Parkingeye Limited CHORLEY


Parkingeye started in year 2004 as Private Limited Company with registration number 05134454. The Parkingeye company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Chorley at 40 Eaton Avenue. Postal code: PR7 7NA. Since Tuesday 27th July 2004 Parkingeye Limited is no longer carrying the name Marplace (number 630).

The company has 2 directors, namely Sian W., Philip B.. Of them, Philip B. has been with the company the longest, being appointed on 1 January 2017 and Sian W. has been with the company for the least time - from 8 April 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the PR7 7NA postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1143066 . It is located at 40 Eaton Avenue, Buckshaw Village, Chorley with a total of 4 cars.

Parkingeye Limited Address / Contact

Office Address 40 Eaton Avenue
Office Address2 Buckshaw Village
Town Chorley
Post code PR7 7NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05134454
Date of Incorporation Fri, 21st May 2004
Industry Other service activities incidental to land transportation, n.e.c.
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Sian W.

Position: Director

Appointed: 08 April 2019

Philip B.

Position: Director

Appointed: 01 January 2017

Raja T.

Position: Secretary

Appointed: 24 January 2019

Resigned: 31 October 2019

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 24 January 2019

Resigned: 02 June 2021

Christopher A.

Position: Director

Appointed: 04 July 2018

Resigned: 02 November 2018

Alexandra M.

Position: Director

Appointed: 15 September 2017

Resigned: 03 July 2018

Raja T.

Position: Director

Appointed: 14 July 2017

Resigned: 31 October 2019

Shaun G.

Position: Director

Appointed: 01 January 2017

Resigned: 30 June 2017

Niall M.

Position: Director

Appointed: 20 December 2016

Resigned: 15 September 2017

John H.

Position: Director

Appointed: 20 May 2016

Resigned: 01 January 2017

Daniel G.

Position: Director

Appointed: 27 January 2016

Resigned: 20 December 2016

David D.

Position: Director

Appointed: 09 September 2015

Resigned: 27 January 2016

Stephen S.

Position: Director

Appointed: 01 January 2015

Resigned: 20 May 2016

Nicolas B.

Position: Director

Appointed: 01 January 2015

Resigned: 09 September 2015

Stefan M.

Position: Director

Appointed: 17 January 2014

Resigned: 01 January 2015

Francesca T.

Position: Director

Appointed: 04 December 2013

Resigned: 17 January 2014

Craig R.

Position: Director

Appointed: 23 October 2013

Resigned: 01 January 2015

Capita Group Secretary Limited

Position: Corporate Secretary

Appointed: 23 October 2013

Resigned: 02 November 2018

Capita Corporate Director Limited

Position: Corporate Director

Appointed: 23 October 2013

Resigned: 02 November 2018

Michael C.

Position: Director

Appointed: 23 October 2013

Resigned: 01 January 2015

Alan B.

Position: Director

Appointed: 23 October 2013

Resigned: 19 November 2013

Paul D.

Position: Director

Appointed: 23 October 2013

Resigned: 01 January 2017

Brenda T.

Position: Director

Appointed: 22 October 2013

Resigned: 07 January 2014

David W.

Position: Director

Appointed: 09 April 2013

Resigned: 23 October 2013

Fiona B.

Position: Director

Appointed: 15 February 2013

Resigned: 19 February 2014

Robert W.

Position: Director

Appointed: 15 February 2013

Resigned: 19 February 2014

Andrew W.

Position: Director

Appointed: 15 February 2013

Resigned: 19 February 2014

Brenda T.

Position: Secretary

Appointed: 20 December 2012

Resigned: 23 October 2013

Andrew M.

Position: Secretary

Appointed: 12 December 2011

Resigned: 19 December 2012

Stephen D.

Position: Director

Appointed: 12 December 2011

Resigned: 23 October 2013

Stephen D.

Position: Secretary

Appointed: 01 January 2010

Resigned: 12 December 2011

John W.

Position: Director

Appointed: 01 July 2007

Resigned: 23 October 2013

Stephen D.

Position: Secretary

Appointed: 01 May 2007

Resigned: 01 January 2010

David W.

Position: Director

Appointed: 17 November 2005

Resigned: 19 March 2010

Ian H.

Position: Secretary

Appointed: 21 October 2004

Resigned: 01 May 2007

Aquarius Equity Director Limited

Position: Corporate Director

Appointed: 17 September 2004

Resigned: 22 December 2008

Ian H.

Position: Director

Appointed: 17 September 2004

Resigned: 01 May 2007

Simon S.

Position: Director

Appointed: 17 September 2004

Resigned: 23 October 2013

David T.

Position: Director

Appointed: 03 September 2004

Resigned: 23 October 2013

Andrew M.

Position: Director

Appointed: 03 September 2004

Resigned: 12 December 2011

Andrew M.

Position: Secretary

Appointed: 03 September 2004

Resigned: 21 October 2004

Cs Secretaries Limited

Position: Corporate Secretary

Appointed: 21 May 2004

Resigned: 03 September 2004

Cs Directors Limited

Position: Corporate Director

Appointed: 21 May 2004

Resigned: 03 September 2004

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we established, there is Peggy Bidco Limited from Chorley, United Kingdom. The abovementioned PSC is categorised 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. Another entity in the PSC register is Capita Business Services Ltd that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Peggy Bidco Limited

40 Eaton Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7NA, United Kingdom

Legal authority English Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11446402
Notified on 2 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Capita Business Services Ltd

30 Berners Street, London, W1T 3LR, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 02299747
Notified on 6 April 2016
Ceased on 2 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Marplace (number 630) July 27, 2004

Transport Operator Data

40 Eaton Avenue
Address Buckshaw Village
City Chorley
Post code PR7 7NA
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (31 pages)

Company search

Advertisements