | British | 292359900001 | |||||||||
| COLES, Simon | Director | Valley Road Birkenhead CH41 7ED Merseyside | United Kingdom | British | 292243200001 | |||||||||
| HARDING, David Robert | Director | Valley Road Birkenhead CH41 7ED Merseyside | England | British | 269895420001 | |||||||||
| PAUL, Christopher Richard Thomas | Director | Valley Road Birkenhead CH41 7ED Merseyside | United Kingdom | British | 238180730002 | |||||||||
| GRIFFITHS, Gareth Vaughan | Secretary | Valley Road Birkenhead CH41 7ED Merseyside | 280493390001 | |||||||||||
| MCLELLAND, Brian | Secretary | The Boulevard Shire Park AL7 1EL Welwyn Garden City 1 Hertfordshire United Kingdom | 310318090001 | |||||||||||
| INDIGO CORPORATE SECRETARY LIMITED | Secretary | Rectory Grove SS9 2HL Leigh-On-Sea Monometer House United Kingdom |
| 281695990002 | ||||||||||
| PARK GROUP SECRETARIES LTD | Secretary | Valley Road CH41 7ED Birkenhead 1 Merseyside United Kingdom |
| 11450190001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AHMED, Talha | Director | Valley Road Birkenhead CH41 7ED Merseyside | England | British | 340192960001 | |||||||||
| ALEXANDER, Neil | Director | 11 Vyner Court Vyner Close CH43 7XL Birkenhead Merseyside | British | 16982240001 | ||||||||||
| CLANCY, Timothy Patrick | Director | Valley Road Birkenhead CH41 7ED Merseyside | England | British | 250013690002 | |||||||||
| HOUGHTON, Christopher | Director | Valley Road Birkenhead CH41 7ED Merseyside | England | British | 91184360004 | |||||||||
| JOHNSON, Peter Robert | Director | Westmount Vyner Road South CH43 7PN Birkenhead Wirral | Switzerland | British | 72280480001 | |||||||||
| JOHNSON, Peter Robert | Director | Westmount Vyner Road South CH43 7PN Birkenhead Wirral | Switzerland | British | 72280480001 | |||||||||
| KERR, Alastair Gibson | Director | Mulbarton 60 Meols Drive Hoylake L47 4AW Wirral Merseyside | British | 60724190001 | ||||||||||
| O'DOHERTY, John Sullivan | Director | Valley Road Birkenhead CH41 7ED Merseyside | United Kingdom | Irish | 242960300001 | |||||||||
| PARSONS, Guy Paul Cuthbert | Director | Valley Road Birkenhead CH41 7ED Merseyside | England | British | 136891930001 | |||||||||
| STEWART, Martin Richard | Director | Valley Road Birkenhead CH41 7ED Merseyside | United Kingdom | British | 102448970001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of PARK CARD SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Appreciate Limited | Apr 06, 2016 | Valley Road CH41 7ED Birkenhead Appreciate Group Plc Merseyside England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PARK CARD SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 02, 2016 | Jul 14, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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