APCOA PARKING (UK) LIMITED

Register to unlock more data on OkredoRegister

APCOA PARKING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02572947

Incorporation date

11/01/1991

Size

Full

Contacts

Registered address

Registered address

2nd Floor, Belmont House, Belmont Road, Uxbridge UB8 1HECopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1991)
dot icon22/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon19/06/2025
Termination of appointment of Michael John Peter Clarke as a director on 2025-06-18
dot icon23/05/2025
Appointment of Mr Michael John Peter Clarke as a director on 2025-05-23
dot icon19/05/2025
Full accounts made up to 2024-12-31
dot icon04/02/2025
Registered office address changed from , Wellington House, 4-10 Cowley Road, Uxbridge, Middlesex, UB8 2XW to 2nd Floor, Belmont House Belmont Road Uxbridge UB8 1HE on 2025-02-04
dot icon04/02/2025
Registered office address changed from , 2nd Floor, Belmont House Belmont Road, Uxbridge, UB8 1QS, England to 2nd Floor, Belmont House Belmont Road Uxbridge UB8 1HE on 2025-02-04
dot icon13/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon20/12/2024
Resolutions
dot icon20/12/2024
Solvency Statement dated 19/12/24
dot icon20/12/2024
Statement by Directors
dot icon20/12/2024
Statement of capital on 2024-12-20
dot icon15/07/2024
Satisfaction of charge 025729470017 in full
dot icon15/07/2024
Satisfaction of charge 025729470018 in full
dot icon14/06/2024
Satisfaction of charge 2 in full
dot icon24/05/2024
Satisfaction of charge 9 in full
dot icon04/05/2024
Full accounts made up to 2023-12-31
dot icon03/05/2024
Satisfaction of charge 11 in full
dot icon06/03/2024
Termination of appointment of David Ian Carruthers as a secretary on 2024-03-05
dot icon06/03/2024
Appointment of Ms Nita Odedra as a secretary on 2024-03-06
dot icon16/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon12/01/2024
Satisfaction of charge 13 in full
dot icon16/12/2023
Satisfaction of charge 14 in full
dot icon16/12/2023
Satisfaction of charge 3 in full
dot icon16/12/2023
Satisfaction of charge 12 in full
dot icon21/07/2023
Full accounts made up to 2022-12-31
dot icon02/05/2023
Termination of appointment of David Ian Carruthers as a director on 2023-04-30
dot icon02/05/2023
Appointment of Mr Graham John Tidball as a director on 2023-04-28
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon04/08/2022
Full accounts made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon26/07/2021
Registration of charge 025729470019, created on 2021-07-23
dot icon29/06/2021
Full accounts made up to 2020-12-31
dot icon14/01/2021
Confirmation statement made on 2021-01-11 with updates
dot icon10/11/2020
Appointment of Ms Sajini Pattwakars Agrawal as a director on 2020-11-01
dot icon03/09/2020
Full accounts made up to 2019-12-31
dot icon20/07/2020
Resolutions
dot icon29/06/2020
Statement of capital following an allotment of shares on 2020-06-26
dot icon03/02/2020
Director's details changed for Ms Kamini Challis on 2020-01-10
dot icon13/01/2020
Confirmation statement made on 2020-01-11 with updates
dot icon20/03/2019
Full accounts made up to 2018-12-31
dot icon19/03/2019
Resolutions
dot icon08/03/2019
Statement of capital following an allotment of shares on 2019-03-07
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon15/10/2018
Full accounts made up to 2017-12-31
dot icon20/03/2018
Appointment of Mr John Peter Goodwin as a director on 2018-03-20
dot icon16/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon01/11/2017
Termination of appointment of Paul Hookings as a director on 2017-10-27
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon08/06/2017
Satisfaction of charge 10 in full
dot icon31/03/2017
Satisfaction of charge 025729470015 in full
dot icon31/03/2017
Satisfaction of charge 025729470016 in full
dot icon29/03/2017
Registration of charge 025729470017, created on 2017-03-20
dot icon29/03/2017
Registration of charge 025729470018, created on 2017-03-20
