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 Name | ||
---|---|---|
COPHALL PARKING GATWICK LTD | ||
Legal Registered Office | ||
Group First House Mead Way Padiham Burnley LANCASHIRE BB12 7NG Other companies in RH10 | ||
Previous Names | ||
|
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 |
Last Datalog update: | 2024-03-21 13:27:56 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RUTH MARGARET ALMOND |
||
LEANNE MARIE GREGSON |
||
JOHN SLATER |
||
TOBY SCOTT WHITTAKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEAN LABROS MCCARTHY |
Director | ||
CHRISTOPHER PARKINSON |
Director | ||
DARRYN KEITH BEASLEY |
Company Secretary | ||
DARRYN KEITH BEASLEY |
Director | ||
DENNIS KEITH BEASLEY |
Director | ||
MARK WILLIAM BEASLEY |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONDON LUTON AIRPORT PARKING LIMITED | Director | 2016-07-01 | CURRENT | 2016-05-18 | Voluntary Arrangement | |
STORE FIRST BLACKBURN LIMITED | Director | 2016-06-20 | CURRENT | 2012-02-16 | Liquidation | |
HARLEY SCOTT COMMERCIAL LIMITED | Director | 2016-03-31 | CURRENT | 2006-04-06 | Liquidation | |
HELP ME PARK GATWICK LIMITED | Director | 2016-03-31 | CURRENT | 2015-06-24 | Voluntary Arrangement | |
STORE FIRST LIMITED | Director | 2016-03-31 | CURRENT | 2010-12-08 | Liquidation | |
PARK FIRST SKYPORT LIMITED | Director | 2016-03-31 | CURRENT | 2015-04-24 | Voluntary Arrangement | |
STORE FIRST ST HELENS LIMITED | Director | 2016-03-31 | CURRENT | 2015-06-30 | Liquidation | |
HARLEY SCOTT RESIDENTIAL LIMITED | Director | 2016-03-31 | CURRENT | 2006-03-29 | Voluntary Arrangement | |
PARK FIRST LIMITED | Director | 2016-03-31 | CURRENT | 2010-02-16 | Voluntary Arrangement | |
SFM SERVICES LIMITED | Director | 2016-02-01 | CURRENT | 2010-02-17 | Liquidation | |
AIRPORT PARKING SCOTLAND LIMITED | Director | 2015-10-20 | CURRENT | 2015-10-20 | Active - Proposal to Strike off | |
AIRPORT PARKING ENGLAND LIMITED | Director | 2015-10-20 | CURRENT | 2015-10-20 | Dissolved 2018-07-31 | |
AIRPORT PARKING LONDON LIMITED | Director | 2015-10-08 | CURRENT | 2015-10-08 | Dissolved 2018-07-31 | |
FIRST ESTATE (GROUND RENTS) LIMITED | Director | 2015-08-24 | CURRENT | 2015-08-24 | Active - Proposal to Strike off | |
MANN ISLAND SERVICES LIMITED | Director | 2015-08-21 | CURRENT | 2015-08-21 | Dissolved 2018-08-07 | |
MANN ISLAND LIMITED | Director | 2015-08-21 | CURRENT | 2015-08-21 | Active | |
DIRECT SELF STORAGE LIMITED | Director | 2015-03-10 | CURRENT | 2015-03-10 | Active | |
BUSINESS FIRST LTD | Director | 2018-01-01 | CURRENT | 2008-09-16 | Active | |
LONDON LUTON AIRPORT PARKING LIMITED | Director | 2016-05-18 | CURRENT | 2016-05-18 | Voluntary Arrangement | |
STORE FIRST ST HELENS LIMITED | Director | 2015-06-30 | CURRENT | 2015-06-30 | Liquidation | |
HELP ME PARK MANCHESTER LIMITED | Director | 2015-06-24 | CURRENT | 2015-06-24 | Active - Proposal to Strike off | |
HELP ME PARK GATWICK LIMITED | Director | 2015-06-24 | CURRENT | 2015-06-24 | Voluntary Arrangement | |
PARK FIRST SKYPORT LIMITED | Director | 2015-06-22 | CURRENT | 2015-04-24 | Voluntary Arrangement | |
APARTEL LIMITED | Director | 2014-08-29 | CURRENT | 2014-08-29 | Active | |
PARK FIRST GATWICK RENTALS LIMITED | Director | 2018-01-01 | CURRENT | 2017-10-03 | Voluntary Arrangement | |
PARK FIRST GLASGOW RENTALS LIMITED | Director | 2018-01-01 | CURRENT | 2017-10-03 | Voluntary Arrangement | |
PARK FIRST LUTON RENTALS LIMITED | Director | 2018-01-01 | CURRENT | 2017-11-23 | Active - Proposal to Strike off | |
