Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CONVENIENT CAR PARKS LIMITED
Company Information for

CONVENIENT CAR PARKS LIMITED

UNIT 2 M12 BUSINESS PARK, CHARLESTOWN NEW ROAD, PORTADOWN, BT63 5WG,
Company Registration Number
NI029759
Private Limited Company
Active

Company Overview

About Convenient Car Parks Ltd
CONVENIENT CAR PARKS LIMITED was founded on 1995-07-07 and has its registered office in Portadown. The organisation's status is listed as "Active". Convenient Car Parks Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CONVENIENT CAR PARKS LIMITED
 
Legal Registered Office
UNIT 2 M12 BUSINESS PARK
CHARLESTOWN NEW ROAD
PORTADOWN
BT63 5WG
Other companies in BT1
 
Filing Information
Company Number NI029759
Company ID Number NI029759
Date formed 1995-07-07
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB662559216  
Last Datalog update: 2023-10-08 07:27:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONVENIENT CAR PARKS LIMITED
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 CONVENIENT CAR PARKS LIMITED

Current Directors
Officer Role Date Appointed
MARK STEPHEN FENCHELLE
Director 2016-05-04
LOUIS PALETTA
Director 2018-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
RYAN HORSTMAN
Director 2014-08-30 2018-03-27
EMER FINNAN
Director 2014-08-30 2016-05-03
STEPHEN ANDREW SAMUEL HAMILL
Company Secretary 1995-07-07 2014-08-30
PATRICK WILLIAM BUCHANAN
Director 2006-12-01 2014-08-30
STEPHEN ANDREW SAMUEL HAMILL
Director 1995-07-07 2014-08-30
PATRICIA LOUISE HENRY
Director 2006-08-08 2014-08-30
IRENE JANE MC CULLOUGH
Director 1995-07-07 2014-05-30
MARY CUMMING FRANCEY
Director 2005-07-01 2006-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEPHEN FENCHELLE HEDGEROWS BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2016-06-09 CURRENT 1991-12-23 Active
MARK STEPHEN FENCHELLE FORESTSIDE ACQUISITIONS LIMITED Director 2016-05-04 CURRENT 2014-07-18 Active
MARK STEPHEN FENCHELLE FOYLESIDE ACQUISITIONS LIMITED Director 2016-05-04 CURRENT 2014-07-29 Active
LOUIS PALETTA FORESTSIDE ACQUISITIONS LIMITED Director 2018-03-27 CURRENT 2014-07-18 Active
LOUIS PALETTA FOYLESIDE ACQUISITIONS LIMITED Director 2018-03-27 CURRENT 2014-07-29 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
2023-10-04DIRECTOR APPOINTED DONALL MCCANN
2023-10-03APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN FENCHELLE
2023-10-03APPOINTMENT TERMINATED, DIRECTOR LOUIS PALETTA
2023-10-03DIRECTOR APPOINTED MR IAN ROBINSON MCMAHON
2023-10-03DIRECTOR APPOINTED MR JAMES STUART KINNEAR DRAFFIN
2023-10-03DIRECTOR APPOINTED PATRICK SIMPSON
2023-10-03Notification of Msc Am 1 Ltd as a person with significant control on 2023-09-21
2023-10-03CESSATION OF ELLIS SHORT IV AS A PERSON OF SIGNIFICANT CONTROL
2023-10-03CESSATION OF MICHAEL DUKE THOMSON AS A PERSON OF SIGNIFICANT CONTROL
2023-10-03REGISTERED OFFICE CHANGED ON 03/10/23 FROM C/O Arthur Cox Victoria House Gloucester Street Belfast Ireland BT1 4LS
2023-09-28REGISTRATION OF A CHARGE / CHARGE CODE NI0297590009
2023-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0297590006
2023-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0297590005
2023-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0297590008
2023-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0297590007
2023-09-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-04CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-06-12Withdrawal of a person with significant control statement on 2023-06-12
2023-06-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIS SHORT IV
2023-06-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DUKE THOMSON
2022-07-04CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-02-16REGISTRATION OF A CHARGE / CHARGE CODE NI0297590008
2022-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0297590008
2022-02-15REGISTRATION OF A CHARGE / CHARGE CODE NI0297590007
2022-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0297590007
2021-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2020-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0297590006
2019-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2018-07-12PSC08Notification of a person with significant control statement
2018-07-12PSC09Withdrawal of a person with significant control statement on 2018-07-12
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-07-10PSC08Notification of a person with significant control statement
2018-07-10PSC07CESSATION OF MARK STEPHEN FENCHELLE AS A PERSON OF SIGNIFICANT CONTROL
2018-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-03AP01DIRECTOR APPOINTED MR LOUIS PALETTA
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR RYAN HORSTMAN
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR RYAN HORSTMAN
2017-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 90
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-07-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-23RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-07-07
2016-05-23ANNOTATIONClarification
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR EMER FINNAN
2016-05-20AP01DIRECTOR APPOINTED MARK STEPHEN FENCHELLE
