PARKINGEYE LIMITED

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

    Company NamePARKINGEYE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05134454
    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 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 AddressNo

    What were the previous names of PARKINGEYE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARPLACE (NUMBER 630) LIMITEDMay 21, 2004May 21, 2004

    What are the latest accounts for PARKINGEYE 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 PARKINGEYE LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for PARKINGEYE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 051344540005, created on Oct 29, 2025

    78 pagesMR01

    Memorandum and Articles of Association

    10 pagesMA

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    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 pagesAD02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Re: execution, delivery and performance by company of the documents/directors authorised to take any action in connection with docs. Not withstanding provisions of articles or any personal interest of company directors 17/04/2025
    RES13

    Registration of charge 051344540004, created on May 16, 2025

    52 pagesMR01

    Register(s) moved to registered office address 40 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA

    1 pagesAD04

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD02

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Change of details for Capita Business Services Ltd as a person with significant control on Jun 15, 2018

    2 pagesPSC05

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Jun 02, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Raja Taj as a director on Oct 31, 2019

    1 pagesTM01

    Termination of appointment of Raja Taj as a secretary on Oct 31, 2019

    1 pagesTM02

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Who are the officers of PARKINGEYE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYNES, Philip Neil
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    40
    Lancashire
    United Kingdom
    Director
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    40
    Lancashire
    United Kingdom
    United KingdomBritish223442070001
    WICKS, Sian Louise
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    40
    Lancashire
    United Kingdom
    Director
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    40
    Lancashire
    United Kingdom
    United KingdomBritish258002470001
    DRISCOLL, Stephen Gerard
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    40
    Lancashire
    United Kingdom
    Secretary
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    40
    Lancashire
    United Kingdom
    151025670001
    DUNBAR, Stephen John
    43 Cotswold Drive
    Horwich
    BL6 7DE Bolton
    Lancashire
    Secretary
    43 Cotswold Drive
    Horwich
    BL6 7DE Bolton
    Lancashire
    British46237640003
    HEPWORTH, Ian Richard
    7 Saw Mill Lane
    Addingham
    LS29 0ST Ilkley
    Secretary
    7 Saw Mill Lane
    Addingham
    LS29 0ST Ilkley
    British58840890005
    MCKERNEY, Andrew William
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    40
    Lancashire
    United Kingdom
    Secretary
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    40
    Lancashire
    United Kingdom
    165574770001
    MCKERNEY, Andrew
    14 Aspendale Close
    Longton
    PR4 5LN Preston
    Lancashire
    Secretary
    14 Aspendale Close
    Longton
    PR4 5LN Preston
    Lancashire
    British86694190001
    TAJ, Raja
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    40
    Lancashire
    United Kingdom
    Secretary
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    40
    Lancashire
    United Kingdom
    254654670001
    TAYLOR, Brenda Elizabeth
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    40
    Lancashire
    United Kingdom
    Secretary
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    40
    Lancashire
    United Kingdom
    174548230001
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    CS SECRETARIES LIMITED
    4th Floor Brook House
    77 Fountain Street
    M2 2EE Manchester
    Secretary
    4th Floor Brook House
    77 Fountain Street
    M2 2EE Manchester
    78394460001
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    ASHBURN, Christopher Stuart
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandBritish331716020001
    BEDFORD, Nicolas Norman
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish147404780001
    BILLINGTON, Fiona Helen
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    40
    Lancashire
    United Kingdom
    Director
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    40
    Lancashire
    United Kingdom
    EnglandBritish177314200001
    BURGE, Alan
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish197259620001
    COLLIER, Michael Patrick
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish182710350001
    DAWSON, Paul
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomEnglish260547800001
    DRISCOLL, Stephen Gerard
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    40
    Lancashire
    United Kingdom
    Director
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    40
    Lancashire
    United Kingdom
    United KingdomBritish94194670003
    DWYER, David Patrick
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish201097350001
    GREENSPAN, Daniel James
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    United KingdomBritish125130890002
    GRIFFIN, Shaun Phillip
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish193927560001
    HEMMING, John James
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish118721000001
    HEPWORTH, Ian Richard
    7 Saw Mill Lane
    Addingham
    LS29 0ST Ilkley
    Director
    7 Saw Mill Lane
    Addingham
    LS29 0ST Ilkley
    British58840890005
    MAYNARD, Stefan John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish274905000001
    MCCALLUM, Niall John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish319738220001
    MCKERNEY, Andrew William
    Park Farm Close
    Longton
    PR4 5ZG Preston
    8
    Lancashire
    United Kingdom
    Director
    Park Farm Close
    Longton
    PR4 5ZG Preston
    8
    Lancashire
    United Kingdom
    United KingdomBritish156922250001
    MOFFATT, Alexandra Mary
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandBritish206456460001
    RODGERSON, Craig Hilton
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish188334810001
    SHARP, Stephen
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish138474120001
    SMITH, Simon
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    40
    Lancashire
    United Kingdom
    Director
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    40
    Lancashire
    United Kingdom
    EnglandBritish100457850002
    TAJ, Raja
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    40
    Lancashire
    United Kingdom
    Director
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    40
    Lancashire
    United Kingdom
    254654670001
    TAYLOR, Brenda Elizabeth
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    40
    Lancashire
    United Kingdom
    Director
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    40
    Lancashire
    United Kingdom
    United KingdomBritish182796180001
    TAYLOR, David Wilson
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    40
    Lancashire
    United Kingdom
    Director
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    40
    Lancashire
    United Kingdom
    United KingdomBritish48552500002
    TODD, Francesca Anne
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish72249980002

    Who are the persons with significant control of PARKINGEYE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    40
    Lancashire
    United Kingdom
    Nov 02, 2018
    Eaton Avenue
    Buckshaw Village
    PR7 7NA Chorley
    40
    Lancashire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number11446402
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Berners Street
    W1T 3LR London
    30
    United Kingdom
    Apr 06, 2016
    Berners Street
    W1T 3LR London
    30
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02299747
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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