LONDON LUTON AIRPORT PARKING LIMITED | Director | 2016-05-18 | CURRENT | 2016-05-18 | Voluntary Arrangement | |
FIRST ESTATE GROUP LIMITED | Director | 2016-02-01 | CURRENT | 2015-05-22 | Liquidation | |
SFM SERVICES LIMITED | Director | 2015-11-16 | CURRENT | 2010-02-17 | Liquidation | |
PARK FIRST MANAGEMENT LIMITED | Director | 2015-11-16 | CURRENT | 2012-05-01 | Voluntary Arrangement | |
GUILDHALL HEIGHTS LTD | Director | 2015-10-19 | CURRENT | 2015-10-19 | Active - Proposal to Strike off | |
AIRPORT PARKING MANAGEMENT LIMITED | Director | 2015-08-27 | CURRENT | 2015-08-27 | Dissolved 2018-07-31 | |
HELP-ME-PARK.COM LIMITED | Director | 2015-08-07 | CURRENT | 2005-09-14 | Voluntary Arrangement | |
GROUP FIRST GLOBAL LIMITED | Director | 2015-07-21 | CURRENT | 2006-03-10 | Voluntary Arrangement | |
STORE FIRST ST HELENS LIMITED | Director | 2015-06-30 | CURRENT | 2015-06-30 | Liquidation | |
HELP ME PARK MANCHESTER LIMITED | Director | 2015-06-24 | CURRENT | 2015-06-24 | Active - Proposal to Strike off | |
HELP ME PARK GATWICK LIMITED | Director | 2015-06-24 | CURRENT | 2015-06-24 | Voluntary Arrangement | |
PARK FIRST SKYPORT LIMITED | Director | 2015-06-22 | CURRENT | 2015-04-24 | Voluntary Arrangement | |
HARLEY SCOTT RESIDENTIAL LIMITED | Director | 2014-12-22 | CURRENT | 2006-03-29 | Voluntary Arrangement | |
APARTEL LIMITED | Director | 2014-08-29 | CURRENT | 2014-08-29 | Active | |
MOLARCLEAN LIMITED | Director | 2013-09-03 | CURRENT | 2011-11-17 | Active | |
PARK FIRST LONDON LUTON LIMITED | Director | 2017-12-04 | CURRENT | 2017-12-04 | Active - Proposal to Strike off | |
PARK FIRST FREEHOLDS LIMITED | Director | 2017-10-26 | CURRENT | 2017-10-26 | Voluntary Arrangement | |
GARAGEWORKS LIMITED | Director | 2017-05-22 | CURRENT | 2017-05-22 | Active - Proposal to Strike off | |
B1 WORKSPACE LIMITED | Director | 2017-03-23 | CURRENT | 2017-03-23 | Active - Proposal to Strike off | |
WORK FIRST LIMITED | Director | 2016-11-30 | CURRENT | 2016-11-30 | Active - Proposal to Strike off | |
STRONGHOUSE HOLDINGS LIMITED | Director | 2016-11-17 | CURRENT | 2016-11-17 | Dissolved 2017-03-07 | |
SELECT ESCAPES LIMITED | Director | 2016-08-19 | CURRENT | 2016-08-19 | Active | |
LONDON LUTON AIRPORT PARKING LIMITED | Director | 2016-05-18 | CURRENT | 2016-05-18 | Voluntary Arrangement | |
BUSINESS FIRST MANAGEMENT LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Dissolved 2018-02-20 | |
GRANGEMATE ROCHDALE LIMITED | Director | 2015-11-05 | CURRENT | 2015-11-05 | Dissolved 2017-04-11 | |
GRANGEMATE WAKEFIELD LIMITED | Director | 2015-11-05 | CURRENT | 2015-11-05 | Dissolved 2017-04-11 | |
GRANGEMATE PRESTON LIMITED | Director | 2015-11-05 | CURRENT | 2015-11-05 | Dissolved 2017-04-11 | |
GRANGEMATE LIVERPOOL LIMITED | Director | 2015-11-05 | CURRENT | 2015-11-05 | Dissolved 2017-04-11 | |
GRANGEMATE MANCHESTER LIMITED | Director | 2015-11-05 | CURRENT | 2015-11-05 | Dissolved 2017-04-11 | |
GRANGEMATE NORTHAMPTON LIMITED | Director | 2015-11-05 | CURRENT | 2015-11-05 | Dissolved 2017-04-11 | |
GRANGEMATE NOTTINGHAM LIMITED | Director | 2015-11-05 | CURRENT | 2015-11-05 | Dissolved 2017-04-11 | |
GRANGEMATE GLASGOW LIMITED | Director | 2015-11-05 | CURRENT | 2015-11-05 | Dissolved 2017-04-11 | |
GRANGEMATE LEEDS LIMITED | Director | 2015-11-05 | CURRENT | 2015-11-05 | Dissolved 2017-04-11 | |
GRANGEMATE ELLESMERE PORT LIMITED | Director | 2015-11-05 | CURRENT | 2015-11-05 | Dissolved 2017-04-11 | |
GRANGEMATE BLACKBURN LIMITED | Director | 2015-11-05 | CURRENT | 2015-11-05 | Dissolved 2017-04-11 | |
