PARKINGEYE LIMITED - CHORLEY


Company Profile Company Filings

Overview

PARKINGEYE LIMITED is a Private Limited Company from CHORLEY and has the status: Active.
PARKINGEYE LIMITED was incorporated 19 years ago on 21/05/2004 and has the registered number: 05134454. The accounts status is FULL and accounts are next due on 30/09/2024.

PARKINGEYE LIMITED - CHORLEY

This company is listed in the following categories:
52219 - Other service activities incidental to land transportation, n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

40 EATON AVENUE
CHORLEY
LANCASHIRE
PR7 7NA

This Company Originates in : United Kingdom
Previous trading names include:
MARPLACE (NUMBER 630) LIMITED (until 27/07/2004)

Confirmation Statements

Last Statement Next Statement Due
31/03/2023 14/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SIAN LOUISE WICKS Nov 1967 British Director 2019-04-08 CURRENT
MR PHILIP NEIL BOYNES May 1965 British Director 2017-01-01 CURRENT
MR CRAIG HILTON RODGERSON May 1964 British Director 2013-10-23 UNTIL 2015-01-01 RESIGNED
MR NIALL JOHN MCCALLUM Jul 1974 British Director 2016-12-20 UNTIL 2017-09-15 RESIGNED
MR DAVID WATERSON Apr 1972 British Director 2005-11-17 UNTIL 2010-03-19 RESIGNED
MR DAVID WATERSON Apr 1972 British Director 2013-04-09 UNTIL 2013-10-23 RESIGNED
MRS FRANCESCA ANNE TODD Feb 1971 British Director 2013-12-04 UNTIL 2014-01-17 RESIGNED
MR DAVID WILSON TAYLOR May 1950 British Director 2004-09-03 UNTIL 2013-10-23 RESIGNED
MR ANDREW JOHN WHITAKER Nov 1966 British Director 2013-02-15 UNTIL 2014-02-19 RESIGNED
MR RAJA TAJ Director 2017-07-14 UNTIL 2019-10-31 RESIGNED
MR SIMON SMITH Feb 1973 British Director 2004-09-17 UNTIL 2013-10-23 RESIGNED
MRS ALEXANDRA MARY MOFFATT Sep 1980 British Director 2017-09-15 UNTIL 2018-07-03 RESIGNED
MR STEPHEN SHARP Mar 1965 British Director 2015-01-01 UNTIL 2016-05-20 RESIGNED
MR ROBERT GEORGE WHITAKER Dec 1971 British Director 2013-02-15 UNTIL 2014-02-19 RESIGNED
BRENDA ELIZABETH TAYLOR Mar 1952 British Director 2013-10-22 UNTIL 2014-01-07 RESIGNED
MRS BRENDA ELIZABETH TAYLOR Secretary 2012-12-20 UNTIL 2013-10-23 RESIGNED
MR RAJA TAJ Secretary 2019-01-24 UNTIL 2019-10-31 RESIGNED
ANDREW MCKERNEY Oct 1972 Secretary 2004-09-03 UNTIL 2004-10-21 RESIGNED
MR ANDREW WILLIAM MCKERNEY Secretary 2011-12-12 UNTIL 2012-12-19 RESIGNED
MR IAN RICHARD HEPWORTH Apr 1949 British Secretary 2004-10-21 UNTIL 2007-05-01 RESIGNED
STEPHEN JOHN DUNBAR Jan 1968 Secretary 2007-05-01 UNTIL 2010-01-01 RESIGNED
MR STEPHEN GERARD DRISCOLL Secretary 2010-01-01 UNTIL 2011-12-12 RESIGNED
MR ALAN BURGE Dec 1957 British Director 2013-10-23 UNTIL 2013-11-19 RESIGNED
CS DIRECTORS LIMITED Corporate Director 2004-05-21 UNTIL 2004-09-03 RESIGNED
CAPITA CORPORATE DIRECTOR LIMITED Corporate Director 2013-10-23 UNTIL 2018-11-02 RESIGNED
CAPITA GROUP SECRETARY LIMITED Corporate Secretary 2013-10-23 UNTIL 2018-11-02 RESIGNED
CS SECRETARIES LIMITED Corporate Secretary 2004-05-21 UNTIL 2004-09-03 RESIGNED
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2019-01-24 UNTIL 2021-06-02 RESIGNED
MR JOHN JAMES HEMMING Jul 1962 British Director 2016-05-20 UNTIL 2017-01-01 RESIGNED
MR DANIEL JAMES GREENSPAN Apr 1975 British Director 2016-01-27 UNTIL 2016-12-20 RESIGNED
MR DAVID PATRICK DWYER Mar 1978 British Director 2015-09-09 UNTIL 2016-01-27 RESIGNED
MR STEPHEN GERARD DRISCOLL Oct 1964 British Director 2011-12-12 UNTIL 2013-10-23 RESIGNED
MR PAUL DAWSON May 1975 English Director 2013-10-23 UNTIL 2017-01-01 RESIGNED
MR JOHN BRIAN WHITAKER Jun 1939 British Director 2007-07-01 UNTIL 2013-10-23 RESIGNED
MR IAN RICHARD HEPWORTH Apr 1949 British Director 2004-09-17 UNTIL 2007-05-01 RESIGNED
