Background WavePink WaveYellow Wave

FRENSON CAR PARKS LIMITED (04392512)

FRENSON CAR PARKS LIMITED (04392512) is an active UK company. incorporated on 12 March 2002. with registered office in Liverpool. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219). FRENSON CAR PARKS LIMITED has been registered for 24 years. Current directors include DIXON, Wendy Joanne, STONE, Max Lucas.

Company Number
04392512
Status
active
Type
ltd
Incorporated
12 March 2002
Age
24 years
Address
89 Wood Street 89 Wood Street, Liverpool, L1 4NU
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
DIXON, Wendy Joanne, STONE, Max Lucas
SIC Codes
52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRENSON CAR PARKS LIMITED

FRENSON CAR PARKS LIMITED is an active company incorporated on 12 March 2002 with the registered office located in Liverpool. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219). FRENSON CAR PARKS LIMITED was registered 24 years ago.(SIC: 52219)

Status

active

Active since 24 years ago

Company No

04392512

LTD Company

Age

24 Years

Incorporated 12 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 14 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

89 Wood Street 89 Wood Street Liverpool, L1 4NU,

Previous Addresses

9 Gambier Terrace Liverpool L1 7BG England
From: 9 January 2019To: 30 January 2024
10 Upper Berkeley Street London W1H 7PE
From: 12 March 2002To: 9 January 2019
Timeline

4 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

DIXON, Wendy Joanne

Active
89 Wood Street, LiverpoolL1 4NU
Secretary
Appointed 06 Apr 2022

STONE, Max Lucas

Active
89 Wood Street, LiverpoolL1 4NU
Secretary
Appointed 06 Apr 2022

DIXON, Wendy Joanne

Active
89 Wood Street, LiverpoolL1 4NU
Born December 1963
Director
Appointed 25 Apr 2002

STONE, Max Lucas

Active
89 Wood Street, LiverpoolL1 4NU
Born October 1943
Director
Appointed 25 Apr 2002

DE BARR, Richard Jeremy

Resigned
38 Tring Avenue, LondonW5 3QB
Secretary
Appointed 25 Apr 2002
Resigned 23 Jun 2017

MOLYNEAUX, Keith

Resigned
Gambier Terrace, LiverpoolL1 7BG
Secretary
Appointed 09 Jan 2019
Resigned 06 Apr 2022

CUPPIN STREET SECRETARIES LIMITED

Resigned
C/O Hill Dickinson, LiverpoolL2 4SJ
Corporate secretary
Appointed 12 Mar 2002
Resigned 25 Apr 2002

COLE, Terence Shelby

Resigned
Gambier Terrace, LiverpoolL1 7BG
Born August 1932
Director
Appointed 14 Jul 2003
Resigned 06 Dec 2018

COLLINS, Steven Ross

Resigned
Bulstrode Street, LondonW1U 2JH
Born December 1952
Director
Appointed 14 Jul 2003
Resigned 10 Dec 2018

JAYE, Andrew Ian

Resigned
Weatheroak, StanmoreHA7 3HP
Born August 1954
Director
Appointed 25 Apr 2002
Resigned 14 Jul 2003

NADLER, Robert Arthur

Resigned
123 Old Church Street, LondonSW3 6EA
Born December 1953
Director
Appointed 25 Apr 2002
Resigned 14 Jul 2003

ROSS, Nigel Keith

Resigned
60 Cumberland Terrace, LondonNW1 4HJ
Born February 1951
Director
Appointed 25 Apr 2002
Resigned 14 Jul 2003

STEINBERG, Mark Neil

Resigned
Cadogan Square, London
Born July 1959
Director
Appointed 14 Jul 2003
Resigned 06 Dec 2018

CUPPIN STREET SERVICES LIMITED

Resigned
34 Cuppin Street 297 PO BOX, ChesterCH1 2BN
Corporate director
Appointed 12 Mar 2002
Resigned 25 Apr 2002

Persons with significant control

2

Frenson Limited

Active
Upper Berkeley Street, LondonW1H 7PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
89 Wood Street, LiverpoolL1 4NU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
14 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 April 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 April 2022
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
14 April 2022
AP03Appointment of Secretary
Change To A Person With Significant Control
14 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 January 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 July 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Full
1 February 2013
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Account Reference Date Company Previous Extended
25 January 2010
AA01Change of Accounting Reference Date
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Full
5 March 2009
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Full
15 January 2007
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
25 October 2004
288cChange of Particulars
Legacy
30 June 2004
287Change of Registered Office
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2003
AAAnnual Accounts
Legacy
5 August 2003
225Change of Accounting Reference Date
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
363sAnnual Return (shuttle)
Memorandum Articles
2 September 2002
MEM/ARTSMEM/ARTS
Resolution
22 July 2002
RESOLUTIONSResolutions
Resolution
2 May 2002
RESOLUTIONSResolutions
Resolution
2 May 2002
RESOLUTIONSResolutions
Resolution
2 May 2002
RESOLUTIONSResolutions
Resolution
2 May 2002
RESOLUTIONSResolutions
Resolution
2 May 2002
RESOLUTIONSResolutions
Legacy
2 May 2002
88(2)R88(2)R
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
287Change of Registered Office
Incorporation Company
12 March 2002
NEWINCIncorporation