ADVANCED CAR PARKING LIMITED

Register to unlock more data on OkredoRegister

ADVANCED CAR PARKING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI026964

Incorporation date

28/10/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

102 Glen Road, Maghera, Co Londonderry BT46 5JGCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1992)
dot icon13/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon07/01/2025
Confirmation statement made on 2024-10-28 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon23/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/01/2023
Confirmation statement made on 2022-10-28 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/12/2021
Confirmation statement made on 2021-10-28 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/02/2021
Confirmation statement made on 2020-10-28 with no updates
dot icon24/02/2021
Cessation of Edward Mchugh as a person with significant control on 2020-03-31
dot icon29/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/03/2020
Notification of Car Park Services Limited as a person with significant control on 2020-03-09
dot icon19/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon20/09/2018
Appointment of Ms Catherine Mchugh as a director on 2018-09-20
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/04/2018
Satisfaction of charge 3 in full
dot icon27/04/2018
Satisfaction of charge 4 in full
dot icon27/04/2018
Satisfaction of charge 1 in full
dot icon27/04/2018
Satisfaction of charge 2 in full
dot icon27/04/2018
Satisfaction of charge 5 in full
dot icon20/12/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon16/10/2017
Registration of charge NI0269640006, created on 2017-10-12
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/12/2016
Confirmation statement made on 2016-10-28 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/12/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/12/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon30/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/12/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon05/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/02/2010
Annual return made up to 2009-10-28 with full list of shareholders
dot icon01/02/2010
Director's details changed for Edward Mchugh on 2010-02-01
dot icon01/02/2010
Director's details changed for Ita Christina Mchugh on 2010-02-01
dot icon20/09/2009
30/09/08 annual accts
dot icon15/12/2008
28/10/08
dot icon06/08/2008
30/09/07 annual accts
dot icon02/11/2007
28/10/07 annual return shuttle
dot icon27/07/2007
30/09/06 annual accts
dot icon06/01/2007
28/10/06 annual return shuttle
dot icon23/08/2006
30/09/05 annual accts
dot icon15/01/2006
28/10/05 annual return shuttle
dot icon16/08/2005
30/09/04 annual accts
dot icon03/11/2004
28/10/04 annual return shuttle
dot icon09/08/2004
30/09/03 annual accts
dot icon27/10/2003
28/10/03 annual return shuttle
dot icon28/07/2003
30/09/02 annual accts
dot icon12/11/2002
28/10/02 annual return shuttle
dot icon15/08/2002
30/09/01 annual accts
dot icon10/01/2002
28/10/01 annual return shuttle
dot icon05/08/2001
30/09/00 annual accts
dot icon21/11/2000
28/10/00 annual return shuttle
dot icon01/08/2000
30/09/99 annual accts
dot icon15/11/1999
28/10/99 annual return shuttle
dot icon19/08/1999
30/09/98 annual accts
dot icon03/12/1998
28/10/98 annual return shuttle
dot icon01/10/1998
Particulars of a mortgage charge
dot icon17/08/1998
31/10/97 annual accts
dot icon18/06/1998
Change of ARD
dot icon22/05/1998
Particulars of a mortgage charge
dot icon23/12/1997
Particulars of a mortgage charge
dot icon06/11/1997
31/10/96 annual accts
dot icon29/10/1997
28/10/97 annual return shuttle
dot icon05/11/1996
28/10/96 annual return shuttle
dot icon06/09/1996
31/10/95 annual accts
dot icon27/01/1996
28/10/95 annual return shuttle
dot icon01/09/1995
31/10/94 annual accts
dot icon15/11/1994
31/10/93 annual accts
dot icon26/10/1994
28/10/94 annual return shuttle
dot icon05/07/1994
Particulars of a mortgage charge
dot icon30/06/1994
Mortgage register
dot icon24/01/1994
28/10/93 annual return shuttle
dot icon30/12/1993
Particulars of a mortgage charge
dot icon11/01/1993
Change of dirs/sec
dot icon11/01/1993
Change of dirs/sec
dot icon11/01/1993
Updated mem and arts
dot icon11/01/1993
Change in sit reg add
dot icon11/01/1993
Change of dirs/sec
dot icon30/12/1992
Resolutions
dot icon22/12/1992
Cert change
dot icon22/12/1992
Resolution to change name
dot icon28/10/1992
Incorporation
dot icon28/10/1992
Articles
dot icon28/10/1992
Memorandum
dot icon28/10/1992
Decln complnce reg new co
dot icon28/10/1992
Pars re dirs/sit reg off
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+3,564.72 % *

* during past year

Cash in Bank

£20,669.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.45M
-
0.00
564.00
-
2022
-
2.48M
-
0.00
20.67K
-
2022
-
2.48M
-
0.00
20.67K
-

Employees

2022

Employees

-

Net Assets(GBP)

2.48M £Ascended1.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.67K £Ascended3.56K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mchugh, Ita Christina
Director
28/10/1992 - Present
3
Mchugh, Ita Christina
Secretary
28/10/1992 - Present
1
Mchugh, Catherine
Director
20/09/2018 - Present
2
Mchugh, Edward
Director
28/10/1992 - Present
31

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED CAR PARKING LIMITED

ADVANCED CAR PARKING LIMITED is an(a) Active company incorporated on 28/10/1992 with the registered office located at 102 Glen Road, Maghera, Co Londonderry BT46 5JG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED CAR PARKING LIMITED?

toggle

ADVANCED CAR PARKING LIMITED is currently Active. It was registered on 28/10/1992 .

Where is ADVANCED CAR PARKING LIMITED located?

toggle

ADVANCED CAR PARKING LIMITED is registered at 102 Glen Road, Maghera, Co Londonderry BT46 5JG.

What does ADVANCED CAR PARKING LIMITED do?

toggle

ADVANCED CAR PARKING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ADVANCED CAR PARKING LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-10-28 with no updates.