CAR PARK INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CAR PARK INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02992698

Incorporation date

21/11/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside House, 11-13 Riverside Road, Norwich NR1 1SQCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1994)
dot icon09/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/10/2022
Satisfaction of charge 029926980012 in full
dot icon27/10/2022
Satisfaction of charge 029926980013 in full
dot icon27/10/2022
Satisfaction of charge 029926980014 in full
dot icon09/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon12/02/2021
Confirmation statement made on 2020-11-21 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon23/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/01/2016
Accounts for a small company made up to 2015-03-31
dot icon23/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon02/09/2015
Registration of charge 029926980012, created on 2015-08-18
dot icon02/09/2015
Registration of charge 029926980013, created on 2015-08-18
dot icon02/09/2015
Registration of charge 029926980014, created on 2015-08-18
dot icon20/08/2015
Satisfaction of charge 029926980011 in full
dot icon06/01/2015
Audit exemption subsidiary accounts made up to 2014-03-31
dot icon06/01/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon06/01/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon06/01/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon06/01/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon17/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon17/12/2014
Termination of appointment of Shapoor Naghshineh as a secretary on 2014-12-17
dot icon17/12/2014
Appointment of Mr Ardeshir Naghshineh as a secretary on 2014-12-17
dot icon06/10/2014
Registered office address changed from 11-13 Riverside House Riverside Road Norwich NR1 1SQ England to Riverside House 11-13 Riverside Road Norwich NR1 1SQ on 2014-10-06
dot icon22/09/2014
Registered office address changed from Grosvenor House 112-114 Prince of Wales Road Norwich Norfolk NR1 1NS to 11-13 Riverside House Riverside Road Norwich NR1 1SQ on 2014-09-22
dot icon01/07/2014
Satisfaction of charge 6 in full
dot icon01/07/2014
Satisfaction of charge 10 in full
dot icon01/07/2014
Satisfaction of charge 9 in full
dot icon14/05/2014
Registration of charge 029926980011
dot icon02/05/2014
Appointment of Mr Corin Leonard Thoday as a director
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon12/12/2013
Director's details changed for Mr Shapoor Naghshineh on 2013-12-12
dot icon12/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon13/03/2013
Full accounts made up to 2012-03-31
dot icon11/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon11/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon07/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon07/12/2011
Director's details changed for Mr Ardeshir Naghshineh on 2011-11-01
dot icon07/12/2011
Secretary's details changed for Mr Shapoor Naghshineh on 2011-11-01
dot icon26/09/2011
Full accounts made up to 2011-03-31
dot icon06/04/2011
Full accounts made up to 2010-03-31
dot icon31/03/2011
Appointment of Mr Shapoor Naghshineh as a director
dot icon13/01/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon15/09/2010
Termination of appointment of Vanessa Fletcher as a director
dot icon29/01/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon27/01/2010
Full accounts made up to 2009-03-31
dot icon08/04/2009
Full accounts made up to 2008-03-31
dot icon21/12/2008
Return made up to 21/11/08; no change of members
dot icon27/03/2008
Return made up to 21/11/07; no change of members
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon18/02/2007
Return made up to 21/11/06; full list of members
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon26/04/2006
Secretary's particulars changed
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon28/12/2005
Return made up to 21/11/05; full list of members
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon27/01/2005
Director's particulars changed
dot icon26/01/2005
Particulars of mortgage/charge
dot icon26/01/2005
Particulars of mortgage/charge
dot icon17/11/2004
Return made up to 21/11/04; full list of members
dot icon03/11/2004
Declaration of satisfaction of mortgage/charge
dot icon06/10/2004
New director appointed
dot icon05/10/2004
Particulars of mortgage/charge
dot icon05/10/2004
Particulars of mortgage/charge
dot icon05/10/2004
Particulars of mortgage/charge
dot icon03/04/2004
Accounts for a small company made up to 2003-03-31
dot icon22/12/2003
Return made up to 21/11/03; full list of members
dot icon25/10/2003
Registered office changed on 25/10/03 from: riverside house 11-12 riverside road norwich norfolk NR1 1SQ
dot icon07/03/2003
Director's particulars changed
dot icon07/02/2003
Accounts for a small company made up to 2002-03-31
dot icon18/12/2002
Return made up to 21/11/02; full list of members
dot icon14/11/2002
Declaration of satisfaction of mortgage/charge
dot icon14/11/2002
Declaration of satisfaction of mortgage/charge
dot icon14/11/2002
Declaration of satisfaction of mortgage/charge
dot icon14/11/2002
Declaration of satisfaction of mortgage/charge
dot icon12/07/2002
Secretary resigned
dot icon09/03/2002
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon30/11/2001
Return made up to 21/11/01; full list of members
dot icon16/10/2001
Registered office changed on 16/10/01 from: middlesex house 29/45 high street edgware middlesex HA8 7HQ
dot icon12/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon28/06/2001
Particulars of mortgage/charge
dot icon09/03/2001
Particulars of mortgage/charge
dot icon09/03/2001
Particulars of mortgage/charge
dot icon12/12/2000
New secretary appointed
dot icon12/12/2000
Return made up to 21/11/00; full list of members
dot icon02/10/2000
Full accounts made up to 1999-11-30
dot icon14/09/2000
Director resigned
dot icon11/08/2000
New director appointed
dot icon30/11/1999
Return made up to 21/11/99; full list of members
dot icon17/09/1999
Full accounts made up to 1998-11-30
dot icon16/02/1999
Full accounts made up to 1997-11-30
dot icon18/11/1998
Return made up to 21/11/98; full list of members
dot icon08/12/1997
Particulars of mortgage/charge
dot icon08/12/1997
Particulars of mortgage/charge
dot icon26/11/1997
Return made up to 21/11/97; no change of members
dot icon05/03/1997
Accounts for a dormant company made up to 1996-11-30
dot icon05/03/1997
Return made up to 21/11/96; no change of members
dot icon26/07/1996
Accounts for a dormant company made up to 1995-11-30
dot icon26/07/1996
Resolutions
dot icon21/11/1995
Return made up to 21/11/95; full list of members
dot icon11/05/1995
Registered office changed on 11/05/95 from: kwg registrars LIMITED 92 new cavendish street london W1M 7FA
dot icon09/03/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/03/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Certificate of change of name
dot icon07/12/1994
Certificate of change of name
dot icon01/12/1994
Registered office changed on 01/12/94 from: 174-180 old street london EC1V 9BP
dot icon21/11/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+16.75 % *