2016-05-20RES13APPOINTMENT OF DIRECTOR; TERMINATION OF DIRECTOR APPOINTMENT 04/05/2016
2016-05-20RES13APPOINTMENT OF DIRECTOR; TERMINATION OF DIRECTOR APPOINTMENT; COMPANY BUSINESS 04/05/2016
2016-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0297590003
2016-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0297590004
2016-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 90
2015-07-31AR0107/07/15 FULL LIST
2015-07-31LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 90
2015-07-31AR0107/07/15 FULL LIST
2015-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2015-03-23MEM/ARTSARTICLES OF ASSOCIATION
2015-03-23RES13COMPANY BUSINESS 12/02/2015
2015-03-23RES01ALTER ARTICLES 12/02/2015
2015-03-18AA01CURREXT FROM 31/07/2015 TO 31/12/2015
2015-02-25ANNOTATIONOther
2015-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0297590004
2015-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0297590003
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HENRY
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAMILL
2014-10-08TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HAMILL
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BUCHANAN
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 23/25 QUEEN STREET COLERAINE CO LONDONDERRY BT52 1BG
2014-09-18AP01DIRECTOR APPOINTED RYAN HORSTMAN
2014-09-18AP01DIRECTOR APPOINTED EMER FINNAN
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 90
2014-07-23AR0107/07/14 FULL LIST
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR IRENE MC CULLOUGH
2014-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2013-08-21AR0107/07/13 FULL LIST
2013-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-24AR0107/07/12 FULL LIST
2012-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-07-18AR0107/07/11 FULL LIST
2011-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-07-07AR0107/07/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WILLIAM BUCHANAN / 07/07/2010
2010-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANDREW SAMUEL HAMILL / 07/07/2010
2010-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-08-07402(NI)PARS RE MORTAGE
2009-08-02371S(NI)07/07/09 ANNUAL RETURN SHUTTLE
2009-06-07AC(NI)31/07/08 ANNUAL ACCTS
2009-01-22RES(NI)SPECIAL/EXTRA RESOLUTION
2009-01-22UDM+A(NI)UPDATED MEM AND ARTS
2008-07-11371S(NI)07/07/08 ANNUAL RETURN SHUTTLE
2008-06-10AC(NI)31/07/07 ANNUAL ACCTS
2007-08-09371S(NI)07/07/07 ANNUAL RETURN SHUTTLE
2007-06-01AC(NI)31/07/06 ANNUAL ACCTS
2007-01-11296(NI)CHANGE OF DIRS/SEC
2006-09-07296(NI)CHANGE OF DIRS/SEC
2006-08-23371S(NI)07/07/06 ANNUAL RETURN SHUTTLE
2006-05-31AC(NI)31/07/05 ANNUAL ACCTS
2005-08-13296(NI)CHANGE OF DIRS/SEC
2005-07-26371S(NI)07/07/05 ANNUAL RETURN SHUTTLE
2005-06-07AC(NI)31/07/04 ANNUAL ACCTS
2004-07-30371S(NI)07/07/04 ANNUAL RETURN SHUTTLE
2004-06-10AC(NI)31/07/03 ANNUAL ACCTS
2003-07-30371S(NI)07/07/03 ANNUAL RETURN SHUTTLE
2003-06-04AC(NI)31/07/02 ANNUAL ACCTS
2002-07-30371S(NI)07/07/02 ANNUAL RETURN SHUTTLE
2002-07-27UDM+A(NI)UPDATED MEM AND ARTS
2002-07-27132(NI)NOT RE CONSOL/DIVN OF SHS
2002-07-27RES(NI)SPECIAL/EXTRA RESOLUTION
2002-06-11AC(NI)31/07/01 ANNUAL ACCTS
2001-08-04371S(NI)07/07/01 ANNUAL RETURN SHUTTLE
2001-01-31AC(NI)31/07/00 ANNUAL ACCTS
2000-10-26RES(NI)SPECIAL/EXTRA RESOLUTION
2000-10-04179(NI)RET BY CO PURCH OWN SHARS
2000-07-31371S(NI)07/07/00 ANNUAL RETURN SHUTTLE
1999-10-15AC(NI)31/07/99 ANNUAL ACCTS
1999-07-28371S(NI)07/07/99 ANNUAL RETURN SHUTTLE
1999-04-09AC(NI)31/07/98 ANNUAL ACCTS
1998-07-10371S(NI)07/07/98 ANNUAL RETURN SHUTTLE
1998-04-24AC(NI)31/07/97 ANNUAL ACCTS
1997-07-05371S(NI)07/07/97 ANNUAL RETURN SHUTTLE
1997-04-25AC(NI)31/07/96 ANNUAL ACCTS
1996-10-07371S(NI)07/07/96 ANNUAL RETURN SHUTTLE
1996-04-21296(NI)CHANGE OF DIRS/SEC
1995-09-27UDM+A(NI)UPDATED MEM AND ARTS
1995-09-27G98-2(NI)RETURN OF ALLOT OF SHARES
1995-09-27232(NI)NOTICE OF ARD
1995-09-27296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONVENIENT CAR PARKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONVENIENT CAR PARKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-24 Satisfied LANDESBANK HESSEN-THÜRINGEN GIROZENTRALE, LONDON BRANCH
2015-02-23 Satisfied LANDESBANK HESSEN-THÜRINGEN GIROZENTRALE, LONDON BRANCH
DEBENTURE 2012-10-30 Satisfied ULSTER BANK
DEBENTURE 2009-08-07 Satisfied ULSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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 CONVENIENT CAR PARKS LIMITED

Intangible Assets
Patents
We have not found any records of CONVENIENT CAR PARKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONVENIENT CAR PARKS LIMITED
Trademarks
We have not found any records of CONVENIENT CAR PARKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONVENIENT CAR PARKS LIMITED. 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 (82990 - Other business support service activities n.e.c.) as CONVENIENT CAR PARKS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CONVENIENT CAR PARKS LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONVENIENT CAR PARKS LIMITED 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 CONVENIENT CAR PARKS LIMITED 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.