CAR PARK SERVICES LIMITED


Company number NI019831
Status Active
Incorporation Date 17 September 1986
Company Type Private Limited Company
Address 36 GREAT PATRICK STREET, BELFAST, BT1 2LT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 2 . The most likely internet sites of CAR PARK SERVICES LIMITED are www.carparkservices.co.uk, and www.car-park-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Car Park Services Limited is a Private Limited Company. The company registration number is NI019831. Car Park Services Limited has been working since 17 September 1986. The present status of the company is Active. The registered address of Car Park Services Limited is 36 Great Patrick Street Belfast Bt1 2lt. . MCHUGH, Ita Christina is a Secretary of the company. MCHUGH, Catherine is a Director of the company. MCHUGH, Edward is a Director of the company. MCHUGH, Ita Christina is a Director of the company. Director O'KANE, Brian A has been resigned. Director WHALLEY, Margaret has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MCHUGH, Ita Christina
Appointed Date: 17 September 1986

Director
MCHUGH, Catherine
Appointed Date: 22 February 2012
46 years old

Director
MCHUGH, Edward
Appointed Date: 17 September 1986
78 years old

Director
MCHUGH, Ita Christina
Appointed Date: 24 March 2000
75 years old

Resigned Directors

Director
O'KANE, Brian A
Resigned: 24 March 2000
Appointed Date: 17 September 1986
77 years old

Director
WHALLEY, Margaret
Resigned: 21 May 2011
Appointed Date: 17 September 1986
71 years old

Persons With Significant Control

Mr Edward Mchugh
Notified on: 20 February 2017
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ita Mchugh
Notified on: 20 February 2017
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAR PARK SERVICES LIMITED Events

08 Mar 2017
Confirmation statement made on 20 February 2017 with updates
06 Jul 2016
Full accounts made up to 30 September 2015
09 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2

02 Jul 2015
Full accounts made up to 30 September 2014
13 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2

...
... and 85 more events
17 Sep 1986
Decln complnce reg new co
17 Sep 1986
Statement of nominal cap
17 Sep 1986
Articles
17 Sep 1986
Pars re dirs/sit reg offi
17 Sep 1986
Memorandum

CAR PARK SERVICES LIMITED Charges

4 April 2008
Mortgage or charge
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All monies mortgage and charge. 181 airport road.ballyrobin…
8 February 2006
Mortgage or charge
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage - all monies. The dwelling house and premises…
15 July 2004
Mortgage or charge
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland
Description: All monies mortgage/charge all of the land and premises…
12 August 2003
Mortgage or charge
Delivered: 19 August 2003
Status: Outstanding
Persons entitled: Belfast Ulster Bank Limited Limited
Description: Mortgage/charge. The mortgagor hereby covenants that it…
27 June 2003
Mortgage or charge
Delivered: 27 June 2003
Status: Outstanding
Persons entitled: Ulster Bank Ireland Dublin 2 and Ulster Donegall Square East
Description: All monies mortgage/charge see doc 57 for further details.
18 June 2003
Mortgage or charge
Delivered: 18 June 2003
Status: Outstanding
Persons entitled: Donegall Square East Ulster Bank Ireland Quay Dublin And
Description: All monies mortgage see doc 56 for further details.
22 May 2003
Mortgage or charge
Delivered: 23 May 2003
Status: Outstanding
Persons entitled: Donegall Square East Ulster Bank Ireland Dublin 2 and Ulster
Description: All monies mortgage. The mortgagor as beneficial owner as a…
31 October 2001
Mortgage or charge
Delivered: 5 November 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited Belfast Ulster Bank Ireland
Description: Mortgage - all monies all that the lands and premises…
23 March 2000
Mortgage or charge
Delivered: 27 March 2000
Status: Outstanding
Persons entitled: Ulster Bank Markets Ulster Bank Limited
Description: All monies.mortgage the premises comprised in and conveyed…
20 October 1997
Mortgage or charge
Delivered: 23 October 1997
Status: Outstanding
Persons entitled: Ulster Bank LTD Ulster Bank Markets
Description: All monies. Assignment of licence licence dated 21/10/96…
3 April 1997
Mortgage or charge
Delivered: 8 April 1997
Status: Outstanding
Persons entitled: Ulster Bank Markets
Description: All monies. Assignment project assignment dated 21/10/96…
5 March 1997
Mortgage or charge
Delivered: 6 March 1997
Status: Outstanding
Persons entitled: Ulster Bank Markets
Description: All monies. Mortgage see doc 31 for details.
25 November 1996
Mortgage or charge
Delivered: 25 November 1996
Status: Outstanding
Persons entitled: Ulster Bank Markets
Description: All monies. Debenture see doc 30 for details.
14 August 1996
Mortgage or charge
Delivered: 21 August 1996
Status: Satisfied on 9 December 1998
Persons entitled: Ulster Bank Limited
Description: All monies. Solicitors undertaking land at middlepath…