CAR PARK VALETING LIMITED

Register to unlock more data on OkredoRegister

CAR PARK VALETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03025463

Incorporation date

23/02/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O SIMPSON WREFORD & PARTNERS, Suffolk House, George Street, Croydon, Surrey CR0 0YNCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1995)
dot icon01/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/03/2025
Registration of charge 030254630005, created on 2025-03-21
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon21/02/2024
Appointment of Mr Oliver Augustus Kingshott as a director on 2024-02-19
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/03/2023
Satisfaction of charge 4 in full
dot icon16/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon02/03/2022
Change of details for Mr Michael James Kingshott as a person with significant control on 2022-02-23
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/03/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon13/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/03/2019
Confirmation statement made on 2019-02-23 with updates
dot icon05/03/2019
Director's details changed for Mr Michael James Kingshott on 2019-02-23
dot icon05/03/2019
Director's details changed for Mr Jonathan Michael Kingshott on 2019-02-23
dot icon05/03/2019
Notification of Helen Mary Kingshott as a person with significant control on 2018-08-24
dot icon03/01/2019
Purchase of own shares.
dot icon04/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon06/02/2018
Appointment of Mr Jonathan Michael Kingshott as a director on 2018-02-06
dot icon07/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon09/03/2016
Termination of appointment of Alan Frank Wildman as a director on 2016-03-07
dot icon05/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon27/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon27/03/2012
Termination of appointment of Alan Crouch as a director
dot icon26/03/2012
Registered office address changed from Manor Farm Business Park Shingay Cum Wendy Cambridgeshire SG8 0HW on 2012-03-26
dot icon26/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/03/2012
Termination of appointment of Alan Crouch as a director
dot icon14/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon03/03/2011
Termination of appointment of Alan Crouch as a secretary
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon09/03/2010
Director's details changed for Alan Frank Wildman on 2010-01-01
dot icon18/02/2010
Director's details changed for Mr Michael James Kingshott on 2009-10-01
dot icon12/02/2010
Director's details changed for Alan Frank Wildman on 2009-10-01
dot icon12/02/2010
Director's details changed for Alan James Crouch on 2009-10-01
dot icon09/05/2009
Registered office changed on 09/05/2009 from fleet house 8-12 new bridge street london EC4V 6AL
dot icon08/04/2009
Return made up to 23/02/09; full list of members
dot icon28/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/02/2009
Total exemption full accounts made up to 2007-12-31
dot icon29/12/2008
Director appointed alan frank wildman
dot icon24/12/2008
Return made up to 23/02/08; full list of members
dot icon18/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/09/2007
New secretary appointed
dot icon19/09/2007
Return made up to 23/02/07; full list of members
dot icon19/09/2007
Ad 01/10/06--------- £ si 24000@1=24000 £ ic 216000/240000
dot icon19/09/2007
Ad 01/07/06--------- £ si 90000@1=90000 £ ic 126000/216000
dot icon19/09/2007
Nc inc already adjusted 01/01/06
dot icon19/09/2007
Resolutions
dot icon08/08/2007
Secretary resigned
dot icon25/04/2007
New director appointed
dot icon25/04/2007
New secretary appointed
dot icon25/04/2007
Secretary resigned
dot icon19/09/2006
New director appointed
dot icon08/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/09/2006
Secretary resigned
dot icon06/09/2006
New secretary appointed
dot icon06/09/2006
Director resigned
dot icon12/05/2006
Particulars of mortgage/charge
dot icon29/03/2006
Return made up to 23/02/06; full list of members
dot icon23/12/2005
Declaration of satisfaction of mortgage/charge
dot icon03/12/2005
Declaration of satisfaction of mortgage/charge
dot icon20/08/2005
Particulars of mortgage/charge
dot icon25/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/06/2005
Total exemption full accounts made up to 2003-12-31
dot icon27/05/2005
Return made up to 23/02/05; full list of members
dot icon16/03/2005
Registered office changed on 16/03/05 from: fleet house 8-12 new bridge street london EC4V 6AL
dot icon14/03/2005
Registered office changed on 14/03/05 from: c/o charles and company first floor 16 massetts road horley surrey RH6 7DE
dot icon14/03/2005
Secretary resigned
dot icon14/03/2005
New secretary appointed
dot icon15/10/2004
Particulars of mortgage/charge
dot icon14/05/2004
Ad 05/12/03--------- £ si 36000@1
dot icon14/05/2004
Nc inc already adjusted 05/12/03
dot icon06/05/2004
Total exemption full accounts made up to 2002-12-31
dot icon27/04/2004
Resolutions
dot icon07/04/2004
Return made up to 23/02/04; full list of members
dot icon18/02/2004
Total exemption full accounts made up to 2002-07-31
dot icon22/10/2003
Accounting reference date shortened from 31/12/03 to 31/12/02
dot icon28/04/2003
New director appointed
dot icon22/04/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon12/04/2003
Director resigned
dot icon26/03/2003
Return made up to 23/02/03; full list of members
dot icon26/03/2003
New secretary appointed
dot icon22/03/2003
Ad 14/03/03--------- £ si 89998@1=89998 £ ic 96/90094
dot icon22/03/2003
Nc inc already adjusted 14/03/03
dot icon22/03/2003
Resolutions
dot icon17/06/2002
Registered office changed on 17/06/02 from: 135 sandyford road jesmond newcastle upon tyne tyne & wear NE2 1RG
dot icon30/05/2002
Total exemption small company accounts made up to 2000-07-31
dot icon30/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon25/04/2002
Total exemption small company accounts made up to 1999-07-31
dot icon27/03/2002
Return made up to 23/02/02; full list of members
dot icon05/07/2001
New secretary appointed
dot icon05/07/2001
Secretary resigned
dot icon02/07/2001
Return made up to 23/02/01; full list of members
dot icon27/04/2001
Registered office changed on 27/04/01 from: 1ST floor brassey house new zeland avenue walton on thames surrey KT12 1QD
dot icon04/05/2000
Return made up to 23/02/00; full list of members
dot icon04/05/2000
New secretary appointed
dot icon04/05/2000
Full accounts made up to 1998-07-31
dot icon10/03/2000
Ad 06/06/99--------- £ si 95@1=95 £ ic 2/97
dot icon11/10/1999
Secretary resigned
dot icon15/06/1999
Ad 27/05/99--------- £ si 95@1=95 £ ic 2/97
dot icon18/05/1999
Return made up to 23/02/99; full list of members
dot icon04/03/1999
Accounts for a small company made up to 1997-07-31
dot icon06/01/1999
New director appointed
dot icon08/07/1998
Return made up to 23/02/98; full list of members
dot icon30/12/1997
Accounts for a small company made up to 1996-07-31
dot icon27/03/1997
Return made up to 23/02/97; full list of members
dot icon06/09/1995
Particulars of mortgage/charge
dot icon01/08/1995
Accounting reference date notified as 31/07
dot icon15/03/1995
Director resigned;new director appointed
dot icon15/03/1995
Secretary resigned;new secretary appointed
dot icon14/03/1995
Certificate of change of name
dot icon08/03/1995
Registered office changed on 08/03/95 from: 120 east road london N1 6AA
dot icon23/02/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

