Tower Parking Limited LIVERPOOL


Tower Parking started in year 2002 as Private Limited Company with registration number 04604812. The Tower Parking company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Liverpool at Union Marine Buildings. Postal code: L2 2SH.

Currently there are 2 directors in the the firm, namely Michael C. and Anthony C.. In addition one secretary - Michael C. - is with the company. As of 13 May 2024, our data shows no information about any ex officers on these positions.

Tower Parking Limited Address / Contact

Office Address Union Marine Buildings
Office Address2 11 Dale Street
Town Liverpool
Post code L2 2SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04604812
Date of Incorporation Fri, 29th Nov 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (110 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Michael C.

Position: Director

Appointed: 29 November 2002

Michael C.

Position: Secretary

Appointed: 29 November 2002

Anthony C.

Position: Director

Appointed: 29 November 2002

Crs Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 2002

Resigned: 29 November 2002

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 29 November 2002

Resigned: 29 November 2002

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Anthony C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Michael C. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand17 4994 084351 386137 592128 937126 85797 83269 400
Current Assets23 34310 340677 369599 000566 893559 917528 527499 797
Debtors5 8446 256333 569461 408437 956433 060430 695430 397
Other Debtors9 6586 256325 983453 822430 370430 428430 695430 397
Property Plant Equipment700 414734 365227 510210 004210 004210 004210 004210 004
Other
Accumulated Depreciation Impairment Property Plant Equipment  5 836     
Average Number Employees During Period  222222
Corporation Tax Payable 2 44155 5371 4033 189 1 187381
Corporation Tax Recoverable-3 814 7 5867 5867 586432  
Creditors263 861266 21779 05028 15436 43530 44533 7653 759
Dividends Paid   56 00048 000   
Increase From Depreciation Charge For Year Property Plant Equipment  5 836     
Net Current Assets Liabilities-240 518-255 877598 319570 846530 458529 472494 762496 038
Number Shares Issued Fully Paid 6      
Other Creditors263 513263 51317126 15132 85130 10532 5783 278
Other Disposals Property Plant Equipment 146 049524 360     
Other Taxation Social Security Payable348263 600395340 100
Par Value Share 1      
Profit Loss   5 9837 612   
Property Plant Equipment Gross Cost700 414734 364233 346210 004210 004210 004210 004 
Total Additions Including From Business Combinations Property Plant Equipment 180 00023 342     
Total Assets Less Current Liabilities459 896478 488830 867780 850740 462739 476704 766706 042
Trade Debtors Trade Receivables     2 200  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/11/30
filed on: 12th, February 2024
Free Download (9 pages)

Company search

Advertisements