PARKING FACILITIES LTD
TAMWORTH

Hellopages » Warwickshire » North Warwickshire » B78 2EX

Company number 04278499
Status Active
Incorporation Date 29 August 2001
Company Type Private Limited Company
Address UNIT 1 KINGSBURY LINK, TRINITY ROAD, TAMWORTH, STAFFS, B78 2EX
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registration of charge 042784990012, created on 24 March 2017; Confirmation statement made on 29 August 2016 with updates; Accounts for a medium company made up to 30 November 2015. The most likely internet sites of PARKING FACILITIES LTD are www.parkingfacilities.co.uk, and www.parking-facilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Parking Facilities Ltd is a Private Limited Company. The company registration number is 04278499. Parking Facilities Ltd has been working since 29 August 2001. The present status of the company is Active. The registered address of Parking Facilities Ltd is Unit 1 Kingsbury Link Trinity Road Tamworth Staffs B78 2ex. . GREEN, Austin is a Secretary of the company. GREEN, Anthony Augustine Joseph is a Director of the company. Secretary DAVIS, Susan Ann has been resigned. Secretary GREEN, Anthony Augustine Joseph has been resigned. Director ROOKER, Clive John has been resigned. Director WILEY, Mary Lilian has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
GREEN, Austin
Appointed Date: 01 February 2005

Director
GREEN, Anthony Augustine Joseph
Appointed Date: 29 August 2001
57 years old

Resigned Directors

Secretary
DAVIS, Susan Ann
Resigned: 29 August 2001
Appointed Date: 29 August 2001

Secretary
GREEN, Anthony Augustine Joseph
Resigned: 31 January 2005
Appointed Date: 29 August 2001

Director
ROOKER, Clive John
Resigned: 31 January 2005
Appointed Date: 29 August 2001
66 years old

Director
WILEY, Mary Lilian
Resigned: 29 August 2001
Appointed Date: 29 August 2001
74 years old

Persons With Significant Control

Mr Anthony Augustine Joseph Green
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of shares – 75% or more

PARKING FACILITIES LTD Events

28 Mar 2017
Registration of charge 042784990012, created on 24 March 2017
13 Sep 2016
Confirmation statement made on 29 August 2016 with updates
01 Sep 2016
Accounts for a medium company made up to 30 November 2015
01 Jul 2016
Registration of charge 042784990011, created on 28 June 2016
10 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2

...
... and 59 more events
14 Nov 2001
Secretary resigned
14 Nov 2001
Registered office changed on 14/11/01 from: 335 jockey road boldmere sutton coldfield west midlands B73 5XE
14 Nov 2001
New director appointed
14 Nov 2001
New secretary appointed;new director appointed
29 Aug 2001
Incorporation

PARKING FACILITIES LTD Charges

24 March 2017
Charge code 0427 8499 0012
Delivered: 28 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property situate at 38 amber close tamworth…
28 June 2016
Charge code 0427 8499 0011
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at lynn lane shenstone lichfield staffordshire…
30 November 2012
Mortgage deed
Delivered: 7 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a stuart house kingsbury link trinity road…
25 August 2008
Legal charge
Delivered: 11 September 2008
Status: Satisfied on 23 November 2012
Persons entitled: Anthony Augustine Green and Kevan Whitehouse
Description: Computers,office equipment,machinery,vehicles and stock as…
25 July 2008
Mortgage deed
Delivered: 26 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a unit one and unit twokingsbury link…
30 May 2008
Debenture
Delivered: 31 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 November 2007
Rent deposit deed
Delivered: 28 November 2007
Status: Satisfied on 8 November 2008
Persons entitled: Borno LTD
Description: The balance of a rent deposit account from time to time.
4 March 2005
Legal charge
Delivered: 15 March 2005
Status: Satisfied on 8 November 2008
Persons entitled: National Westminster Bank PLC
Description: The property k/a unit 1 kingsbury road, curdworth…
2 March 2005
Legal charge
Delivered: 15 March 2005
Status: Satisfied on 8 November 2008
Persons entitled: National Westminster Bank PLC
Description: The property k/a units 2 and 2A chantry industrial estate…
18 February 2005
Debenture
Delivered: 22 February 2005
Status: Satisfied on 8 November 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 August 2003
Legal mortgage
Delivered: 28 August 2003
Status: Satisfied on 16 March 2005
Persons entitled: Hsbc Bank PLC
Description: F/H property known as unit 1 warwick house kingsbury road…
13 November 2001
Debenture
Delivered: 24 November 2001
Status: Satisfied on 16 March 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…