GRANGEMATE BURNLEY LIMITED | Director | 2015-11-05 | CURRENT | 2015-11-05 | Dissolved 2017-04-11 | |
GRANGEMATE DERBY LIMITED | Director | 2015-11-05 | CURRENT | 2015-11-05 | Dissolved 2017-04-11 | |
GRANGEMATE BARNSLEY LIMITED | Director | 2015-11-05 | CURRENT | 2015-11-05 | Dissolved 2017-04-11 | |
SUPASHED SIMONSTONE LIMITED | Director | 2015-09-25 | CURRENT | 2015-05-11 | Active | |
FIRST ESTATE (GROUND RENTS) LIMITED | Director | 2015-08-24 | CURRENT | 2015-08-24 | Active - Proposal to Strike off | |
MANN ISLAND SERVICES LIMITED | Director | 2015-08-21 | CURRENT | 2015-08-21 | Dissolved 2018-08-07 | |
MANN ISLAND LIMITED | Director | 2015-08-21 | CURRENT | 2015-08-21 | Active | |
STORE FIRST ST HELENS LIMITED | Director | 2015-06-30 | CURRENT | 2015-06-30 | Liquidation | |
HELP ME PARK MANCHESTER LIMITED | Director | 2015-06-24 | CURRENT | 2015-06-24 | Active - Proposal to Strike off | |
HELP ME PARK GATWICK LIMITED | Director | 2015-06-24 | CURRENT | 2015-06-24 | Voluntary Arrangement | |
SKYPORT MANAGEMENT LTD | Director | 2015-06-15 | CURRENT | 2013-11-26 | Dissolved 2015-11-17 | |
AIRPORT PARK AND RIDE LIMITED | Director | 2015-06-15 | CURRENT | 1992-08-17 | Active - Proposal to Strike off | |
FIRST ACCOUNT COLLECTIONS LIMITED | Director | 2015-05-22 | CURRENT | 2015-05-20 | Dissolved 2015-12-29 | |
PARK FIRST SKYPORT LIMITED | Director | 2015-04-24 | CURRENT | 2015-04-24 | Voluntary Arrangement | |
PARK FIRST TRANSPORT LIMITED | Director | 2015-04-24 | CURRENT | 2015-04-24 | Dissolved 2018-07-10 | |
PARK FIRST UK LIMITED | Director | 2015-03-27 | CURRENT | 2015-03-27 | Active - Proposal to Strike off | |
DIRECT PARKING LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active - Proposal to Strike off | |
R1 LIMITED | Director | 2015-03-03 | CURRENT | 2015-03-03 | Active - Proposal to Strike off | |
GRANGEMATE LIMITED | Director | 2014-11-26 | CURRENT | 2014-11-26 | Active | |
APARTEL LIMITED | Director | 2014-08-29 | CURRENT | 2014-08-29 | Active | |
BLACK LABEL HOMES LIMITED | Director | 2014-04-28 | CURRENT | 2014-04-28 | Active | |
GROUP FIRST SCOTLAND LIMITED | Director | 2014-04-02 | CURRENT | 2014-04-02 | Active - Proposal to Strike off | |
GROUP FIRST LONDON LIMITED | Director | 2014-03-21 | CURRENT | 2014-03-21 | Active - Proposal to Strike off | |
FLY FIRST LIMITED | Director | 2013-07-11 | CURRENT | 2013-07-11 | Active | |
EBAY FIRST LIMITED | Director | 2012-06-29 | CURRENT | 2012-06-29 | Active | |
RETIREMENT FIRST LIMITED | Director | 2012-06-20 | CURRENT | 2012-06-20 | Active | |
MANN ISLAND LIVERPOOL LIMITED | Director | 2012-05-02 | CURRENT | 2012-05-02 | Dissolved 2013-09-03 | |
STORE FIRST BLACKBURN LIMITED | Director | 2012-02-16 | CURRENT | 2012-02-16 | Liquidation | |
EQUESTRIAN FIRST LIMITED | Director | 2012-02-14 | CURRENT | 2012-02-14 | Active | |
RESIDENTIAL FIRST LIMITED | Director | 2012-01-17 | CURRENT | 2012-01-17 | Active | |
SIPP FIRST LIMITED | Director | 2011-09-12 | CURRENT | 2011-09-12 | Dissolved 2018-05-01 | |
STORE FIRST LIMITED | Director | 2010-12-08 | CURRENT | 2010-12-08 | Liquidation | |
PARK FIRST LIMITED | Director | 2010-02-16 | CURRENT | 2010-02-16 | Voluntary Arrangement | |
FRESH CARPARK MANCHESTER LIMITED | Director | 2009-10-21 | CURRENT | 2009-10-21 | Dissolved 2013-09-03 | |
B1 BURNLEY LIMITED | Director | 2009-10-21 | CURRENT | 2009-10-21 | Dissolved 2014-02-25 | |
DYLAN HARVEY LAND INVESTMENTS LTD | Director | 2009-01-09 | CURRENT | 2009-01-09 | Dissolved 2015-06-23 | |
