Valet Parking Limited BEACONSFIELD


Valet Parking started in year 1988 as Private Limited Company with registration number 02313575. The Valet Parking company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Beaconsfield at Eden House. Postal code: HP9 2FL.

The firm has one director. Debra T., appointed on 11 December 2014. There are currently no secretaries appointed. At the moment 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.

Valet Parking Limited Address / Contact

Office Address Eden House
Office Address2 Reynolds Road
Town Beaconsfield
Post code HP9 2FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02313575
Date of Incorporation Fri, 4th Nov 1988
Industry Buying and selling of own real estate
End of financial Year 30th December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Halldime Limited

Position: Corporate Director

Appointed: 17 February 2023

Debra T.

Position: Director

Appointed: 11 December 2014

Edward L.

Position: Director

Appointed: 31 December 2009

Resigned: 11 December 2014

Michael F.

Position: Secretary

Appointed: 18 April 2006

Resigned: 27 March 2024

Gd Secretarial Services Limited

Position: Corporate Secretary

Appointed: 23 May 2003

Resigned: 18 April 2006

Hinchley Nominees Limited

Position: Corporate Director

Appointed: 27 November 2000

Resigned: 17 February 2023

Linda L.

Position: Secretary

Appointed: 06 April 1999

Resigned: 23 May 2003

Alan C.

Position: Secretary

Appointed: 19 October 1998

Resigned: 06 April 1999

Jeremy D.

Position: Secretary

Appointed: 31 January 1996

Resigned: 19 October 1998

Julian L.

Position: Secretary

Appointed: 23 December 1994

Resigned: 31 January 1996

Edward L.

Position: Secretary

Appointed: 22 July 1993

Resigned: 23 December 1994

Edward L.

Position: Director

Appointed: 18 May 1991

Resigned: 28 November 2000

Jules B.

Position: Secretary

Appointed: 18 May 1991

Resigned: 22 July 1993

Andre B.

Position: Director

Appointed: 18 May 1991

Resigned: 23 December 1994

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Steven T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Steven T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth479 323539 555       
Balance Sheet
Cash Bank On Hand 69 16876 8461 756 4741 122 071386 496245 644422 595535 439
Current Assets104 05773 50381 1811 758 8041 350 7801 026 2421 035 1081 102 4021 210 013
Debtors2 2754 3354 3352 330228 709107 158256 876147 219141 986
Net Assets Liabilities  601 3131 341 8351 326 065    
Other Debtors 2 3302 3302 330 82 621204 177101 27288 000
Cash Bank In Hand101 78269 168       
Tangible Fixed Assets1 002 0561 002 056       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve479 223539 455       
Shareholder Funds479 323539 555       
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 6014 601      
Average Number Employees During Period     1111
Bank Borrowings Overdrafts 93 25022 250      
Corporation Tax Payable 15 05915 43916 958   4 25422 103
Corporation Tax Recoverable    3 7581 0791 079  
Creditors 233 462231 542209 29224 715390 383424 094444 058457 441
Current Asset Investments     532 588532 588532 588532 588
Investment Property 1 002 0561 002 056  701 625701 625701 625701 625
Investment Property Fair Value Model     701 625701 625701 625 
Net Current Assets Liabilities-168 441-159 959-169 2011 551 1271 326 065635 859611 014658 344752 572
Number Shares Issued Fully Paid  100100     
Other Creditors 209 292209 292209 29224 715390 383424 094439 804392 040
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 601     
Other Disposals Property Plant Equipment   4 601     
Other Investments Other Than Loans     532 588532 588532 588532 588
Par Value Share 111     
Property Plant Equipment Gross Cost 4 6014 601      
Total Assets Less Current Liabilities833 615842 097832 8551 551 127 1 337 4841 312 6391 359 9691 454 197
Trade Creditors Trade Payables        43 298
Trade Debtors Trade Receivables 2 0052 005  23 45851 62045 94753 986
Creditors Due After One Year354 292302 542       
Creditors Due Within One Year272 498233 462       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 30th, September 2023
Free Download (7 pages)

Company search

Advertisements