CAR PARK SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAR PARK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI019831

Incorporation date

17/09/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Great Patrick Street, Belfast, BT1 2LTCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1986)
dot icon04/03/2026
Director's details changed for Mrs Ita Mchugh on 2019-04-25
dot icon04/03/2026
Confirmation statement made on 2026-02-20 with updates
dot icon27/01/2026
Change of details for Riversway Trading Limited as a person with significant control on 2025-10-13
dot icon27/01/2026
Cessation of Catherine Mchugh as a person with significant control on 2025-10-13
dot icon27/01/2026
Cessation of Brendan Mchugh as a person with significant control on 2025-10-13
dot icon27/01/2026
Cessation of Edward Mchugh as a person with significant control on 2025-10-13
dot icon27/01/2026
Cessation of Ita Mchugh as a person with significant control on 2025-10-13
dot icon30/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/03/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon27/09/2024
Change of details for Mr Edward Mchugh as a person with significant control on 2024-09-04
dot icon27/09/2024
Change of details for Mrs Ita Mchugh as a person with significant control on 2024-09-04
dot icon27/09/2024
Notification of Catherine Mchugh as a person with significant control on 2024-09-04
dot icon27/09/2024
Notification of Brendan Mchugh as a person with significant control on 2024-09-04
dot icon30/08/2024
Change of details for Riversway Trading Limited as a person with significant control on 2021-06-30
dot icon08/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon13/10/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/10/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/04/2022
Confirmation statement made on 2022-02-20 with updates
dot icon17/12/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon02/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/06/2021
Second filing of Confirmation Statement dated 2021-02-20
dot icon26/04/2021
Confirmation statement made on 2021-02-20 with updates
dot icon09/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon31/03/2020
Sub-division of shares on 2020-03-09
dot icon26/03/2020
Confirmation statement made on 2020-02-20 with updates
dot icon23/03/2020
Notification of Riversway Trading Limited as a person with significant control on 2020-03-10
dot icon23/03/2020
Statement of capital following an allotment of shares on 2020-03-09
dot icon23/03/2020
Statement of capital following an allotment of shares on 2020-03-09
dot icon04/07/2019
Full accounts made up to 2018-09-30
dot icon07/05/2019
Appointment of Mrs Ita Mchugh as a director on 2019-04-25
dot icon08/03/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon13/11/2018
Termination of appointment of Ita Christina Mchugh as a director on 2018-11-13
dot icon05/07/2018
Full accounts made up to 2017-09-30
dot icon27/04/2018
Satisfaction of charge 2 in full
dot icon27/04/2018
Satisfaction of charge 3 in full
dot icon27/04/2018
Satisfaction of charge 8 in full
dot icon27/04/2018
Satisfaction of charge 9 in full
dot icon27/04/2018
Satisfaction of charge 4 in full
dot icon27/04/2018
Satisfaction of charge 5 in full
dot icon27/04/2018
Satisfaction of charge 6 in full
dot icon27/04/2018
Satisfaction of charge 10 in full
dot icon27/04/2018
Satisfaction of charge 7 in full
dot icon27/04/2018
Satisfaction of charge 11 in full
dot icon27/04/2018
Satisfaction of charge 13 in full
dot icon27/04/2018
Satisfaction of charge 12 in full
dot icon27/04/2018
Satisfaction of charge 14 in full
dot icon12/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon16/10/2017
Registration of charge NI0198310015, created on 2017-10-12
dot icon06/07/2017
Full accounts made up to 2016-09-30
dot icon08/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon06/07/2016
Full accounts made up to 2015-09-30
dot icon09/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon02/07/2015
Full accounts made up to 2014-09-30
dot icon13/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon02/07/2014
Full accounts made up to 2013-09-30
dot icon12/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon02/07/2013
Full accounts made up to 2012-09-30
dot icon27/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon04/07/2012
Full accounts made up to 2011-09-30
dot icon05/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon22/02/2012
Appointment of Ms Catherine Mchugh as a director
dot icon04/07/2011
Full accounts made up to 2010-09-30
dot icon23/05/2011
Termination of appointment of Margaret Whalley as a director
dot icon21/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon01/07/2010
Accounts for a medium company made up to 2009-09-30
