Parking Facilities Ltd was founded on 29 August 2001 and has its registered office in Solihull, it's status at Companies House is "Active". 51-100 people are employed by the organisation. The current directors of the company are listed as Henderson, Charles Alexander, Green, Austin, Rooker, Clive John at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROOKER, Clive John | 29 August 2001 | 31 January 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENDERSON, Charles Alexander | 27 September 2019 | - | 1 |
GREEN, Austin | 01 February 2005 | 27 September 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 September 2020 | |
PSC02 - N/A | 14 September 2020 | |
PSC07 - N/A | 14 September 2020 | |
AA01 - Change of accounting reference date | 02 October 2019 | |
TM02 - Termination of appointment of secretary | 02 October 2019 | |
AP03 - Appointment of secretary | 02 October 2019 | |
TM01 - Termination of appointment of director | 02 October 2019 | |
AP01 - Appointment of director | 02 October 2019 | |
AP01 - Appointment of director | 02 October 2019 | |
AD01 - Change of registered office address | 30 September 2019 | |
CS01 - N/A | 26 September 2019 | |
MR04 - N/A | 18 September 2019 | |
AA - Annual Accounts | 18 July 2019 | |
PSC02 - N/A | 31 May 2019 | |
PSC07 - N/A | 31 May 2019 | |
PSC07 - N/A | 10 May 2019 | |
PSC02 - N/A | 10 May 2019 | |
MR04 - N/A | 25 April 2019 | |
MR04 - N/A | 25 April 2019 | |
MR04 - N/A | 25 April 2019 | |
MR04 - N/A | 25 April 2019 | |
CS01 - N/A | 12 September 2018 | |
AA - Annual Accounts | 15 August 2018 | |
CS01 - N/A | 11 September 2017 | |
AA - Annual Accounts | 06 September 2017 | |
MR01 - N/A | 28 March 2017 | |
CS01 - N/A | 13 September 2016 | |
AA - Annual Accounts | 01 September 2016 | |
MR01 - N/A | 01 July 2016 | |
AR01 - Annual Return | 10 September 2015 | |
AA - Annual Accounts | 07 September 2015 | |
AR01 - Annual Return | 09 October 2014 | |
AA - Annual Accounts | 01 September 2014 | |
AR01 - Annual Return | 17 September 2013 | |
AA - Annual Accounts | 06 September 2013 | |
MG01 - Particulars of a mortgage or charge | 07 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 November 2012 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 06 September 2012 | |
CH01 - Change of particulars for director | 06 September 2012 | |
CH01 - Change of particulars for director | 20 December 2011 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 05 September 2011 | |
AR01 - Annual Return | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
AA - Annual Accounts | 28 August 2010 | |
AR01 - Annual Return | 09 October 2009 | |
AA - Annual Accounts | 24 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 November 2008 | |
363a - Annual Return | 18 September 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 18 September 2008 | |
353 - Register of members | 18 September 2008 | |
287 - Change in situation or address of Registered Office | 18 September 2008 | |
395 - Particulars of a mortgage or charge | 11 September 2008 | |
AA - Annual Accounts | 14 August 2008 | |
395 - Particulars of a mortgage or charge | 26 July 2008 | |
395 - Particulars of a mortgage or charge | 31 May 2008 | |
395 - Particulars of a mortgage or charge | 28 November 2007 | |
AA - Annual Accounts | 28 September 2007 | |
363a - Annual Return | 24 September 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 21 September 2007 | |
353 - Register of members | 21 September 2007 | |
287 - Change in situation or address of Registered Office | 21 September 2007 | |
AA - Annual Accounts | 04 October 2006 | |
363a - Annual Return | 18 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 September 2006 | |
363s - Annual Return | 19 October 2005 | |
AA - Annual Accounts | 29 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 March 2005 | |
395 - Particulars of a mortgage or charge | 15 March 2005 | |
395 - Particulars of a mortgage or charge | 15 March 2005 | |
288a - Notice of appointment of directors or secretaries | 23 February 2005 | |
288b - Notice of resignation of directors or secretaries | 23 February 2005 | |
288b - Notice of resignation of directors or secretaries | 23 February 2005 | |
287 - Change in situation or address of Registered Office | 23 February 2005 | |
395 - Particulars of a mortgage or charge | 22 February 2005 | |
363s - Annual Return | 14 December 2004 | |
AA - Annual Accounts | 08 September 2004 | |
363s - Annual Return | 23 September 2003 | |
395 - Particulars of a mortgage or charge | 28 August 2003 | |
AA - Annual Accounts | 14 May 2003 | |
363s - Annual Return | 20 September 2002 | |
225 - Change of Accounting Reference Date | 02 April 2002 | |
395 - Particulars of a mortgage or charge | 24 November 2001 | |
288b - Notice of resignation of directors or secretaries | 14 November 2001 | |
288b - Notice of resignation of directors or secretaries | 14 November 2001 | |
287 - Change in situation or address of Registered Office | 14 November 2001 | |
288a - Notice of appointment of directors or secretaries | 14 November 2001 | |
288a - Notice of appointment of directors or secretaries | 14 November 2001 | |
NEWINC - New incorporation documents | 29 August 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 March 2017 | Fully Satisfied |
N/A |
A registered charge | 28 June 2016 | Fully Satisfied |
N/A |
Mortgage deed | 30 November 2012 | Fully Satisfied |
N/A |
Legal charge | 25 August 2008 | Fully Satisfied |
N/A |
Mortgage deed | 25 July 2008 | Fully Satisfied |
N/A |
Debenture | 30 May 2008 | Fully Satisfied |
N/A |
Rent deposit deed | 16 November 2007 | Fully Satisfied |
N/A |
Legal charge | 04 March 2005 | Fully Satisfied |
N/A |
Legal charge | 02 March 2005 | Fully Satisfied |
N/A |
Debenture | 18 February 2005 | Fully Satisfied |
N/A |
Legal mortgage | 11 August 2003 | Fully Satisfied |
N/A |
Debenture | 13 November 2001 | Fully Satisfied |
N/A |