CONVENIENT CAR PARKS LIMITED

Register to unlock more data on OkredoRegister

CONVENIENT CAR PARKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI029759

Incorporation date

07/07/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 M12 Business Park, Charlestown New Road, Portadown BT63 5WGCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1995)
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon23/06/2025
Registration of charge NI0297590012, created on 2025-06-11
dot icon20/06/2025
Registration of charge NI0297590011, created on 2025-06-11
dot icon17/06/2025
Satisfaction of charge NI0297590009 in full
dot icon17/06/2025
Registration of charge NI0297590010, created on 2025-06-11
dot icon25/03/2025
Previous accounting period extended from 2024-09-21 to 2024-12-31
dot icon10/10/2024
Micro company accounts made up to 2023-09-21
dot icon10/07/2024
Confirmation statement made on 2024-06-21 with updates
dot icon02/07/2024
Previous accounting period shortened from 2023-12-31 to 2023-09-21
dot icon04/10/2023
Appointment of Donall Mccann as a director on 2023-09-21
dot icon03/10/2023
Termination of appointment of Mark Stephen Fenchelle as a director on 2023-09-21
dot icon03/10/2023
Termination of appointment of Louis Paletta as a director on 2023-09-21
dot icon03/10/2023
Appointment of Mr Ian Robinson Mcmahon as a director on 2023-09-21
dot icon03/10/2023
Appointment of Mr James Stuart Kinnear Draffin as a director on 2023-09-21
dot icon03/10/2023
Appointment of Patrick Simpson as a director on 2023-09-21
dot icon03/10/2023
Notification of Msc Am 1 Ltd as a person with significant control on 2023-09-21
dot icon03/10/2023
Cessation of Ellis Short Iv as a person with significant control on 2023-09-21
dot icon03/10/2023
Cessation of Michael Duke Thomson as a person with significant control on 2023-09-21
dot icon03/10/2023
Registered office address changed from C/O Arthur Cox Victoria House Gloucester Street Belfast Ireland BT1 4LS to Unit 2 M12 Business Park Charlestown New Road Portadown BT63 5WG on 2023-10-03
dot icon28/09/2023
Registration of charge NI0297590009, created on 2023-09-21
dot icon14/09/2023
Satisfaction of charge NI0297590006 in full
dot icon14/09/2023
Satisfaction of charge NI0297590005 in full
dot icon14/09/2023
Satisfaction of charge NI0297590008 in full
dot icon14/09/2023
Satisfaction of charge NI0297590007 in full
dot icon12/09/2023
Accounts for a small company made up to 2022-12-31
dot icon04/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon12/06/2023
Withdrawal of a person with significant control statement on 2023-06-12
dot icon12/06/2023
Notification of Ellis Short Iv as a person with significant control on 2016-04-06
dot icon12/06/2023
Notification of Michael Duke Thomson as a person with significant control on 2018-11-05
dot icon04/07/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon30/06/2022
Accounts for a small company made up to 2021-12-31
dot icon16/02/2022
Registration of charge NI0297590008, created on 2022-02-11
dot icon15/02/2022
Registration of charge NI0297590007, created on 2022-02-11
dot icon09/07/2021
Accounts for a small company made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon27/07/2020
Accounts for a small company made up to 2019-12-31
dot icon23/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon18/02/2020
Registration of charge NI0297590005, created on 2020-02-13
dot icon18/02/2020
Registration of charge NI0297590006, created on 2020-02-13
dot icon27/06/2019
Accounts for a small company made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon12/07/2018
Notification of a person with significant control statement
dot icon12/07/2018
Withdrawal of a person with significant control statement on 2018-07-12
dot icon10/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon10/07/2018
Notification of a person with significant control statement
dot icon10/07/2018
Cessation of Mark Stephen Fenchelle as a person with significant control on 2016-07-20
dot icon26/06/2018
Accounts for a small company made up to 2017-12-31
dot icon03/04/2018
Appointment of Mr Louis Paletta as a director on 2018-03-27
dot icon28/03/2018
Termination of appointment of Ryan Horstman as a director on 2018-03-27
dot icon11/09/2017
Accounts for a small company made up to 2016-12-31
dot icon24/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon20/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon19/07/2016
Full accounts made up to 2015-12-31
dot icon23/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-07-07
dot icon20/05/2016
Resolutions
dot icon20/05/2016
Termination of appointment of Emer Finnan as a director on 2016-05-03
dot icon20/05/2016
Appointment of Mark Stephen Fenchelle as a director on 2016-05-04
dot icon21/03/2016
Satisfaction of charge NI0297590003 in full
dot icon21/03/2016
Satisfaction of charge NI0297590004 in full
dot icon21/03/2016
Satisfaction of charge 2 in full
dot icon21/03/2016
Satisfaction of charge 1 in full
dot icon31/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon01/05/2015
Accounts for a small company made up to 2014-07-31
dot icon23/03/2015
Memorandum and Articles of Association
dot icon23/03/2015
Resolutions
dot icon18/03/2015
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon24/02/2015