dot icon19/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon27/04/2016
Full accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon24/12/2015
Appointment of Mr Paul Hookings as a director on 2015-12-18
dot icon02/07/2015
Termination of appointment of Henk Johannes De Bruin as a director on 2015-06-30
dot icon01/07/2015
Director's details changed for Ms Kamini Challis on 2015-06-29
dot icon01/07/2015
Appointment of Ms Kamini Challis as a director on 2015-06-29
dot icon04/06/2015
Full accounts made up to 2014-12-31
dot icon03/03/2015
Annual return made up to 2014-01-11 with full list of shareholders
dot icon03/03/2015
Annual return made up to 2013-01-11 with full list of shareholders
dot icon03/03/2015
Annual return made up to 2012-01-11 with full list of shareholders
dot icon03/03/2015
Annual return made up to 2011-01-11 with full list of shareholders
dot icon03/03/2015
Annual return made up to 2010-01-11 with full list of shareholders
dot icon25/02/2015
Appointment of Mr David Ian Carruthers as a director on 2015-02-25
dot icon25/02/2015
Termination of appointment of Ulrich Bergmoser as a director on 2015-02-24
dot icon23/02/2015
Registration of charge 025729470016, created on 2015-02-16
dot icon23/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon18/12/2014
Full accounts made up to 2013-12-31
dot icon17/12/2014
Satisfaction of charge 7 in full
dot icon17/12/2014
Satisfaction of charge 6 in full
dot icon17/12/2014
Satisfaction of charge 8 in full
dot icon16/12/2014
Registration of charge 025729470015, created on 2014-12-16
dot icon04/11/2014
Court order
dot icon09/10/2014
Appointment of Mr David Ian Carruthers as a secretary on 2014-10-09
dot icon03/10/2014
Termination of appointment of David Ian Carruthers as a secretary on 2014-09-26
dot icon11/09/2014
Appointment of Mr Henk De Bruin as a director on 2014-09-11
dot icon04/07/2014
Termination of appointment of Graham Morphew as a director
dot icon16/04/2014
Court order
dot icon13/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon19/03/2013
Particulars of a mortgage or charge / charge no: 14
dot icon25/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon21/01/2013
Resolutions
dot icon17/10/2012
Appointment of Mr David Ian Carruthers as a secretary
dot icon12/10/2012
Appointment of Ulrich Bergmoser as a director
dot icon12/10/2012
Termination of appointment of Claire Taylor as a secretary
dot icon31/08/2012
Appointment of Mr Graham Richard Morphew as a director
dot icon31/08/2012
Termination of appointment of Christopher Pullen as a director
dot icon11/06/2012
Full accounts made up to 2011-12-31
dot icon05/05/2012
Particulars of a mortgage or charge / charge no: 13
dot icon27/03/2012
Auditor's resignation
dot icon23/03/2012
Auditor's resignation
dot icon14/02/2012
Full accounts made up to 2010-12-31
dot icon13/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 12
dot icon25/08/2011
Secretary's details changed for Mrs Claire Michelle Taylor on 2011-08-12
dot icon25/08/2011
Secretary's details changed for Mrs Claire Michelle Teague on 2011-08-12
dot icon15/08/2011
Appointment of Mrs Claire Michelle Teague as a secretary
dot icon15/08/2011
Termination of appointment of John Crichton as a secretary
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 11
dot icon13/05/2011
Termination of appointment of Claire Teague as a secretary
dot icon18/02/2011
Termination of appointment of Ralf Bender as a director
dot icon11/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon11/01/2011
Director's details changed for Ralf Rudolf Bender on 2011-01-11
dot icon02/12/2010
Particulars of a mortgage or charge / charge no: 10
dot icon18/11/2010
Appointment of Ralf Rudolf Bender as a director
dot icon27/10/2010
Termination of appointment of Tjardo Siemens as a director
dot icon08/06/2010
Full accounts made up to 2009-12-31
dot icon19/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon19/02/2010
Director's details changed for Tjardo Siemens on 2010-01-11
