PARKINGEYE LIMITED
Overview
| Company Name | PARKINGEYE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05134454 |
| 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 PARKINGEYE LIMITED?
- Other service activities incidental to land transportation, n.e.c. (52219) / Transportation and storage
Where is PARKINGEYE LIMITED located?
| Registered Office Address | 40 Eaton Avenue Buckshaw Village PR7 7NA Chorley Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PARKINGEYE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARPLACE (NUMBER 630) LIMITED | May 21, 2004 | May 21, 2004 |
What are the latest accounts for PARKINGEYE 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 PARKINGEYE LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for PARKINGEYE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 051344540005, created on Oct 29, 2025 | 78 pages | MR01 | ||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||||||||||||||
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 40 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA | 1 pages | AD02 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 051344540004, created on May 16, 2025 | 52 pages | MR01 | ||||||||||||||
Register(s) moved to registered office address 40 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA | 1 pages | AD04 | ||||||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||||||
Change of details for Capita Business Services Ltd as a person with significant control on Jun 15, 2018 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Jun 02, 2021 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Raja Taj as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Raja Taj as a secretary on Oct 31, 2019 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 27 pages | AA | ||||||||||||||
Who are the officers of PARKINGEYE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BOYNES, Philip Neil | Director | Eaton Avenue Buckshaw Village PR7 7NA Chorley 40 Lancashire United Kingdom | United Kingdom | British | 223442070001 | |||||||||
| WICKS, Sian Louise | Director | Eaton Avenue Buckshaw Village PR7 7NA Chorley 40 Lancashire United Kingdom | United Kingdom | British | 258002470001 | |||||||||
| DRISCOLL, Stephen Gerard | Secretary | Eaton Avenue Buckshaw Village PR7 7NA Chorley 40 Lancashire United Kingdom | 151025670001 | |||||||||||
| DUNBAR, Stephen John | Secretary | 43 Cotswold Drive Horwich BL6 7DE Bolton Lancashire | British | 46237640003 | ||||||||||
| HEPWORTH, Ian Richard | Secretary | 7 Saw Mill Lane Addingham LS29 0ST Ilkley | British | 58840890005 | ||||||||||
| MCKERNEY, Andrew William | Secretary | Eaton Avenue Buckshaw Village PR7 7NA Chorley 40 Lancashire United Kingdom | 165574770001 | |||||||||||
| MCKERNEY, Andrew | Secretary | 14 Aspendale Close Longton PR4 5LN Preston Lancashire | British | 86694190001 | ||||||||||
| TAJ, Raja | Secretary | Eaton Avenue Buckshaw Village PR7 7NA Chorley 40 Lancashire United Kingdom | 254654670001 | |||||||||||
| TAYLOR, Brenda Elizabeth | Secretary | Eaton Avenue Buckshaw Village PR7 7NA Chorley 40 Lancashire United Kingdom | 174548230001 | |||||||||||
| CAPITA GROUP SECRETARY LIMITED | Secretary | Rochester Row SW1P 1QT London 17 United Kingdom |
| 135207160001 | ||||||||||
| CS SECRETARIES LIMITED | Secretary | 4th Floor Brook House 77 Fountain Street M2 2EE Manchester | 78394460001 | |||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| ASHBURN, Christopher Stuart | Director | Berners Street W1T 3LR London 30 England | England | British | 331716020001 | |||||||||
| BEDFORD, Nicolas Norman | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 147404780001 | |||||||||
| BILLINGTON, Fiona Helen | Director | Eaton Avenue Buckshaw Village PR7 7NA Chorley 40 Lancashire United Kingdom | England | British | 177314200001 | |||||||||
| BURGE, Alan | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 197259620001 | |||||||||
| COLLIER, Michael Patrick | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 182710350001 | |||||||||
| DAWSON, Paul | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | English | 260547800001 | |||||||||
| DRISCOLL, Stephen Gerard | Director | Eaton Avenue Buckshaw Village PR7 7NA Chorley 40 Lancashire United Kingdom | United Kingdom | British | 94194670003 | |||||||||
| DWYER, David Patrick | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 201097350001 | |||||||||
| GREENSPAN, Daniel James | Director | Rochester Row SW1P 1QT London 17 England | United Kingdom | British | 125130890002 | |||||||||
| GRIFFIN, Shaun Phillip | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 193927560001 | |||||||||
| HEMMING, John James | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 118721000001 | |||||||||
| HEPWORTH, Ian Richard | Director | 7 Saw Mill Lane Addingham LS29 0ST Ilkley | British | 58840890005 | ||||||||||
| MAYNARD, Stefan John | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 274905000001 | |||||||||
| MCCALLUM, Niall John | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 319738220001 | |||||||||
| MCKERNEY, Andrew William | Director | Park Farm Close Longton PR4 5ZG Preston 8 Lancashire United Kingdom | United Kingdom | British | 156922250001 | |||||||||
| MOFFATT, Alexandra Mary | Director | Berners Street W1T 3LR London 30 England | England | British | 206456460001 | |||||||||
| RODGERSON, Craig Hilton | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 188334810001 | |||||||||
| SHARP, Stephen | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 138474120001 | |||||||||
| SMITH, Simon | Director | Eaton Avenue Buckshaw Village PR7 7NA Chorley 40 Lancashire United Kingdom | England | British | 100457850002 | |||||||||
| TAJ, Raja | Director | Eaton Avenue Buckshaw Village PR7 7NA Chorley 40 Lancashire United Kingdom | 254654670001 | |||||||||||
| TAYLOR, Brenda Elizabeth | Director | Eaton Avenue Buckshaw Village PR7 7NA Chorley 40 Lancashire United Kingdom | United Kingdom | British | 182796180001 | |||||||||
| TAYLOR, David Wilson | Director | Eaton Avenue Buckshaw Village PR7 7NA Chorley 40 Lancashire United Kingdom | United Kingdom | British | 48552500002 | |||||||||
| TODD, Francesca Anne | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 72249980002 |
Who are the persons with significant control of PARKINGEYE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Peggy Bidco Limited | Nov 02, 2018 | Eaton Avenue Buckshaw Village PR7 7NA Chorley 40 Lancashire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Capita Business Services Ltd | Apr 06, 2016 | Berners Street W1T 3LR London 30 United Kingdom | Yes | ||||||||||
| |||||||||||||
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