ANPR PARKING SERVICES LTD

Register to unlock more data on OkredoRegister

ANPR PARKING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08414051

Incorporation date

21/02/2013

Size

Micro Entity

Contacts

Registered address

Registered address

White House Farm Bicester Road, Kingswood, Aylesbury HP18 0RFCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2013)
dot icon23/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon28/11/2025
Micro company accounts made up to 2025-02-28
dot icon28/11/2024
Micro company accounts made up to 2024-02-28
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon15/01/2024
Micro company accounts made up to 2023-02-28
dot icon21/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon25/11/2022
Micro company accounts made up to 2022-02-28
dot icon24/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon18/11/2021
Micro company accounts made up to 2021-02-28
dot icon25/02/2021
Micro company accounts made up to 2020-02-28
dot icon24/02/2021
Confirmation statement made on 2021-02-21 with updates
dot icon05/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon20/01/2020
Registered office address changed from Beacons House Ibstone Road Stokenchurch Business Park High Wycombe HP14 3FE England to White House Farm Bicester Road Kingswood Aylesbury HP18 0RF on 2020-01-20
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon07/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-02-28
dot icon17/12/2018
Registered office address changed from Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ England to Beacons House Ibstone Road Stokenchurch Business Park High Wycombe HP14 3FE on 2018-12-17
dot icon19/05/2018
Compulsory strike-off action has been discontinued
dot icon18/05/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon15/05/2018
First Gazette notice for compulsory strike-off
dot icon28/02/2018
Compulsory strike-off action has been discontinued
dot icon27/02/2018
Micro company accounts made up to 2017-02-28
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon26/04/2017
Confirmation statement made on 2017-02-21 with updates
dot icon02/12/2016
Registered office address changed from Unit 3 Metro Centre Dwight Road Watford WD18 9HG England to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 2016-12-02
dot icon02/12/2016
Total exemption small company accounts made up to 2016-02-28
dot icon22/02/2016
Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Unit 3 Metro Centre Dwight Road Watford WD18 9HG on 2016-02-22
dot icon22/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon22/02/2016
Director's details changed for Mrs Michelle Ferguson on 2016-01-31
dot icon14/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon09/03/2015
Director's details changed for Mrs Michelle Ferguson on 2015-01-31
dot icon09/03/2015
Registered office address changed from First Floor, Block a Eagle Point Centre Ruislip Middlesex HA4 6SE England to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 2015-03-09
dot icon19/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/12/2014
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to First Floor, Block a Eagle Point Centre Ruislip Middlesex HA4 6SE on 2014-12-03
dot icon20/10/2014
Director's details changed
dot icon19/10/2014
Registered office address changed from 20-22 Wenlock Road London London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2014-10-19
dot icon19/10/2014
Registered office address changed from 3a Pendles Paddocks Marlow Road Stokenchurch High Wycombe Buckinghamshire HP14 3UW to 20-22 Wenlock Road London N1 7GU on 2014-10-19
dot icon27/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon24/02/2014
Registered office address changed from Ashgrove House Missenden Road Amersham Bucks HP7 0RJ England on 2014-02-24
dot icon24/02/2014
Termination of appointment of Alfi Plumb as a director
dot icon21/02/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.94K
-
0.00
-
-
2022
1
11.17K
-
0.00
-
-
2022
1
11.17K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

11.17K £Ascended40.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Michelle Ferguson
Director
21/02/2013 - Present
3
Plumb, Alfy
Director
21/02/2013 - 01/01/2014
1

Persons with Significant Control

1
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 ANPR PARKING SERVICES LTD

ANPR PARKING SERVICES LTD is an(a) Active company incorporated on 21/02/2013 with the registered office located at White House Farm Bicester Road, Kingswood, Aylesbury HP18 0RF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANPR PARKING SERVICES LTD?

toggle

ANPR PARKING SERVICES LTD is currently Active. It was registered on 21/02/2013 .

Where is ANPR PARKING SERVICES LTD located?

toggle

ANPR PARKING SERVICES LTD is registered at White House Farm Bicester Road, Kingswood, Aylesbury HP18 0RF.

What does ANPR PARKING SERVICES LTD do?

toggle

ANPR PARKING SERVICES LTD operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

How many employees does ANPR PARKING SERVICES LTD have?

toggle

ANPR PARKING SERVICES LTD had 1 employees in 2022.

What is the latest filing for ANPR PARKING SERVICES LTD?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-21 with no updates.