Carspark Charging Solutions Ltd LONDON


Carspark Charging Solutions Ltd is a private limited company registered at 27 Old Gloucester St, London WC1N 3AX. Incorporated on 2020-03-27, this 4-year-old company is run by 2 directors.
Director Alan T., appointed on 27 March 2020. Director Angus G., appointed on 27 March 2020.
The company is classified as "installation of industrial machinery and equipment" (SIC: 33200).
The last confirmation statement was filed on 2023-03-26 and the deadline for the following filing is 2024-04-09. Furthermore, the accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Carspark Charging Solutions Ltd Address / Contact

Office Address 27 Old Gloucester St
Town London
Post code WC1N 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 12537395
Date of Incorporation Fri, 27th Mar 2020
Industry Installation of industrial machinery and equipment
End of financial Year 31st March
Company age 4 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Alan T.

Position: Director

Appointed: 27 March 2020

Angus G.

Position: Director

Appointed: 27 March 2020

James B.

Position: Director

Appointed: 26 October 2020

Resigned: 04 December 2023

James P.

Position: Director

Appointed: 27 March 2020

Resigned: 17 September 2020

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats researched, there is Angus G. This PSC and has 25-50% shares. The second entity in the PSC register is Alan T. This PSC owns 25-50% shares. Moving on, there is James P., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Angus G.

Notified on 27 March 2020
Nature of control: 25-50% shares

Alan T.

Notified on 27 March 2020
Nature of control: 25-50% shares

James P.

Notified on 27 March 2020
Ceased on 31 December 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand333
Net Assets Liabilities333
Other
Number Shares Allotted333
Par Value Share111

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Registered office address changed from 27 Old Gloucester St London WC1N 3AX England to Kirkholme Tilsmore Road Heathfield TN21 0XT on Saturday 13th April 2024
filed on: 13th, April 2024
Free Download (1 page)

Company search