Company NameBargain Parking Limited
DirectorsHarrison John Woods and Charles Cridland
Company StatusActive
Company Number07582985
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Harrison John Woods
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2014(3 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 4 Import Building
2 Clove Crescent
London
E14 2BE
Director NameMr Charles Cridland
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2015(4 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 4 Import Building
2 Clove Crescent
London
E14 2BE
Director NameMr Damian James Rooney
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Sea Mills Lane
Bristol
BS9 1DL
Secretary NameMr Damian Rooney
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address29 Sea Mills Lane
Bristol
BS9 1DL

Contact

Websitebargainparking.co.uk

Location

Registered AddressLevel 4 2 Redman Place
London
E20 1JQ
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Yourparkingspace LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 4 weeks from now)

Filing History

20 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
20 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
28 February 2023Registered office address changed from Studio 4 Import Building 2 Clove Crescent London E14 2BE England to Level 4 2 Redman Place London E20 1JQ on 28 February 2023 (1 page)
7 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
18 August 2022Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
24 March 2022Accounts for a dormant company made up to 31 August 2021 (6 pages)
11 November 2021Registered office address changed from Flat 4 1 Burston Road London SW15 6AR England to Studio 4 Import Building 2 Clove Crescent London E14 2BE on 11 November 2021 (1 page)
11 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
21 June 2021Accounts for a dormant company made up to 31 August 2020 (6 pages)
16 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
31 December 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 August 2019 (8 pages)
13 February 2019Confirmation statement made on 30 November 2018 with updates (3 pages)
11 February 2019Accounts for a dormant company made up to 31 August 2018 (8 pages)
24 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
14 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
20 March 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
20 March 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
7 February 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 May 2016Registered office address changed from 3 Wakedean Gardens Yatton Bristol BS49 4BL to Flat 4 1 Burston Road London SW15 6AR on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 3 Wakedean Gardens Yatton Bristol BS49 4BL to Flat 4 1 Burston Road London SW15 6AR on 18 May 2016 (1 page)
6 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
4 December 2015Previous accounting period shortened from 31 May 2016 to 31 August 2015 (1 page)
4 December 2015Previous accounting period shortened from 31 May 2016 to 31 August 2015 (1 page)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
15 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 May 2015Appointment of Mr Charles Cridland as a director on 11 May 2015 (2 pages)
11 May 2015Appointment of Mr Charles Cridland as a director on 11 May 2015 (2 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
10 March 2015Registered office address changed from 29 Sea Mills Lane Bristol BS9 1DL to 3 Wakedean Gardens Yatton Bristol BS49 4BL on 10 March 2015 (1 page)
10 March 2015Termination of appointment of Damian Rooney as a secretary on 27 November 2014 (1 page)
10 March 2015Termination of appointment of Damian James Rooney as a director on 27 November 2014 (1 page)
10 March 2015Registered office address changed from 29 Sea Mills Lane Bristol BS9 1DL to 3 Wakedean Gardens Yatton Bristol BS49 4BL on 10 March 2015 (1 page)
10 March 2015Termination of appointment of Damian James Rooney as a director on 27 November 2014 (1 page)
10 March 2015Termination of appointment of Damian Rooney as a secretary on 27 November 2014 (1 page)
27 November 2014Appointment of Mr Harrison John Woods as a director on 21 November 2014 (2 pages)
27 November 2014Appointment of Mr Harrison John Woods as a director on 21 November 2014 (2 pages)
2 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
10 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
30 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 September 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
18 September 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
29 March 2011Incorporation (25 pages)
29 March 2011Incorporation (25 pages)