Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COPHALL PARKING GATWICK LTD
Company Information for

COPHALL PARKING GATWICK LTD

Group First House Mead Way, Padiham, Burnley, LANCASHIRE, BB12 7NG,
Company Registration Number
05648696
Private Limited Company
Voluntary Arrangement

Company Overview

About Cophall Parking Gatwick Ltd
COPHALL PARKING GATWICK LTD was founded on 2005-12-08 and has its registered office in Burnley. The organisation's status is listed as "Voluntary Arrangement". Cophall Parking Gatwick Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COPHALL PARKING GATWICK LTD
 
Legal Registered Office
Group First House Mead Way
Padiham
Burnley
LANCASHIRE
BB12 7NG
Other companies in RH10
 
Previous Names
COPHALL FARM PARKING LIMITED09/04/2013
Filing Information
Company Number 05648696
Company ID Number 05648696
Date formed 2005-12-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Voluntary Arrangement
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2021-12-08
Return next due 2022-12-22
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB367525626  
Last Datalog update: 2024-03-21 13:27:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COPHALL PARKING GATWICK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COPHALL PARKING GATWICK LTD

Current Directors
Officer Role Date Appointed
RUTH MARGARET ALMOND
Director 2016-03-24
LEANNE MARIE GREGSON
Director 2016-05-06
JOHN SLATER
Director 2016-03-24
TOBY SCOTT WHITTAKER
Director 2016-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN LABROS MCCARTHY
Director 2016-07-29 2018-01-08
CHRISTOPHER PARKINSON
Director 2016-11-01 2017-10-18
DARRYN KEITH BEASLEY
Company Secretary 2005-12-08 2016-02-29
DARRYN KEITH BEASLEY
Director 2005-12-08 2016-02-29
DENNIS KEITH BEASLEY
Director 2005-12-08 2016-02-29
MARK WILLIAM BEASLEY
Director 2005-12-08 2016-02-29
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-12-08 2005-12-08
COMPANY DIRECTORS LIMITED
Nominated Director 2005-12-08 2005-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH MARGARET ALMOND LONDON LUTON AIRPORT PARKING LIMITED Director 2016-07-01 CURRENT 2016-05-18 Voluntary Arrangement
RUTH MARGARET ALMOND STORE FIRST BLACKBURN LIMITED Director 2016-06-20 CURRENT 2012-02-16 Liquidation
RUTH MARGARET ALMOND HARLEY SCOTT COMMERCIAL LIMITED Director 2016-03-31 CURRENT 2006-04-06 Liquidation
RUTH MARGARET ALMOND HELP ME PARK GATWICK LIMITED Director 2016-03-31 CURRENT 2015-06-24 Voluntary Arrangement
RUTH MARGARET ALMOND STORE FIRST LIMITED Director 2016-03-31 CURRENT 2010-12-08 Liquidation
RUTH MARGARET ALMOND PARK FIRST SKYPORT LIMITED Director 2016-03-31 CURRENT 2015-04-24 Voluntary Arrangement
RUTH MARGARET ALMOND STORE FIRST ST HELENS LIMITED Director 2016-03-31 CURRENT 2015-06-30 Liquidation
RUTH MARGARET ALMOND HARLEY SCOTT RESIDENTIAL LIMITED Director 2016-03-31 CURRENT 2006-03-29 Voluntary Arrangement
RUTH MARGARET ALMOND PARK FIRST LIMITED Director 2016-03-31 CURRENT 2010-02-16 Voluntary Arrangement
RUTH MARGARET ALMOND SFM SERVICES LIMITED Director 2016-02-01 CURRENT 2010-02-17 Liquidation
RUTH MARGARET ALMOND AIRPORT PARKING SCOTLAND LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active - Proposal to Strike off
RUTH MARGARET ALMOND AIRPORT PARKING ENGLAND LIMITED Director 2015-10-20 CURRENT 2015-10-20 Dissolved 2018-07-31
RUTH MARGARET ALMOND AIRPORT PARKING LONDON LIMITED Director 2015-10-08 CURRENT 2015-10-08 Dissolved 2018-07-31
RUTH MARGARET ALMOND FIRST ESTATE (GROUND RENTS) LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active - Proposal to Strike off
RUTH MARGARET ALMOND MANN ISLAND SERVICES LIMITED Director 2015-08-21 CURRENT 2015-08-21 Dissolved 2018-08-07
RUTH MARGARET ALMOND MANN ISLAND LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