15
2022
change arrow icon-75.83 % *

* during past year

Cash in Bank

£200,000.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.00M
-
0.00
827.52K
-
2022
15
1.05M
-
0.00
200.00K
-
2022
15
1.05M
-
0.00
200.00K
-

Employees

2022

Employees

15 Ascended15 % *

Net Assets(GBP)

1.05M £Ascended4.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

200.00K £Descended-75.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kingshott, Michael James
Director
21/08/2006 - Present
102
Kingshott, Jonathan Michael
Director
06/02/2018 - Present
20
Crouch, Alan James
Director
25/09/2006 - 29/02/2012
32
Kingshott, Oliver Augustus
Director
19/02/2024 - Present
2
Crouch, Alan James
Secretary
31/07/2007 - 01/01/2011
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CAR PARK VALETING LIMITED

CAR PARK VALETING LIMITED is an(a) Active company incorporated on 23/02/1995 with the registered office located at C/O SIMPSON WREFORD & PARTNERS, Suffolk House, George Street, Croydon, Surrey CR0 0YN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CAR PARK VALETING LIMITED?

toggle

CAR PARK VALETING LIMITED is currently Active. It was registered on 23/02/1995 .

Where is CAR PARK VALETING LIMITED located?

toggle

CAR PARK VALETING LIMITED is registered at C/O SIMPSON WREFORD & PARTNERS, Suffolk House, George Street, Croydon, Surrey CR0 0YN.

What does CAR PARK VALETING LIMITED do?

toggle

CAR PARK VALETING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CAR PARK VALETING LIMITED have?

toggle

CAR PARK VALETING LIMITED had 15 employees in 2022.

What is the latest filing for CAR PARK VALETING LIMITED?

toggle

The latest filing was on 01/03/2026: Confirmation statement made on 2026-02-23 with no updates.