INITIAL PARKING LIMITED

Suite 83 51 Pinfold Street, Birmingham, B2 4AY, West Midlands, England
StatusACTIVE
Company No.11760551
CategoryPrivate Limited Company
Incorporated10 Jan 2019
Age5 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

INITIAL PARKING LIMITED is an active private limited company with number 11760551. It was incorporated 5 years, 4 months, 23 days ago, on 10 January 2019. The company address is Suite 83 51 Pinfold Street, Birmingham, B2 4AY, West Midlands, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Jun 2024

Action Date: 31 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Anthony Diss

Appointment date: 2023-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Jane Ashby

Termination date: 2022-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2022

Action Date: 25 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-25

Psc name: Mark Edward Ashby

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2022

Action Date: 25 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-25

Psc name: Ben Richard Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-27

Officer name: Mrs Natalie Jane Ashby

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2022

Action Date: 12 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-12

Officer name: Lisa Diane Johnson

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Address

Type: AD01

New address: Suite 83 51 Pinfold Street Birmingham West Midlands B2 4AY

Change date: 2021-07-20

Old address: Suite 83 Suite 83 51 Pinfold Street Birmingham West Midlands B2 4AY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-20

Old address: PO Box Suite 83 51 Pinfold Street Suite 83, 51 Pinfold Street, Birmingham West Midlands B2 4AY United Kingdom

New address: Suite 83 Suite 83 51 Pinfold Street Birmingham West Midlands B2 4AY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-20

Old address: Office 40, Strawberry Fields Digital Hub Euxton Lane Chorley PR7 1PS England

New address: PO Box Suite 83 51 Pinfold Street Suite 83, 51 Pinfold Street, Birmingham West Midlands B2 4AY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-02

Old address: PO Box Suite 83 51 Pinfold Street Birmingham B2 4AY United Kingdom

New address: Office 40, Strawberry Fields Digital Hub Euxton Lane Chorley PR7 1PS

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2020

Action Date: 10 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ben Richard Johnson

Notification date: 2019-01-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2020

Action Date: 01 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117605510001

Charge creation date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-02

Officer name: James Anthony Diss

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Natalie Jane Ashby

Cessation date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Jane Ashby

Termination date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Anthony Diss

Appointment date: 2019-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-30

Officer name: Mrs Lisa Diane Johnson

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jan 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-30

Officer name: Mr Mark Edward Ashby

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-30

Officer name: Mr Benjamin Richard Johnson

Documents

View document PDF

Incorporation company

Date: 10 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.B. PLANNING LIMITED

WOODLEA,CRIEFF,PH7 3EQ

Number:SC233075
Status:ACTIVE
Category:Private Limited Company

JISCA AVIATION SERVICES LIMITED

30 THE COPPINS,AMPTHILL,MK45 2SN

Number:09247962
Status:ACTIVE
Category:Private Limited Company

PICTURESONWALLS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:05143539
Status:ACTIVE
Category:Private Limited Company

SEHJAL LIMITED

27 BUSHBURY LANE,WOLVERHAMPTON,WV10 9TN

Number:11788317
Status:ACTIVE
Category:Private Limited Company

STONEHOUSE TRAVEL LIMITED

18 BLACKER ROAD,BARNSLEY,S75 6BW

Number:11857465
Status:ACTIVE
Category:Private Limited Company

TAMM VIRTUAL SOLUTIONS LIMITED

65 AF/R,ABERDEEN,AB25 1NR

Number:SC583862
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source