RUTH MARGARET ALMOND DIRECT SELF STORAGE LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
LEANNE MARIE GREGSON BUSINESS FIRST LTD Director 2018-01-01 CURRENT 2008-09-16 Active
LEANNE MARIE GREGSON LONDON LUTON AIRPORT PARKING LIMITED Director 2016-05-18 CURRENT 2016-05-18 Voluntary Arrangement
LEANNE MARIE GREGSON STORE FIRST ST HELENS LIMITED Director 2015-06-30 CURRENT 2015-06-30 Liquidation
LEANNE MARIE GREGSON HELP ME PARK MANCHESTER LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
LEANNE MARIE GREGSON HELP ME PARK GATWICK LIMITED Director 2015-06-24 CURRENT 2015-06-24 Voluntary Arrangement
LEANNE MARIE GREGSON PARK FIRST SKYPORT LIMITED Director 2015-06-22 CURRENT 2015-04-24 Voluntary Arrangement
LEANNE MARIE GREGSON APARTEL LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
JOHN SLATER PARK FIRST GATWICK RENTALS LIMITED Director 2018-01-01 CURRENT 2017-10-03 Voluntary Arrangement
JOHN SLATER PARK FIRST GLASGOW RENTALS LIMITED Director 2018-01-01 CURRENT 2017-10-03 Voluntary Arrangement
JOHN SLATER PARK FIRST LUTON RENTALS LIMITED Director 2018-01-01 CURRENT 2017-11-23 Active - Proposal to Strike off
JOHN SLATER LONDON LUTON AIRPORT PARKING LIMITED Director 2016-05-18 CURRENT 2016-05-18 Voluntary Arrangement
JOHN SLATER FIRST ESTATE GROUP LIMITED Director 2016-02-01 CURRENT 2015-05-22 Liquidation
JOHN SLATER SFM SERVICES LIMITED Director 2015-11-16 CURRENT 2010-02-17 Liquidation
JOHN SLATER PARK FIRST MANAGEMENT LIMITED Director 2015-11-16 CURRENT 2012-05-01 Voluntary Arrangement
JOHN SLATER GUILDHALL HEIGHTS LTD Director 2015-10-19 CURRENT 2015-10-19 Active - Proposal to Strike off
JOHN SLATER AIRPORT PARKING MANAGEMENT LIMITED Director 2015-08-27 CURRENT 2015-08-27 Dissolved 2018-07-31
JOHN SLATER HELP-ME-PARK.COM LIMITED Director 2015-08-07 CURRENT 2005-09-14 Voluntary Arrangement
JOHN SLATER GROUP FIRST GLOBAL LIMITED Director 2015-07-21 CURRENT 2006-03-10 Voluntary Arrangement
JOHN SLATER STORE FIRST ST HELENS LIMITED Director 2015-06-30 CURRENT 2015-06-30 Liquidation
JOHN SLATER HELP ME PARK MANCHESTER LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
JOHN SLATER HELP ME PARK GATWICK LIMITED Director 2015-06-24 CURRENT 2015-06-24 Voluntary Arrangement
JOHN SLATER PARK FIRST SKYPORT LIMITED Director 2015-06-22 CURRENT 2015-04-24 Voluntary Arrangement
JOHN SLATER HARLEY SCOTT RESIDENTIAL LIMITED Director 2014-12-22 CURRENT 2006-03-29 Voluntary Arrangement
JOHN SLATER APARTEL LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
JOHN SLATER MOLARCLEAN LIMITED Director 2013-09-03 CURRENT 2011-11-17 Active
TOBY SCOTT WHITTAKER PARK FIRST LONDON LUTON LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active - Proposal to Strike off
TOBY SCOTT WHITTAKER PARK FIRST FREEHOLDS LIMITED Director 2017-10-26 CURRENT 2017-10-26 Voluntary Arrangement
TOBY SCOTT WHITTAKER GARAGEWORKS LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active - Proposal to Strike off
TOBY SCOTT WHITTAKER B1 WORKSPACE LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active - Proposal to Strike off
TOBY SCOTT WHITTAKER WORK FIRST LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active - Proposal to Strike off
TOBY SCOTT WHITTAKER STRONGHOUSE HOLDINGS LIMITED Director 2016-11-17 CURRENT 2016-11-17 Dissolved 2017-03-07
TOBY SCOTT WHITTAKER SELECT ESCAPES LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active
TOBY SCOTT WHITTAKER LONDON LUTON AIRPORT PARKING LIMITED Director 2016-05-18 CURRENT 2016-05-18 Voluntary Arrangement
TOBY SCOTT WHITTAKER BUSINESS FIRST MANAGEMENT LIMITED Director 2015-11-18 CURRENT 2015-11-18 Dissolved 2018-02-20
TOBY SCOTT WHITTAKER GRANGEMATE ROCHDALE LIMITED Director 2015-11-05 CURRENT 2015-11-05 Dissolved 2017-04-11
TOBY SCOTT WHITTAKER GRANGEMATE WAKEFIELD LIMITED Director 2015-11-05 CURRENT 2015-11-05 Dissolved 2017-04-11
