Satnam Parking Limited CHELTENHAM


Founded in 1991, Satnam Parking, classified under reg no. 02589896 is an active company. Currently registered at 17 Imperial Square GL50 1QZ, Cheltenham the company has been in the business for 33 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 2000/08/31 Satnam Parking Limited is no longer carrying the name Securicar Parks.

The firm has 3 directors, namely Emma D., Christopher B. and Satnam D.. Of them, Satnam D. has been with the company the longest, being appointed on 6 January 2005 and Emma D. has been with the company for the least time - from 23 January 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Satnam Parking Limited Address / Contact

Office Address 17 Imperial Square
Town Cheltenham
Post code GL50 1QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02589896
Date of Incorporation Fri, 8th Mar 1991
Industry Activities of head offices
Industry Other service activities incidental to land transportation, n.e.c.
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Emma D.

Position: Director

Appointed: 23 January 2024

Christopher B.

Position: Director

Appointed: 27 October 2022

Satnam D.

Position: Director

Appointed: 06 January 2005

Nicholas V.

Position: Director

Appointed: 18 April 2019

Resigned: 25 November 2020

John S.

Position: Director

Appointed: 06 July 2005

Resigned: 27 October 2022

John S.

Position: Secretary

Appointed: 06 July 2005

Resigned: 27 October 2022

Anthony S.

Position: Director

Appointed: 19 February 1999

Resigned: 06 July 2005

Anthony S.

Position: Director

Appointed: 18 November 1992

Resigned: 22 April 1996

Anthony S.

Position: Secretary

Appointed: 01 February 1992

Resigned: 06 July 2005

Mark E.

Position: Director

Appointed: 01 February 1992

Resigned: 16 November 1992

Kuldip D.

Position: Director

Appointed: 21 March 1991

Resigned: 18 January 2023

Jacqueline D.

Position: Director

Appointed: 21 March 1991

Resigned: 19 February 1999

Jacqueline D.

Position: Secretary

Appointed: 21 March 1991

Resigned: 01 February 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 March 1991

Resigned: 21 March 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 1991

Resigned: 21 March 1991

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we researched, there is Satnam D. This PSC has 75,01-100% voting rights. Another entity in the PSC register is Kuldip D. This PSC and has 75,01-100% voting rights.

Satnam D.

Notified on 18 January 2023
Nature of control: 75,01-100% voting rights

Kuldip D.

Notified on 6 April 2016
Ceased on 18 January 2023
Nature of control: 75,01-100% voting rights

Company previous names

Securicar Parks August 31, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand8 35845 99619 5325 48636 39333 993
Current Assets2 382 3892 448 8342 279 7622 336 5332 357 8642 368 717
Debtors2 374 0312 402 8382 260 2302 331 0472 321 4712 334 724
Net Assets Liabilities2 636 3432 645 8052 665 7612 734 2992 709 2652 684 367
Other Debtors36 14427 63427 94217 76620 54922 878
Property Plant Equipment72 68772 68772 68772 68772 68772 687
Other
Accumulated Depreciation Impairment Property Plant Equipment80 28480 28480 284   
Amounts Owed By Group Undertakings Participating Interests1 089 9231 089 9231 299 993675 465720 763747 763
Amounts Owed To Group Undertakings Participating Interests95 110147 814  24 94039 690
Average Number Employees During Period222222
Creditors156 402213 38524 35712 59058 95594 706
Fixed Assets410 356410 356410 356410 356410 356410 356
Investments Fixed Assets337 669337 669337 669337 669337 669337 669
Investments In Group Undertakings337 667337 667337 667337 667337 667337 667
Net Current Assets Liabilities2 225 9872 235 4492 255 4052 323 9432 298 9092 274 011
Other Creditors4 326 5 300   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   80 284  
Other Disposals Property Plant Equipment   80 284  
Other Investments Other Than Loans222222
Property Plant Equipment Gross Cost152 971152 971152 97172 68772 68772 687
Taxation Social Security Payable7 4964 3821 969-444-654-1 310
Trade Creditors Trade Payables21 80920 53217 08811 23413 06914 926

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 20th, March 2024
Free Download (7 pages)

Company search

Advertisements