dot icon19/02/2010
Director's details changed for Christopher Pullen on 2010-01-11
dot icon20/12/2009
Director's details changed for Tjardo Siemens on 2009-12-03
dot icon20/12/2009
Director's details changed for Christopher Pullen on 2009-12-03
dot icon17/12/2009
Secretary's details changed for Mrs Claire Michelle Teague on 2009-12-17
dot icon17/12/2009
Secretary's details changed for John Leslie Crichton on 2009-12-17
dot icon01/12/2009
Full accounts made up to 2008-12-31
dot icon10/11/2009
Statement of capital following an allotment of shares on 2009-10-28
dot icon20/08/2009
Director's change of particulars / christopher pullen / 15/08/2009
dot icon08/07/2009
Secretary appointed mrs claire teague
dot icon26/01/2009
Return made up to 11/01/09; full list of members
dot icon21/11/2008
Particulars of a mortgage or charge / charge no: 9
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon19/09/2008
Resolutions
dot icon08/09/2008
Particulars of a mortgage or charge / charge no: 8
dot icon04/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/07/2008
Director appointed tjardo andreas siemens
dot icon21/07/2008
Appointment terminated director friedrich schock
dot icon02/05/2008
Full accounts made up to 2006-12-31
dot icon27/02/2008
Return made up to 11/01/08; full list of members
dot icon18/02/2008
Director's particulars changed
dot icon18/10/2007
New secretary appointed
dot icon18/10/2007
Secretary resigned
dot icon01/10/2007
Registered office changed on 01/10/07 from: 2 windmill business village, brooklands close, sunbury on thames, middlesex TW16 7DY
dot icon25/08/2007
Particulars of mortgage/charge
dot icon17/07/2007
Declaration of satisfaction of mortgage/charge
dot icon09/07/2007
Particulars of mortgage/charge
dot icon31/05/2007
New director appointed
dot icon31/05/2007
Director resigned
dot icon18/04/2007
Secretary resigned
dot icon18/04/2007
New secretary appointed
dot icon15/01/2007
Return made up to 11/01/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon27/03/2006
Director resigned
dot icon24/02/2006
Return made up to 11/01/06; full list of members
dot icon28/04/2005
Declaration of assistance for shares acquisition
dot icon28/04/2005
Declaration of assistance for shares acquisition
dot icon28/04/2005
Declaration of assistance for shares acquisition
dot icon26/04/2005
Particulars of mortgage/charge
dot icon25/04/2005
Declaration of satisfaction of mortgage/charge
dot icon30/03/2005
Full accounts made up to 2004-12-31
dot icon15/02/2005
Return made up to 11/01/05; no change of members
dot icon24/01/2005
Director's particulars changed
dot icon24/01/2005
Director's particulars changed
dot icon24/01/2005
Secretary resigned
dot icon24/01/2005
New secretary appointed
dot icon08/09/2004
Particulars of mortgage/charge
dot icon24/08/2004
Director resigned
dot icon02/06/2004
Director resigned
dot icon11/05/2004
New director appointed
dot icon03/03/2004
Return made up to 11/01/04; full list of members
dot icon10/02/2004
Full accounts made up to 2003-12-31
dot icon06/09/2003
Particulars of mortgage/charge
dot icon06/09/2003
Particulars of mortgage/charge
dot icon16/05/2003
Full accounts made up to 2002-12-31
dot icon05/02/2003
Return made up to 11/01/03; full list of members
dot icon08/11/2002
Director's particulars changed
dot icon14/10/2002
Full accounts made up to 2001-12-31
dot icon22/04/2002
Director resigned
dot icon22/04/2002
Return made up to 11/01/02; full list of members
dot icon27/02/2002
Director resigned
dot icon27/02/2002
New director appointed
dot icon19/10/2001
Full accounts made up to 2000-12-31
dot icon29/08/2001
Particulars of mortgage/charge
dot icon23/03/2001
Return made up to 11/01/01; full list of members
dot icon10/12/2000
New director appointed
dot icon07/12/2000
Secretary resigned
dot icon05/09/2000
New secretary appointed
dot icon04/08/2000
New secretary appointed
dot icon04/08/2000
Secretary resigned;director resigned
dot icon21/06/2000