TOBY SCOTT WHITTAKER GRANGEMATE PRESTON LIMITED Director 2015-11-05 CURRENT 2015-11-05 Dissolved 2017-04-11
TOBY SCOTT WHITTAKER GRANGEMATE LIVERPOOL LIMITED Director 2015-11-05 CURRENT 2015-11-05 Dissolved 2017-04-11
TOBY SCOTT WHITTAKER GRANGEMATE MANCHESTER LIMITED Director 2015-11-05 CURRENT 2015-11-05 Dissolved 2017-04-11
TOBY SCOTT WHITTAKER GRANGEMATE NORTHAMPTON LIMITED Director 2015-11-05 CURRENT 2015-11-05 Dissolved 2017-04-11
TOBY SCOTT WHITTAKER GRANGEMATE NOTTINGHAM LIMITED Director 2015-11-05 CURRENT 2015-11-05 Dissolved 2017-04-11
TOBY SCOTT WHITTAKER GRANGEMATE GLASGOW LIMITED Director 2015-11-05 CURRENT 2015-11-05 Dissolved 2017-04-11
TOBY SCOTT WHITTAKER GRANGEMATE LEEDS LIMITED Director 2015-11-05 CURRENT 2015-11-05 Dissolved 2017-04-11
TOBY SCOTT WHITTAKER GRANGEMATE ELLESMERE PORT LIMITED Director 2015-11-05 CURRENT 2015-11-05 Dissolved 2017-04-11
TOBY SCOTT WHITTAKER GRANGEMATE BLACKBURN LIMITED Director 2015-11-05 CURRENT 2015-11-05 Dissolved 2017-04-11
TOBY SCOTT WHITTAKER GRANGEMATE BURNLEY LIMITED Director 2015-11-05 CURRENT 2015-11-05 Dissolved 2017-04-11
TOBY SCOTT WHITTAKER GRANGEMATE DERBY LIMITED Director 2015-11-05 CURRENT 2015-11-05 Dissolved 2017-04-11
TOBY SCOTT WHITTAKER GRANGEMATE BARNSLEY LIMITED Director 2015-11-05 CURRENT 2015-11-05 Dissolved 2017-04-11
TOBY SCOTT WHITTAKER SUPASHED SIMONSTONE LIMITED Director 2015-09-25 CURRENT 2015-05-11 Active
TOBY SCOTT WHITTAKER FIRST ESTATE (GROUND RENTS) LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active - Proposal to Strike off
TOBY SCOTT WHITTAKER MANN ISLAND SERVICES LIMITED Director 2015-08-21 CURRENT 2015-08-21 Dissolved 2018-08-07
TOBY SCOTT WHITTAKER MANN ISLAND LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
TOBY SCOTT WHITTAKER STORE FIRST ST HELENS LIMITED Director 2015-06-30 CURRENT 2015-06-30 Liquidation
TOBY SCOTT WHITTAKER HELP ME PARK MANCHESTER LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
TOBY SCOTT WHITTAKER HELP ME PARK GATWICK LIMITED Director 2015-06-24 CURRENT 2015-06-24 Voluntary Arrangement
TOBY SCOTT WHITTAKER SKYPORT MANAGEMENT LTD Director 2015-06-15 CURRENT 2013-11-26 Dissolved 2015-11-17
TOBY SCOTT WHITTAKER AIRPORT PARK AND RIDE LIMITED Director 2015-06-15 CURRENT 1992-08-17 Active - Proposal to Strike off
TOBY SCOTT WHITTAKER FIRST ACCOUNT COLLECTIONS LIMITED Director 2015-05-22 CURRENT 2015-05-20 Dissolved 2015-12-29
TOBY SCOTT WHITTAKER PARK FIRST SKYPORT LIMITED Director 2015-04-24 CURRENT 2015-04-24 Voluntary Arrangement
TOBY SCOTT WHITTAKER PARK FIRST TRANSPORT LIMITED Director 2015-04-24 CURRENT 2015-04-24 Dissolved 2018-07-10
TOBY SCOTT WHITTAKER PARK FIRST UK LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active - Proposal to Strike off
TOBY SCOTT WHITTAKER DIRECT PARKING LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active - Proposal to Strike off
TOBY SCOTT WHITTAKER R1 LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active - Proposal to Strike off
TOBY SCOTT WHITTAKER GRANGEMATE LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
TOBY SCOTT WHITTAKER APARTEL LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
TOBY SCOTT WHITTAKER BLACK LABEL HOMES LIMITED Director 2014-04-28 CURRENT 2014-04-28 Active
TOBY SCOTT WHITTAKER GROUP FIRST SCOTLAND LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active - Proposal to Strike off
TOBY SCOTT WHITTAKER GROUP FIRST LONDON LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active - Proposal to Strike off
TOBY SCOTT WHITTAKER FLY FIRST LIMITED Director 2013-07-11 CURRENT 2013-07-11 Active
TOBY SCOTT WHITTAKER EBAY FIRST LIMITED Director 2012-06-29 CURRENT 2012-06-29 Active
TOBY SCOTT WHITTAKER RETIREMENT FIRST LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active
