Convenient Car Parks Limited PORTADOWN


Founded in 1995, Convenient Car Parks, classified under reg no. NI029759 is an active company. Currently registered at Unit 2 M12 Business Park BT63 5WG, Portadown the company has been in the business for twenty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 4 directors, namely Stuart D., Donall M. and Patrick S. and others. Of them, Stuart D., Donall M., Patrick S., Ian M. have been with the company the longest, being appointed on 21 September 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Stephen H. who worked with the the company until 30 August 2014.

Convenient Car Parks Limited Address / Contact

Office Address Unit 2 M12 Business Park
Office Address2 Charlestown New Road
Town Portadown
Post code BT63 5WG
Country of origin United Kingdom

Company Information / Profile

Registration Number NI029759
Date of Incorporation Fri, 7th Jul 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Stuart D.

Position: Director

Appointed: 21 September 2023

Donall M.

Position: Director

Appointed: 21 September 2023

Patrick S.

Position: Director

Appointed: 21 September 2023

Ian M.

Position: Director

Appointed: 21 September 2023

Louis P.

Position: Director

Appointed: 27 March 2018

Resigned: 21 September 2023

Mark F.

Position: Director

Appointed: 04 May 2016

Resigned: 21 September 2023

Emer F.

Position: Director

Appointed: 30 August 2014

Resigned: 03 May 2016

Ryan H.

Position: Director

Appointed: 30 August 2014

Resigned: 27 March 2018

Patrick B.

Position: Director

Appointed: 01 December 2006

Resigned: 30 August 2014

Patricia H.

Position: Director

Appointed: 08 August 2006

Resigned: 30 August 2014

Mary F.

Position: Director

Appointed: 01 July 2005

Resigned: 08 August 2006

Irene M.

Position: Director

Appointed: 07 July 1995

Resigned: 30 May 2014

Stephen H.

Position: Director

Appointed: 07 July 1995

Resigned: 30 August 2014

Stephen H.

Position: Secretary

Appointed: 07 July 1995

Resigned: 30 August 2014

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As we found, there is Msc Am 1 Ltd from Armagh, Northern Ireland. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Ellis S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Michael T., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Msc Am 1 Ltd

Formation Works 2 Edenaveys Industrial Estate, Edenaveys Road, Armagh, Armagh, BT60 1NF, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 21 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ellis S.

Notified on 6 April 2016
Ceased on 21 September 2023
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Michael T.

Notified on 5 November 2018
Ceased on 21 September 2023
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Mark F.

Notified on 20 July 2016
Ceased on 20 July 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 12th, September 2023
Free Download (19 pages)

Company search