Full accounts made up to 1999-12-31
dot icon19/01/2000
Return made up to 11/01/00; full list of members
dot icon15/06/1999
Director resigned
dot icon05/05/1999
Full accounts made up to 1998-12-31
dot icon03/03/1999
New director appointed
dot icon22/02/1999
New director appointed
dot icon02/02/1999
Return made up to 11/01/99; full list of members
dot icon26/08/1998
Director's particulars changed
dot icon22/05/1998
Secretary resigned
dot icon22/05/1998
New secretary appointed
dot icon15/05/1998
Full accounts made up to 1997-12-31
dot icon06/05/1998
Secretary resigned
dot icon24/02/1998
New secretary appointed
dot icon23/02/1998
Secretary resigned
dot icon20/01/1998
Return made up to 11/01/98; no change of members
dot icon04/12/1997
New director appointed
dot icon28/10/1997
Director resigned
dot icon17/06/1997
Full accounts made up to 1996-12-31
dot icon24/01/1997
Return made up to 11/01/97; no change of members
dot icon31/12/1996
Certificate of change of name
dot icon14/10/1996
New director appointed
dot icon31/03/1996
Full accounts made up to 1995-12-31
dot icon15/01/1996
Return made up to 11/01/96; full list of members
dot icon13/07/1995
Full accounts made up to 1994-12-31
dot icon11/07/1995
Director resigned;new director appointed
dot icon18/01/1995
Full accounts made up to 1993-12-31
dot icon09/01/1995
Return made up to 11/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Registered office changed on 09/11/94 from: 111 windmill road, sunbury on thames, middlesex, TW16 7EF
dot icon16/01/1994
Return made up to 11/01/94; no change of members
dot icon22/12/1993
Full accounts made up to 1992-12-31
dot icon07/01/1993
Return made up to 11/01/93; no change of members
dot icon09/03/1992
Memorandum and Articles of Association
dot icon09/03/1992
Resolutions
dot icon02/03/1992
Accounts for a dormant company made up to 1991-12-31
dot icon21/02/1992
Resolutions
dot icon21/02/1992
Resolutions
dot icon21/02/1992
Resolutions
dot icon20/02/1992
Certificate of change of name
dot icon20/02/1992
Ad 31/01/92--------- £ si 633893@1=633893 £ ic 2/633895
dot icon20/02/1992
Nc inc already adjusted 31/01/92
dot icon20/02/1992
Resolutions
dot icon20/02/1992
Resolutions
dot icon07/02/1992
Resolutions
dot icon31/01/1992
New director appointed
dot icon31/01/1992
Secretary resigned;new secretary appointed
dot icon31/01/1992
Director resigned;new director appointed
dot icon31/01/1992
Director resigned;new director appointed
dot icon31/01/1992
Return made up to 11/01/92; full list of members
dot icon27/01/1992
Memorandum and Articles of Association
dot icon23/01/1992
Registered office changed on 23/01/92 from: 21 holborn viaduct, london, EC1A 2DY
dot icon23/01/1992
Accounting reference date shortened from 31/01 to 31/12
dot icon11/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Challis, Kamini
Director
29/06/2015 - Present
19
Agrawal, Sajini Pattwakars
Director
01/11/2020 - Present
8
Clarke, Michael John Peter
Director
23/05/2025 - 18/06/2025
4
Odedra, Nita
Secretary
06/03/2024 - Present
-
Carruthers, David Ian
Secretary
09/10/2014 - 05/03/2024
-

Persons with Significant Control

0

No PSC data available.

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 APCOA PARKING (UK) LIMITED

APCOA PARKING (UK) LIMITED is an(a) Active company incorporated on 11/01/1991 with the registered office located at 2nd Floor, Belmont House, Belmont Road, Uxbridge UB8 1HE. There are currently 5 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 APCOA PARKING (UK) LIMITED?

toggle

APCOA PARKING (UK) LIMITED is currently Active. It was registered on 11/01/1991 .

Where is APCOA PARKING (UK) LIMITED located?

toggle

APCOA PARKING (UK) LIMITED is registered at 2nd Floor, Belmont House, Belmont Road, Uxbridge UB8 1HE.

What does APCOA PARKING (UK) LIMITED do?

toggle

APCOA PARKING (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for APCOA PARKING (UK) LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-11 with no updates.