TOBY SCOTT WHITTAKER MANN ISLAND LIVERPOOL LIMITED Director 2012-05-02 CURRENT 2012-05-02 Dissolved 2013-09-03
TOBY SCOTT WHITTAKER STORE FIRST BLACKBURN LIMITED Director 2012-02-16 CURRENT 2012-02-16 Liquidation
TOBY SCOTT WHITTAKER EQUESTRIAN FIRST LIMITED Director 2012-02-14 CURRENT 2012-02-14 Active
TOBY SCOTT WHITTAKER RESIDENTIAL FIRST LIMITED Director 2012-01-17 CURRENT 2012-01-17 Active
TOBY SCOTT WHITTAKER SIPP FIRST LIMITED Director 2011-09-12 CURRENT 2011-09-12 Dissolved 2018-05-01
TOBY SCOTT WHITTAKER STORE FIRST LIMITED Director 2010-12-08 CURRENT 2010-12-08 Liquidation
TOBY SCOTT WHITTAKER PARK FIRST LIMITED Director 2010-02-16 CURRENT 2010-02-16 Voluntary Arrangement
TOBY SCOTT WHITTAKER FRESH CARPARK MANCHESTER LIMITED Director 2009-10-21 CURRENT 2009-10-21 Dissolved 2013-09-03
TOBY SCOTT WHITTAKER B1 BURNLEY LIMITED Director 2009-10-21 CURRENT 2009-10-21 Dissolved 2014-02-25
TOBY SCOTT WHITTAKER DYLAN HARVEY LAND INVESTMENTS LTD Director 2009-01-09 CURRENT 2009-01-09 Dissolved 2015-06-23
TOBY SCOTT WHITTAKER B1 LTD Director 2008-02-13 CURRENT 2008-02-13 Dissolved 2013-12-24
TOBY SCOTT WHITTAKER RIBBLE COURT BUSINESS CENTRE LIMITED Director 2007-01-10 CURRENT 2007-01-10 Active
TOBY SCOTT WHITTAKER HARLEY SCOTT RESIDENTIAL LIMITED Director 2006-03-29 CURRENT 2006-03-29 Voluntary Arrangement
TOBY SCOTT WHITTAKER DYLAN HARVEY RESIDENTIAL LIMITED Director 2004-01-15 CURRENT 2004-01-15 Dissolved 2013-12-05
TOBY SCOTT WHITTAKER BUSINESS FIRST BBL LIMITED Director 2003-04-28 CURRENT 2003-01-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-01-25Notice to Registrar of companies voluntary arrangement taking effect
2024-01-25Court order INSOLVENCY:Change of supervisor in cva
2023-12-16Voluntary arrangement supervisor's abstract of receipts and payments to 2023-10-13
2023-11-27CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2023-05-24Previous accounting period shortened from 19/10/22 TO 30/06/22
2023-05-24MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-04-27Current accounting period shortened from 29/06/22 TO 19/10/21
2023-04-27MICRO ENTITY ACCOUNTS MADE UP TO 19/10/21
2023-03-23Previous accounting period shortened from 30/06/22 TO 29/06/22
2023-03-23Previous accounting period shortened from 30/06/22 TO 29/06/22
2022-12-18Voluntary arrangement supervisor's abstract of receipts and payments to 2022-10-13
2022-08-15CVA1Notice to Registrar of companies voluntary arrangement taking effect
2022-08-15LIQ MISC OCCourt order INSOLVENCY:Block transfer C/o for a cva removing Emma Louise Thompson and appointing Clare Lloyd.
2021-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-10-29CVA1Notice to Registrar of companies voluntary arrangement taking effect
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-02-29DISS40Compulsory strike-off action has been discontinued
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2020-02-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR LEANNE MARIE GREGSON
2018-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR SEAN LABROS MCCARTHY
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARKINSON
2017-07-06AA01Previous accounting period extended from 31/12/16 TO 30/06/17
2016-12-21CH01Director's details changed for Mrs Ruth Margaret Almond on 2016-12-21
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-11-11AP01DIRECTOR APPOINTED MR CHRISTOPHER PARKINSON
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15AP01DIRECTOR APPOINTED MR SEAN LABROS MCCARTHY
2016-05-09AP01DIRECTOR APPOINTED MRS LEANNE MARIE GREGSON
2016-03-30AP01DIRECTOR APPOINTED MR TOBY SCOTT WHITTAKER
2016-03-30AP01DIRECTOR APPOINTED MRS RUTH ALMOND
2016-03-30AP01DIRECTOR APPOINTED MR JOHN SLATER
2016-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/16 FROM Cophall Farm, Effingham Road Copthorne West Sussex RH10 3HZ
2016-03-29TM02Termination of appointment of Darryn Keith Beasley on 2016-02-29