dot icon14/04/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon14/04/2010
Director's details changed for Margaret Whalley on 2010-02-20
dot icon14/04/2010
Director's details changed for Mrs Ita Christina Mchugh on 2010-02-20
dot icon14/04/2010
Director's details changed for Edward Mchugh on 2010-02-20
dot icon02/09/2009
30/09/08 annual accts
dot icon19/03/2009
20/02/09
dot icon04/08/2008
30/09/07 annual accts
dot icon16/04/2008
Particulars of a mortgage charge
dot icon26/03/2008
20/02/08
dot icon17/07/2007
30/09/06 annual accts
dot icon20/02/2007
20/02/07 annual return shuttle
dot icon18/08/2006
30/09/05 annual accts
dot icon27/03/2006
20/02/06 annual return shuttle
dot icon10/02/2006
Particulars of a mortgage charge
dot icon29/07/2005
30/09/04 annual accts
dot icon22/02/2005
20/02/05 annual return shuttle
dot icon05/08/2004
30/09/03 annual accts
dot icon21/07/2004
Particulars of a mortgage charge
dot icon04/03/2004
20/02/04 annual return shuttle
dot icon19/08/2003
Particulars of a mortgage charge
dot icon04/08/2003
30/09/02 annual accts
dot icon27/06/2003
Particulars of a mortgage charge
dot icon18/06/2003
Particulars of a mortgage charge
dot icon23/05/2003
Particulars of a mortgage charge
dot icon20/02/2003
20/02/03 annual return shuttle
dot icon04/08/2002
30/09/01 annual accts
dot icon23/02/2002
20/02/02 annual return shuttle
dot icon05/11/2001
Particulars of a mortgage charge
dot icon09/07/2001
30/09/00 annual accts
dot icon22/02/2001
20/02/01 annual return shuttle
dot icon22/06/2000
30/09/99 annual accts
dot icon25/05/2000
Change of dirs/sec
dot icon25/05/2000
Change of dirs/sec
dot icon17/04/2000
20/02/00 annual return shuttle
dot icon15/04/2000
Ret by co purch own shars
dot icon27/03/2000
Particulars of a mortgage charge
dot icon13/02/2000
Resolutions
dot icon13/02/2000
Resolutions
dot icon30/12/1999
30/09/98 annual accts
dot icon27/04/1999
Mortgage satisfaction
dot icon11/02/1999
20/02/99 annual return shuttle
dot icon03/08/1998
30/09/97 annual accts
dot icon14/02/1998
20/02/98 annual return shuttle
dot icon23/10/1997
Particulars of a mortgage charge
dot icon31/07/1997
30/09/96 annual accts
dot icon02/05/1997
20/02/97 annual return shuttle
dot icon08/04/1997
Particulars of a mortgage charge
dot icon06/03/1997
Particulars of a mortgage charge
dot icon25/11/1996
Particulars of a mortgage charge
dot icon21/08/1996
Particulars of a mortgage charge
dot icon11/07/1996
30/09/95 annual accts
dot icon16/02/1996
20/02/96 annual return shuttle
dot icon24/08/1995
Change in sit reg add
dot icon20/02/1995
30/09/94 annual accts
dot icon20/02/1995
20/02/95 annual return shuttle
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/02/1994
20/02/94 annual return shuttle
dot icon27/01/1994
30/09/93 annual accts
dot icon17/06/1993
30/09/92 annual accts
dot icon02/04/1993
20/02/93 annual return shuttle
dot icon17/07/1992
Return of allot of shares
dot icon07/07/1992
30/09/91 annual accts
dot icon07/03/1992
20/02/92 annual return form
dot icon02/01/1992
30/09/90 annual accts
dot icon13/08/1991
20/02/91 annual return
dot icon17/04/1991
Change of dirs/sec
dot icon11/09/1990
06/02/90 annual return
dot icon30/03/1990
30/09/88 annual accts
dot icon30/03/1990
30/09/89 annual accts
dot icon23/03/1990
30/09/87 annual accts
dot icon21/09/1989
24/04/89 annual return
dot icon18/11/1988
17/03/88 annual return
dot icon29/10/1986
Notice of ARD
dot icon01/10/1986
Change of dirs/sec
dot icon17/09/1986
Incorporation
dot icon17/09/1986
Decln complnce reg new co
dot icon17/09/1986
Memorandum
dot icon17/09/1986
Articles
dot icon17/09/1986
Statement of nominal cap
dot icon17/09/1986
Pars re dirs/sit reg offi

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/02/2027
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mchugh, Edward
Director
17/09/1986 - Present
30
Mchugh, Catherine
Director
22/02/2012 - Present
2
Mchugh, Ita
Director
25/04/2019 - Present
6

Persons with Significant Control

9
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 CAR PARK SERVICES LIMITED

CAR PARK SERVICES LIMITED is an(a) Active company incorporated on 17/09/1986 with the registered office located at 36 Great Patrick Street, Belfast, BT1 2LT. There are currently 3 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 CAR PARK SERVICES LIMITED?

toggle

CAR PARK SERVICES LIMITED is currently Active. It was registered on 17/09/1986 .

Where is CAR PARK SERVICES LIMITED located?

toggle

CAR PARK SERVICES LIMITED is registered at 36 Great Patrick Street, Belfast, BT1 2LT.

What does CAR PARK SERVICES LIMITED do?

toggle

CAR PARK SERVICES 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 CAR PARK SERVICES LIMITED?

toggle

The latest filing was on 04/03/2026: Director's details changed for Mrs Ita Mchugh on 2019-04-25.