About

Registered Number: 02118760
Date of Incorporation: 02/04/1987 (37 years ago)
Company Status: Active
Registered Address: 17 Imperial Square, Cheltenham, Gloucestershire, GL50 1QZ

 

Established in 1987, Manchester & Provincial Car Parks Ltd has its registered office in Cheltenham in Gloucestershire, it's status is listed as "Active". This business does not have any directors listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 10 February 2020
CH01 - Change of particulars for director 18 April 2019
AP01 - Appointment of director 18 April 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 05 February 2019
CH01 - Change of particulars for director 10 September 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 06 April 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 01 February 2010
AD01 - Change of registered office address 01 February 2010
MG01 - Particulars of a mortgage or charge 30 January 2010
AP01 - Appointment of director 05 December 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 04 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 31 January 2008
395 - Particulars of a mortgage or charge 02 October 2007
395 - Particulars of a mortgage or charge 02 October 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 03 May 2006
363a - Annual Return 03 February 2006
288b - Notice of resignation of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 23 April 2004
363s - Annual Return 12 February 2004
AUD - Auditor's letter of resignation 07 January 2004
AA - Annual Accounts 03 May 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 03 May 2002
363s - Annual Return 18 February 2002
287 - Change in situation or address of Registered Office 29 August 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 14 March 2001
288c - Notice of change of directors or secretaries or in their particulars 29 December 2000
288c - Notice of change of directors or secretaries or in their particulars 27 December 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 05 May 1999
363s - Annual Return 25 March 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
AA - Annual Accounts 06 May 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 03 May 1997
395 - Particulars of a mortgage or charge 22 March 1997
363s - Annual Return 12 March 1997
288 - N/A 09 May 1996
288 - N/A 09 May 1996
288 - N/A 09 May 1996
363s - Annual Return 20 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 January 1996
AA - Annual Accounts 01 December 1995
363s - Annual Return 01 March 1995
AA - Annual Accounts 06 December 1994
363s - Annual Return 18 February 1994
AA - Annual Accounts 03 December 1993
395 - Particulars of a mortgage or charge 20 October 1993
395 - Particulars of a mortgage or charge 15 October 1993
395 - Particulars of a mortgage or charge 15 October 1993
363s - Annual Return 15 February 1993
AA - Annual Accounts 02 December 1992
288 - N/A 23 November 1992
363s - Annual Return 19 March 1992
AA - Annual Accounts 15 August 1991
363a - Annual Return 08 March 1991
RESOLUTIONS - N/A 11 February 1991
AA - Annual Accounts 13 November 1990
AA - Annual Accounts 13 November 1990
AA - Annual Accounts 25 April 1990
287 - Change in situation or address of Registered Office 12 April 1990
363 - Annual Return 12 April 1990
288 - N/A 15 January 1990
288 - N/A 22 September 1989
AC05 - N/A 02 June 1989
288 - N/A 21 October 1988
288 - N/A 06 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 February 1988
PUC 2 - N/A 25 January 1988
PUC 5 - N/A 25 January 1988
287 - Change in situation or address of Registered Office 29 June 1987
288 - N/A 29 June 1987
NEWINC - New incorporation documents 02 April 1987
NEWINC - New incorporation documents 02 April 1987
CERTINC - N/A 02 April 1987

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 27 January 2010 Outstanding

N/A

Legal charge 21 September 2007 Outstanding

N/A

Legal charge 21 September 2007 Outstanding

N/A

Mortgage 20 March 1997 Fully Satisfied

N/A

Charge 14 October 1993 Fully Satisfied

N/A

Debenture deed 14 October 1993 Fully Satisfied

N/A

Mortgage deed 14 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.