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK BEASLEY
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DARRYN BEASLEY
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS BEASLEY
2016-03-11SH0108/12/05 STATEMENT OF CAPITAL GBP 100
2016-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-06AR0108/12/15 ANNUAL RETURN FULL LIST
2015-09-22AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0108/12/14 FULL LIST
2014-08-06AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-08AR0108/12/13 FULL LIST
2013-06-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-09RES15CHANGE OF NAME 27/03/2013
2013-04-09CERTNMCOMPANY NAME CHANGED COPHALL FARM PARKING LIMITED CERTIFICATE ISSUED ON 09/04/13
2013-04-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-05AR0108/12/12 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-06AR0108/12/11 FULL LIST
2011-09-22AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-21AR0108/12/10 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-09AR0108/12/09 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS KEITH BEASLEY / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRYN KEITH BEASLEY / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM BEASLEY / 09/02/2010
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2009-01-03363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2008-10-03AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-23363sRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-02-28395PARTICULARS OF MORTGAGE/CHARGE
2006-01-05288aNEW DIRECTOR APPOINTED
2006-01-05288aNEW DIRECTOR APPOINTED
2006-01-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-05288bSECRETARY RESIGNED
2006-01-05288bDIRECTOR RESIGNED
2005-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
We could not find any licences issued to COPHALL PARKING GATWICK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Other Corp2022-08-04
Fines / Sanctions
No fines or sanctions have been issued against COPHALL PARKING GATWICK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-02-28 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 423,806
Creditors Due After One Year 2011-12-31 £ 438,804
Creditors Due Within One Year 2012-12-31 £ 228,394
Creditors Due Within One Year 2011-12-31 £ 287,804
Provisions For Liabilities Charges 2012-12-31 £ 3,016
Provisions For Liabilities Charges 2011-12-31 £ 4,360

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2018-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COPHALL PARKING GATWICK LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 212,349
Cash Bank In Hand 2011-12-31 £ 104,237
Current Assets 2012-12-31 £ 640,154
Current Assets 2011-12-31 £ 667,027
Debtors 2012-12-31 £ 427,805
Debtors 2011-12-31 £ 562,790
Fixed Assets 2012-12-31 £ 232,869
Fixed Assets 2011-12-31 £ 208,122
Shareholder Funds 2012-12-31 £ 217,807
Shareholder Funds 2011-12-31 £ 144,181
Tangible Fixed Assets 2012-12-31 £ 232,869
Tangible Fixed Assets 2011-12-31 £ 208,122

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COPHALL PARKING GATWICK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COPHALL PARKING GATWICK LTD
Trademarks
We have not found any records of COPHALL PARKING GATWICK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COPHALL PARKING GATWICK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as COPHALL PARKING GATWICK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where COPHALL PARKING GATWICK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeOther Corp
Defending partyCOPHALL PARKING GATWICK LTDEvent Date2022-08-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COPHALL PARKING GATWICK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COPHALL PARKING GATWICK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.