Registration of charge NI0297590004, created on 2015-02-13
dot icon23/02/2015
Registration of charge NI0297590003, created on 2015-02-13
dot icon08/10/2014
Termination of appointment of Patricia Louise Henry as a director on 2014-08-30
dot icon08/10/2014
Termination of appointment of Stephen Andrew Samuel Hamill as a director on 2014-08-30
dot icon08/10/2014
Termination of appointment of Stephen Andrew Samuel Hamill as a secretary on 2014-08-30
dot icon08/10/2014
Termination of appointment of Patrick William Buchanan as a director on 2014-08-30
dot icon25/09/2014
Registered office address changed from 23/25 Queen Street Coleraine Co Londonderry BT52 1BG to C/O Arthur Cox Victoria House Gloucester Street Belfast Ireland BT1 4LS on 2014-09-25
dot icon18/09/2014
Appointment of Ryan Horstman as a director on 2014-08-30
dot icon18/09/2014
Appointment of Emer Finnan as a director on 2014-08-30
dot icon23/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon20/06/2014
Termination of appointment of Irene Mc Cullough as a director
dot icon30/04/2014
Accounts for a small company made up to 2013-07-31
dot icon21/08/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon01/05/2013
Accounts for a small company made up to 2012-07-31
dot icon30/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon24/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon13/06/2012
Accounts for a small company made up to 2011-07-31
dot icon18/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon04/05/2011
Accounts for a small company made up to 2010-07-31
dot icon07/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon07/07/2010
Director's details changed for Patrick William Buchanan on 2010-07-07
dot icon07/07/2010
Secretary's details changed for Stephen Andrew Samuel Hamill on 2010-07-07
dot icon05/05/2010
Accounts for a small company made up to 2009-07-31
dot icon07/08/2009
Particulars of a mortgage charge
dot icon02/08/2009
07/07/09 annual return shuttle
dot icon07/06/2009
31/07/08 annual accts
dot icon22/01/2009
Resolutions
dot icon22/01/2009
Updated mem and arts
dot icon11/07/2008
07/07/08 annual return shuttle
dot icon10/06/2008
31/07/07 annual accts
dot icon09/08/2007
07/07/07 annual return shuttle
dot icon01/06/2007
31/07/06 annual accts
dot icon11/01/2007
Change of dirs/sec
dot icon07/09/2006
Change of dirs/sec
dot icon23/08/2006
07/07/06 annual return shuttle
dot icon31/05/2006
31/07/05 annual accts
dot icon13/08/2005
Change of dirs/sec
dot icon26/07/2005
07/07/05 annual return shuttle
dot icon07/06/2005
31/07/04 annual accts
dot icon30/07/2004
07/07/04 annual return shuttle
dot icon10/06/2004
31/07/03 annual accts
dot icon30/07/2003
07/07/03 annual return shuttle
dot icon04/06/2003
31/07/02 annual accts
dot icon30/07/2002
07/07/02 annual return shuttle
dot icon27/07/2002
Updated mem and arts
dot icon27/07/2002
Resolutions
dot icon27/07/2002
Not re consol/divn of shs
dot icon11/06/2002
31/07/01 annual accts
dot icon04/08/2001
07/07/01 annual return shuttle
dot icon31/01/2001
31/07/00 annual accts
dot icon26/10/2000
Resolutions
dot icon04/10/2000
Ret by co purch own shars
dot icon31/07/2000
07/07/00 annual return shuttle
dot icon15/10/1999
31/07/99 annual accts
dot icon28/07/1999
07/07/99 annual return shuttle
dot icon09/04/1999
31/07/98 annual accts
dot icon10/07/1998
07/07/98 annual return shuttle
dot icon24/04/1998
31/07/97 annual accts
dot icon05/07/1997
07/07/97 annual return shuttle
dot icon25/04/1997
31/07/96 annual accts
dot icon07/10/1996
07/07/96 annual return shuttle
dot icon21/04/1996
Change of dirs/sec
dot icon27/09/1995
Change of dirs/sec
dot icon27/09/1995
Change of dirs/sec
dot icon27/09/1995
Notice of ARD
dot icon27/09/1995
Return of allot of shares
dot icon27/09/1995
Updated mem and arts
dot icon07/07/1995
Incorporation
dot icon07/07/1995
Articles
dot icon07/07/1995
Memorandum
dot icon07/07/1995
Decln complnce reg new co
dot icon07/07/1995
Pars re dirs/sit reg off

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
21/06/2026
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Donall Mccann
Director
21/09/2023 - Present
50
Mr Patrick Simpson
Director
21/09/2023 - Present
5
Fenchelle, Mark Stephen
Director
04/05/2016 - 21/09/2023
23
Mcmahon, Ian Robinson
Director
21/09/2023 - Present
43
Draffin, James Stuart Kinnear
Director
21/09/2023 - Present
45

Persons with Significant Control

8
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 CONVENIENT CAR PARKS LIMITED

CONVENIENT CAR PARKS LIMITED is an(a) Active company incorporated on 07/07/1995 with the registered office located at Unit 2 M12 Business Park, Charlestown New Road, Portadown BT63 5WG. There are currently 4 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 CONVENIENT CAR PARKS LIMITED?

toggle

CONVENIENT CAR PARKS LIMITED is currently Active. It was registered on 07/07/1995 .

Where is CONVENIENT CAR PARKS LIMITED located?

toggle

CONVENIENT CAR PARKS LIMITED is registered at Unit 2 M12 Business Park, Charlestown New Road, Portadown BT63 5WG.

What does CONVENIENT CAR PARKS LIMITED do?

toggle

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

What is the latest filing for CONVENIENT CAR PARKS LIMITED?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2024-12-31.