PARKING CONTROL MANAGEMENT (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Previous accounting period extended from 2025-03-30 to 2025-03-31

View Document

20/05/2520 May 2025 Resolutions

View Document

20/05/2520 May 2025 Memorandum and Articles of Association

View Document

16/05/2516 May 2025 Change of details for The Uk Parking Group Limited as a person with significant control on 2025-05-13

View Document

16/05/2516 May 2025 Appointment of Mr Paul Robert Henson as a director on 2025-05-13

View Document

16/05/2516 May 2025 Appointment of Mr Paul Dawson as a director on 2025-05-13

View Document

16/05/2516 May 2025 Registered office address changed from The Courtyard 1a Cranbourne Road Slough Berkshire SL1 2XF to 49 Station Road Polegate BN26 6EA on 2025-05-16

View Document

16/05/2516 May 2025 Termination of appointment of Abigail Louise Furniss as a director on 2025-05-13

View Document

16/05/2516 May 2025 Termination of appointment of Ian Derek Cordingley as a director on 2025-05-13

View Document

28/04/2528 April 2025 Satisfaction of charge 043959940003 in full

View Document

25/04/2525 April 2025 Director's details changed for Mr Ian Derek Cordingley on 2025-04-07

View Document

31/03/2531 March 2025 Full accounts made up to 2024-03-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

13/03/2513 March 2025 Satisfaction of charge 043959940006 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

07/11/237 November 2023 Second filing of the annual return made up to 2013-03-15

View Document

07/11/237 November 2023 Second filing of the annual return made up to 2011-03-15

View Document

07/11/237 November 2023 Second filing of the annual return made up to 2010-03-15

View Document

07/11/237 November 2023 Second filing of the annual return made up to 2014-03-15

View Document

07/11/237 November 2023 Second filing of the annual return made up to 2012-03-15

View Document

09/10/239 October 2023 Second filing of the annual return made up to 2015-03-15

View Document

09/10/239 October 2023 Second filing of Confirmation Statement dated 2018-03-15

View Document

09/10/239 October 2023 Second filing of Confirmation Statement dated 2017-03-15

View Document

09/10/239 October 2023 Second filing of the annual return made up to 2016-03-15

View Document

25/09/2325 September 2023 Cessation of A Person with Significant Control as a person with significant control on 2023-04-01

View Document

22/05/2322 May 2023 Appointment of Miss Abigail Louise Furniss as a director on 2023-04-06

View Document

19/04/2319 April 2023 Notification of The Uk Parking Group Limited as a person with significant control on 2023-04-01

View Document

19/04/2319 April 2023 Cessation of Ian Derek Cordingley as a person with significant control on 2023-04-01

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 S1096 COURT ORDER TO RECTIFY

View Document

20/01/2120 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MR IAN DEREK CORDINGLEY / 06/04/2016

View Document

28/01/1928 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

26/03/1826 March 2018 Confirmation statement made on 2018-03-15 with updates

View Document

16/12/1716 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 Confirmation statement made on 2017-03-15 with updates

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/01/1728 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043959940006

View Document

20/10/1620 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043959940005

View Document

18/10/1618 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043959940004

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 2016-03-15 with full list of shareholders

View Document

30/03/1630 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

29/10/1529 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043959940003

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 2015-03-15 with full list of shareholders

View Document

23/03/1523 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 2014-03-15 with full list of shareholders

View Document

21/03/1421 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 2013-03-15 with full list of shareholders

View Document

09/04/139 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 DIRECTOR APPOINTED IAN DEREK CORDINGLEY

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GILBERT

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED ELIZABETH JANE GILBERT

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR IAN CORDINGLEY

View Document

31/05/1231 May 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual return made up to 2012-03-15 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/12/1119 December 2011 SECOND FILING WITH MUD 15/03/11 FOR FORM AR01

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN ROBINS

View Document

05/04/115 April 2011 Annual return made up to 2011-03-15 with full list of shareholders

View Document

05/04/115 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/06/1011 June 2010 Annual return made up to 2010-03-15 with full list of shareholders

View Document

11/06/1011 June 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DEREK CORDINGLEY / 05/02/2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/09/0918 September 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/09/0823 September 2008

View Document

25/03/0825 March 2008 SECRETARY APPOINTED STEPHEN JAMES ROBINS

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN CORDINGLEY / 20/02/2008

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY ABIGAIL FURNISS

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN CORDINGLEY / 20/02/2008

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/09/0718 September 2007

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004

View Document

16/03/0416 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/0415 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 44 BATHURST WALK, RICHINGS PARK, IVER, BERKSHIRE SL0 9BH

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/10/0329 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0328 July 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 SECRETARY RESIGNED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 NEW SECRETARY APPOINTED

View Document

04/04/024 April 2002 REGISTERED OFFICE CHANGED ON 04/04/02 FROM: BURLINGTON HOUSE, 40 BURLINGTON RISE, EAST BARNET, HERTFORDSHIRE EN4 8NN

View Document

15/03/0215 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company