About

Registered Number: 04968045
Date of Incorporation: 18/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 72 Merrion Street, Leeds, West Yorkshire, LS2 8LW

 

Q-park (Taunton) Ltd was founded on 18 November 2003 and are based in West Yorkshire, it has a status of "Active". The companies directors are listed as Ashbee, Alan Brian, Taylor, Richard Ian, Thuis, Theo.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHBEE, Alan Brian 26 April 2004 08 November 2007 1
TAYLOR, Richard Ian 01 September 2008 10 April 2009 1
THUIS, Theo 08 November 2007 20 May 2010 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
MR04 - N/A 17 February 2020
AA - Annual Accounts 05 August 2019
PARENT_ACC - N/A 05 August 2019
GUARANTEE2 - N/A 05 August 2019
AGREEMENT2 - N/A 05 August 2019
CS01 - N/A 08 May 2019
AGREEMENT2 - N/A 09 November 2018
AA - Annual Accounts 09 November 2018
PARENT_ACC - N/A 02 October 2018
GUARANTEE2 - N/A 02 October 2018
GUARANTEE2 - N/A 14 September 2018
CS01 - N/A 10 May 2018
MR01 - N/A 18 January 2018
MR04 - N/A 01 November 2017
AA - Annual Accounts 17 October 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 06 May 2016
ANNOTATION - N/A 03 December 2015
ANNOTATION - N/A 03 December 2015
AA - Annual Accounts 04 October 2015
MR04 - N/A 15 September 2015
MR01 - N/A 04 August 2015
AR01 - Annual Return 14 May 2015
AUD - Auditor's letter of resignation 21 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 08 May 2014
TM02 - Termination of appointment of secretary 15 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 08 May 2013
RESOLUTIONS - N/A 31 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 16 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2012
MG01 - Particulars of a mortgage or charge 01 December 2011
RESOLUTIONS - N/A 25 November 2011
MEM/ARTS - N/A 10 November 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 04 April 2011
MG01 - Particulars of a mortgage or charge 05 January 2011
AA - Annual Accounts 23 September 2010
TM01 - Termination of appointment of director 20 May 2010
AR01 - Annual Return 20 May 2010
MG01 - Particulars of a mortgage or charge 11 December 2009
RESOLUTIONS - N/A 10 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2009
RESOLUTIONS - N/A 09 November 2009
AA - Annual Accounts 28 October 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
363a - Annual Return 07 May 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
AA - Annual Accounts 28 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
RESOLUTIONS - N/A 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
RESOLUTIONS - N/A 28 October 2007
363a - Annual Return 23 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2006
AA - Annual Accounts 24 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
363a - Annual Return 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 11 October 2005
395 - Particulars of a mortgage or charge 22 September 2005
395 - Particulars of a mortgage or charge 16 June 2005
395 - Particulars of a mortgage or charge 16 June 2005
363s - Annual Return 15 December 2004
287 - Change in situation or address of Registered Office 11 October 2004
225 - Change of Accounting Reference Date 02 September 2004
225 - Change of Accounting Reference Date 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
RESOLUTIONS - N/A 24 May 2004
RESOLUTIONS - N/A 24 May 2004
RESOLUTIONS - N/A 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
287 - Change in situation or address of Registered Office 24 May 2004
123 - Notice of increase in nominal capital 24 May 2004
CERTNM - Change of name certificate 27 April 2004
NEWINC - New incorporation documents 18 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 January 2018 Fully Satisfied

N/A

A registered charge 29 July 2015 Fully Satisfied

N/A

English security agreement 18 November 2011 Fully Satisfied

N/A

Security agreement 04 January 2011 Fully Satisfied

N/A

Security agreement 27 November 2009 Fully Satisfied

N/A

Assignment by way of security 20 September 2005 Fully Satisfied

N/A

Debenture 31 May 2005 Fully Satisfied

N/A

Assignment 31 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.