HX CAR PARK MANAGEMENT LTD

Register to unlock more data on OkredoRegister

HX CAR PARK MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09313114

Incorporation date

17/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 211, City House 131 Friargate, Preston PR1 2EFCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2022)
dot icon14/08/2025
Change of details for Mr Kenneth Allan Marland as a person with significant control on 2023-08-09
dot icon14/08/2025
Change of details for Mr Kenneth Allan Marland as a person with significant control on 2022-10-01
dot icon14/08/2025
Confirmation statement made on 2025-07-17 with updates
dot icon12/08/2025
Appointment of E S Parking Enforcement Ltd as a director on 2022-09-30
dot icon12/08/2025
Notification of E S Parking Enforcement Ltd as a person with significant control on 2022-09-30
dot icon29/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon29/09/2024
Micro company accounts made up to 2023-09-30
dot icon31/07/2024
Registered office address changed from 161 Preston Road Lytham St. Annes FY8 5AY England to Suite 211, City House 131 Friargate Preston PR1 2EF on 2024-07-31
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon04/06/2024
Director's details changed for Mrs Caroline Hastie on 2024-03-30
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon27/09/2023
Change of details for Mr Kenneth Marland as a person with significant control on 2023-09-27
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with updates
dot icon17/08/2023
Registered office address changed from 134 Balcarres Road Leyland PR25 3ED England to 161 Preston Road Lytham St. Annes FY8 5AY on 2023-08-17
dot icon09/08/2023
Termination of appointment of E S Parking Enforcement Ltd as a director on 2022-10-01
dot icon09/08/2023
Notification of Kenneth Marland as a person with significant control on 2022-10-01
dot icon09/08/2023
Registered office address changed from 161 Preston Road Lytham St Annes FY8 5AY United Kingdom to 134 Balcarres Road Leyland PR25 3ED on 2023-08-09
dot icon09/08/2023
Cessation of E S Parking Enforcement Ltd as a person with significant control on 2022-10-01
dot icon09/08/2023
Confirmation statement made on 2023-07-13 with updates
dot icon19/02/2023
Registered office address changed from City House 131 Friargate Preston Lancashire PR1 2EF England to 161 Preston Road Lytham St Annes FY8 5AY on 2023-02-20
dot icon07/02/2023
Director's details changed for Mr Ken Marland on 2023-02-08
dot icon07/02/2023
Appointment of Mrs Caroline Hastie as a director on 2023-02-01
dot icon15/01/2023
Appointment of Mr Ken Marland as a director on 2022-09-30
dot icon05/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon22/11/2022
Termination of appointment of Joanne Marland as a director on 2022-09-30
dot icon21/11/2022
Appointment of E S Parking Enforcement Ltd as a director on 2022-09-30
dot icon21/11/2022
Notification of E S Parking Enforcement Ltd as a person with significant control on 2022-09-30
dot icon21/11/2022
Cessation of Joanne Marland as a person with significant control on 2022-09-30
dot icon21/11/2022
Registered office address changed from 161 Preston Road Lytham St Annes FY8 5AY to City House 131 Friargate Preston Lancashire PR1 2EF on 2022-11-21
dot icon02/11/2022
Previous accounting period shortened from 2022-11-30 to 2022-09-30
dot icon28/10/2022
Termination of appointment of Ellie Berkeley as a director on 2022-10-01
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-87.14 % *

* during past year

Cash in Bank

£15,581.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/07/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
103.48K
-
0.00
121.20K
-
2022
7
103.82K
-
0.00
15.58K
-
2022
7
103.82K
-
0.00
15.58K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

103.82K £Ascended0.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.58K £Descended-87.14 % *

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
Mrs Joanne Marland
Director
03/11/2021 - 30/09/2022
1
Marland, Ken
Director
30/09/2022 - Present
9
Hastie, Caroline
Director
01/02/2023 - Present
1
E S Parking Enforcement Ltd
Corporate Director
30/09/2022 - 01/10/2022
-
E S Parking Enforcement Ltd
Corporate Director
30/09/2022 - Present
-

Persons with Significant Control

6
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 HX CAR PARK MANAGEMENT LTD

HX CAR PARK MANAGEMENT LTD is an(a) Active company incorporated on 17/11/2014 with the registered office located at Suite 211, City House 131 Friargate, Preston PR1 2EF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of HX CAR PARK MANAGEMENT LTD?

toggle

HX CAR PARK MANAGEMENT LTD is currently Active. It was registered on 17/11/2014 .

Where is HX CAR PARK MANAGEMENT LTD located?

toggle

HX CAR PARK MANAGEMENT LTD is registered at Suite 211, City House 131 Friargate, Preston PR1 2EF.

What does HX CAR PARK MANAGEMENT LTD do?

toggle

HX CAR PARK MANAGEMENT LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does HX CAR PARK MANAGEMENT LTD have?

toggle

HX CAR PARK MANAGEMENT LTD had 7 employees in 2022.

What is the latest filing for HX CAR PARK MANAGEMENT LTD?

toggle

The latest filing was on 14/08/2025: Change of details for Mr Kenneth Allan Marland as a person with significant control on 2023-08-09.