* during past year

Cash in Bank

£34,863.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
785.13K
-
0.00
96.48K
-
2022
0
1.04M
-
0.00
29.86K
-
2023
0
1.13M
-
0.00
34.86K
-
2023
0
1.13M
-
0.00
34.86K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.13M £Ascended8.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.86K £Ascended16.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naghshineh, Ardeshir
Director
24/11/1994 - Present
138
Thoday, Corin Leonard
Director
02/05/2014 - Present
72
Naghshineh, Shapoor
Director
14/03/2011 - Present
103

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAR PARK INVESTMENTS LIMITED

CAR PARK INVESTMENTS LIMITED is an(a) Active company incorporated on 21/11/1994 with the registered office located at Riverside House, 11-13 Riverside Road, Norwich NR1 1SQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAR PARK INVESTMENTS LIMITED?

toggle

CAR PARK INVESTMENTS LIMITED is currently Active. It was registered on 21/11/1994 .

Where is CAR PARK INVESTMENTS LIMITED located?

toggle

CAR PARK INVESTMENTS LIMITED is registered at Riverside House, 11-13 Riverside Road, Norwich NR1 1SQ.

What does CAR PARK INVESTMENTS LIMITED do?

toggle

CAR PARK INVESTMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CAR PARK INVESTMENTS LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-08 with no updates.