CITY & SUBURBAN (CAR PARKS) LIMITED

Register to unlock more data on OkredoRegister

CITY & SUBURBAN (CAR PARKS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04629855

Incorporation date

07/01/2003

Size

Dormant

Contacts

Registered address

Registered address

Unit 1, Abloy House Hatters Lane, Croxley Park, Watford, Hertfordshire WD18 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2003)
dot icon27/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon01/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon23/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2024-01-07 with updates
dot icon24/10/2023
Memorandum and Articles of Association
dot icon24/10/2023
Resolutions
dot icon02/10/2023
Appointment of Ricardo Velilla Flores as a director on 2023-08-31
dot icon25/09/2023
Appointment of Mr Olanrewaju Lawal as a director on 2023-08-31
dot icon25/09/2023
Termination of appointment of David Philip Martin Butler as a director on 2023-08-31
dot icon06/09/2023
Registration of charge 046298550001, created on 2023-08-31
dot icon26/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon25/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon12/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon13/01/2021
Director's details changed for David Philip Martin Butler on 2020-11-19
dot icon13/01/2021
Registered office address changed from Unit 1, Abloy House Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8AJ England to Unit 1, Abloy House Hatters Lane Croxley Park Watford Hertfordshire WD18 8AJ on 2021-01-13
dot icon13/01/2021
Change of details for The Combined Services Provider Limited as a person with significant control on 2020-11-19
dot icon15/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon29/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon04/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/01/2018
Confirmation statement made on 2018-01-07 with updates
dot icon15/01/2018
Change of details for The Combined Services Provider Limited as a person with significant control on 2017-05-01
dot icon12/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/05/2017
Termination of appointment of Amanda Louise Carpenter as a secretary on 2014-08-01
dot icon17/05/2017
Termination of appointment of Amanda Louise Carpenter as a director on 2014-08-01
dot icon02/05/2017
Director's details changed for David Philip Martin Butler on 2017-05-01
dot icon28/04/2017
Registered office address changed from 3rd Floor York House Empire Way Wembley Middlesex HA9 0PA to Unit 1, Abloy House Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8AJ on 2017-04-28
dot icon19/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon13/01/2017
Director's details changed for Amanda Louise Carpenter on 2016-01-08
dot icon13/01/2017
Secretary's details changed for Amanda Louise Carpenter on 2016-01-08
dot icon12/01/2017
Director's details changed for David Philip Martin Butler on 2016-01-08
dot icon19/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/02/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon09/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon03/02/2015
Termination of appointment of a director
dot icon03/02/2015
Termination of appointment of a secretary
dot icon02/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon19/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/02/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon31/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon28/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/06/2011
Previous accounting period shortened from 2011-01-31 to 2010-12-31
dot icon02/02/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon27/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon11/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon11/01/2010
Director's details changed for Amanda Carpenter on 2009-10-01
dot icon11/01/2010
Director's details changed for David Philip Martin Butler on 2009-10-01
dot icon27/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon09/03/2009
Return made up to 07/01/09; full list of members
dot icon25/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon15/01/2008
Return made up to 07/01/08; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon20/09/2007
Director's particulars changed
dot icon07/02/2007
Return made up to 07/01/07; full list of members
dot icon27/01/2007
Registered office changed on 27/01/07 from: 25 glover road pinner middlesex HA5 1LQ
dot icon26/06/2006
Total exemption full accounts made up to 2006-01-31
dot icon16/01/2006
Return made up to 07/01/06; full list of members
dot icon17/03/2005
Total exemption small company accounts made up to 2005-01-31
dot icon10/02/2005
Return made up to 07/01/05; full list of members
dot icon18/08/2004
Total exemption full accounts made up to 2004-01-31
dot icon23/01/2004
Return made up to 07/01/04; full list of members
dot icon15/09/2003
Secretary resigned
dot icon15/09/2003
New secretary appointed
dot icon30/04/2003
Ad 01/03/03--------- £ si 998@1=998 £ ic 2/1000
dot icon02/03/2003
New secretary appointed
dot icon02/03/2003
New director appointed
dot icon02/03/2003
New director appointed
dot icon02/03/2003
Director resigned
dot icon02/03/2003
Secretary resigned
dot icon07/01/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
1.00K
-
0.00
0.00
-
2022
-
1.00K
-
0.00
1.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Lawal, Olanrewaju
Director
31/08/2023 - Present
9
Butler, David Philip Martin
Director
07/01/2003 - 31/08/2023
2
Flores, Ricardo Velilla
Director
31/08/2023 - Present
2

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 CITY & SUBURBAN (CAR PARKS) LIMITED

CITY & SUBURBAN (CAR PARKS) LIMITED is an(a) Active company incorporated on 07/01/2003 with the registered office located at Unit 1, Abloy House Hatters Lane, Croxley Park, Watford, Hertfordshire WD18 8AJ. There are currently 2 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 CITY & SUBURBAN (CAR PARKS) LIMITED?

toggle

CITY & SUBURBAN (CAR PARKS) LIMITED is currently Active. It was registered on 07/01/2003 .

Where is CITY & SUBURBAN (CAR PARKS) LIMITED located?

toggle

CITY & SUBURBAN (CAR PARKS) LIMITED is registered at Unit 1, Abloy House Hatters Lane, Croxley Park, Watford, Hertfordshire WD18 8AJ.

What does CITY & SUBURBAN (CAR PARKS) LIMITED do?

toggle

CITY & SUBURBAN (CAR PARKS) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CITY & SUBURBAN (CAR PARKS) LIMITED?

toggle

The latest filing was on 27/05/2025: Confirmation statement made on 2025-05-14 with no updates.