MRS FIONA HELEN BILLINGTON Aug 1963 British Director 2013-02-15 UNTIL 2014-02-19 RESIGNED
MR NICOLAS NORMAN BEDFORD Apr 1959 British Director 2015-01-01 UNTIL 2015-09-09 RESIGNED
CHRISTOPHER STUART ASHBURN Mar 1968 British Director 2018-07-04 UNTIL 2018-11-02 RESIGNED
MR MICHAEL PATRICK COLLIER Mar 1975 British Director 2013-10-23 UNTIL 2015-01-01 RESIGNED
MR STEFAN JOHN MAYNARD Jul 1972 British Director 2014-01-17 UNTIL 2015-01-01 RESIGNED
SHAUN PHILLIP GRIFFIN Mar 1963 British Director 2017-01-01 UNTIL 2017-06-30 RESIGNED
ANDREW WILLIAM MCKERNEY Oct 1972 British Director 2004-09-03 UNTIL 2011-12-12 RESIGNED
AQUARIUS EQUITY DIRECTOR LIMITED Corporate Director 2004-09-17 UNTIL 2008-12-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Peggy Bidco Limited 2018-11-02 Chorley   Lancashire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Capita Business Services Ltd 2016-04-06 - 2018-11-02 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CGI IT UK LIMITED LONDON UNITED KINGDOM Active FULL 62020 - Information technology consultancy activities
CAPITA BUSINESS SERVICES LTD LONDON ENGLAND Active FULL 62020 - Information technology consultancy activities
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED LONDON ... AUDIT EXEMPTION SUBSI 18129 - Printing n.e.c.
LOGICA SYSTEMS UK LIMITED READING Dissolved... FULL 74990 - Non-trading company
INTERNATIONAL PROCUREMENT AND LOGISTICS LIMITED LEEDS Active FULL 46310 - Wholesale of fruit and vegetables
FORZA AW LIMITED NORMANTON ENGLAND Active FULL 10130 - Production of meat and poultry meat products
GLYDE LIMITED CHORLEY Active DORMANT 82990 - Other business support service activities n.e.c.
ATOS PENSION SCHEMES LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
UPDATA INFRASTRUCTURE (UK) LIMITED LONDON ENGLAND ... AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
FORZA FOODS LIMITED NORMANTON ENGLAND Active FULL 10130 - Production of meat and poultry meat products
VINPACK LIMITED LEEDS Active DORMANT 82990 - Other business support service activities n.e.c.
KOBER LIMITED NORMANTON ENGLAND Active FULL 10130 - Production of meat and poultry meat products
SMART DCC LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
SELBY PRODUCE LIMITED LEEDS Active DORMANT 99999 - Dormant Company
PEGGY HOLDCO LIMITED CHORLEY ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
PEGGY MIDCO LIMITED CHORLEY ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
PEGGY PARENTCO LIMITED CHORLEY UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
PEGGY BIDCO LIMITED CHORLEY UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
CAPITA IT SERVICES LIMITED UDDINGSTON Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AR REAY LIMITED CHORLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
AVOVE LIMITED CHORLEY UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
AIM LEGAL EXPENSES INSURANCE SERVICES LIMITED CHORLEY Active SMALL 66290 - Other activities auxiliary to insurance and pension funding
ADVANCED CHILD CARE ASSESSMENTS LIMITED CHORLEY ENGLAND Active AUDIT EXEMPTION SUBSI 88990 - Other social work activities without accommodation n.e.c.
BELVEDERE CORPORATION LIMITED BUCKSHAW VILLAGE Active DORMANT 64999 - Financial intermediation not elsewhere classified
CLEAR COMPANIES LIMITED CHORLEY Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
ALL ROUND TRADING LTD CHORLEY Active TOTAL EXEMPTION FULL 56103 - Take-away food shops and mobile food stands
@PHYSIO (UK) LIMITED CHORLEY ENGLAND Active DORMANT 86900 - Other human health activities
HAYWOODS TRIMMINGS LIMITED CHORLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 46410 - Wholesale of textiles
AIM PROVIDE LLP CHORLEY Active TOTAL EXEMPTION FULL None Supplied