About

Registered Number: 04369441
Date of Incorporation: 07/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 2 Exeter House Beaufort Court,, Sir Thomas Longley Road, Rochester, Kent, ME2 4FE

 

Total Parking & Lifting Solutions Ltd was founded on 07 February 2002, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDGE, James Michael 14 January 2020 - 1
HOMEWOOD, Judith Caroline 11 February 2002 - 1
HOMEWOOD, Trevor Douglas 11 February 2002 - 1
BASSO, Giovanni Luigi, Dr 15 June 2009 24 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
PSC05 - N/A 10 March 2020
CS01 - N/A 09 March 2020
PSC05 - N/A 09 March 2020
PSC05 - N/A 09 March 2020
SH08 - Notice of name or other designation of class of shares 10 February 2020
PSC05 - N/A 31 January 2020
AP01 - Appointment of director 21 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 27 February 2019
PSC04 - N/A 12 February 2019
PSC04 - N/A 12 February 2019
AA - Annual Accounts 11 September 2018
CH01 - Change of particulars for director 18 May 2018
CH01 - Change of particulars for director 18 May 2018
CS01 - N/A 16 March 2018
PSC04 - N/A 16 March 2018
PSC04 - N/A 16 March 2018
PSC04 - N/A 16 March 2018
PSC04 - N/A 16 March 2018
PSC05 - N/A 16 March 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 08 March 2017
CH01 - Change of particulars for director 18 October 2016
CH01 - Change of particulars for director 18 October 2016
AA - Annual Accounts 30 September 2016
RP04 - N/A 21 March 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 March 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 08 February 2013
CH01 - Change of particulars for director 02 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 09 February 2012
CH01 - Change of particulars for director 26 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 August 2011
AA - Annual Accounts 22 August 2011
MG01 - Particulars of a mortgage or charge 21 May 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
TM01 - Termination of appointment of director 09 October 2009
395 - Particulars of a mortgage or charge 28 August 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
AA - Annual Accounts 09 June 2009
225 - Change of Accounting Reference Date 21 May 2009
363a - Annual Return 10 February 2009
353 - Register of members 10 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 February 2009
AA - Annual Accounts 15 October 2008
225 - Change of Accounting Reference Date 13 October 2008
363a - Annual Return 11 February 2008
287 - Change in situation or address of Registered Office 13 December 2007
AA - Annual Accounts 03 November 2007
AA - Annual Accounts 03 March 2007
287 - Change in situation or address of Registered Office 03 March 2007
363a - Annual Return 21 February 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 February 2007
353 - Register of members 21 February 2007
287 - Change in situation or address of Registered Office 21 February 2007
363a - Annual Return 17 February 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 14 August 2003
363s - Annual Return 19 March 2003
287 - Change in situation or address of Registered Office 05 March 2003
225 - Change of Accounting Reference Date 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
287 - Change in situation or address of Registered Office 18 February 2002
NEWINC - New incorporation documents 07 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2011 Outstanding

N/A

All assets debenture 26 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.