CONTROLLED PARKING LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 1HE

Company number 03759501
Status Active
Incorporation Date 26 April 1999
Company Type Private Limited Company
Address 10 FLASK WALK, LONDON, NW3 1HE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 26 April 2017 with updates; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 . The most likely internet sites of CONTROLLED PARKING LIMITED are www.controlledparking.co.uk, and www.controlled-parking.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Controlled Parking Limited is a Private Limited Company. The company registration number is 03759501. Controlled Parking Limited has been working since 26 April 1999. The present status of the company is Active. The registered address of Controlled Parking Limited is 10 Flask Walk London Nw3 1he. The cash in hand is £0.1k. It is £0k against last year. . GREEN, Ellis Anthony is a Secretary of the company. GREEN, Ellis Anthony is a Director of the company. LANGDON, Ian Stuart is a Director of the company. ROYSTON, Susan Irene is a Director of the company. Secretary GREEN, Yvonne Naomi has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director GREEN, Barry Dennis has been resigned. Director LANGDON, Michael Brian has been resigned. The company operates in "Non-trading company".


controlled parking Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GREEN, Ellis Anthony
Appointed Date: 01 April 2013

Director
GREEN, Ellis Anthony
Appointed Date: 10 February 2004
69 years old

Director
LANGDON, Ian Stuart
Appointed Date: 28 February 2001
72 years old

Director
ROYSTON, Susan Irene
Appointed Date: 27 January 2000
68 years old

Resigned Directors

Secretary
GREEN, Yvonne Naomi
Resigned: 01 April 2013
Appointed Date: 26 April 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 26 April 1999
Appointed Date: 26 April 1999

Director
GREEN, Barry Dennis
Resigned: 24 February 2005
Appointed Date: 27 January 2000
71 years old

Director
LANGDON, Michael Brian
Resigned: 27 February 2001
Appointed Date: 26 April 1999
116 years old

Persons With Significant Control

Mr Ian Stuart Langdon
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONTROLLED PARKING LIMITED Events

19 May 2017
Accounts for a dormant company made up to 30 June 2016
26 Apr 2017
Confirmation statement made on 26 April 2017 with updates
03 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

14 Mar 2016
Accounts for a dormant company made up to 30 June 2015
27 Apr 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100

...
... and 54 more events
07 Feb 2000
New director appointed
07 Feb 2000
Accounting reference date extended from 30/04/00 to 30/06/00
04 May 1999
Secretary resigned
04 May 1999
New secretary appointed
26 Apr 1999
Incorporation