B1 LTD | Director | 2008-02-13 | CURRENT | 2008-02-13 | Dissolved 2013-12-24 | |
RIBBLE COURT BUSINESS CENTRE LIMITED | Director | 2007-01-10 | CURRENT | 2007-01-10 | Active | |
HARLEY SCOTT RESIDENTIAL LIMITED | Director | 2006-03-29 | CURRENT | 2006-03-29 | Voluntary Arrangement | |
DYLAN HARVEY RESIDENTIAL LIMITED | Director | 2004-01-15 | CURRENT | 2004-01-15 | Dissolved 2013-12-05 | |
BUSINESS FIRST BBL LIMITED | Director | 2003-04-28 | CURRENT | 2003-01-03 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
Notice to Registrar of companies voluntary arrangement taking effect | ||
Court order INSOLVENCY:Change of supervisor in cva | ||
Voluntary arrangement supervisor's abstract of receipts and payments to 2023-10-13 | ||
CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES | ||
Previous accounting period shortened from 19/10/22 TO 30/06/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
Current accounting period shortened from 29/06/22 TO 19/10/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 19/10/21 | ||
Previous accounting period shortened from 30/06/22 TO 29/06/22 | ||
Previous accounting period shortened from 30/06/22 TO 29/06/22 | ||
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-10-13 | ||
CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
LIQ MISC OC | Court order INSOLVENCY:Block transfer C/o for a cva removing Emma Louise Thompson and appointing Clare Lloyd. | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEANNE MARIE GREGSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN LABROS MCCARTHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARKINSON | |
AA01 | Previous accounting period extended from 31/12/16 TO 30/06/17 | |
CH01 | Director's details changed for Mrs Ruth Margaret Almond on 2016-12-21 | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PARKINSON | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SEAN LABROS MCCARTHY | |
AP01 | DIRECTOR APPOINTED MRS LEANNE MARIE GREGSON | |
AP01 | DIRECTOR APPOINTED MR TOBY SCOTT WHITTAKER | |
AP01 | DIRECTOR APPOINTED MRS RUTH ALMOND | |
AP01 | DIRECTOR APPOINTED MR JOHN SLATER | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/16 FROM Cophall Farm, Effingham Road Copthorne West Sussex RH10 3HZ | |
TM02 | Termination of appointment of Darryn Keith Beasley on 2016-02-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BEASLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARRYN BEASLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS BEASLEY | |
SH01 | 08/12/05 STATEMENT OF CAPITAL GBP 100 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 27/03/2013 | |
CERTNM | COMPANY NAME CHANGED COPHALL FARM PARKING LIMITED CERTIFICATE ISSUED ON 09/04/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 08/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 08/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS KEITH BEASLEY / 09/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARRYN KEITH BEASLEY / 09/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM BEASLEY / 09/02/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Other Corp | 2022-08-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
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
|
|
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as COPHALL PARKING GATWICK LTD are:
Initiating party | Event Type | Other Corp | |
---|---|---|---|
Defending party | COPHALL PARKING GATWICK LTD | Event Date | 2022-08-04 |
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. |