Background WavePink WaveYellow Wave

EURO SECURE PARKING LTD (06724201)

EURO SECURE PARKING LTD (06724201) is an active UK company. incorporated on 15 October 2008. with registered office in Birchwood. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EURO SECURE PARKING LTD has been registered for 17 years. Current directors include BROTHERTON, Eileen Frances, LITTLE, Daniel Stephen Paul.

Company Number
06724201
Status
active
Type
ltd
Incorporated
15 October 2008
Age
17 years
Address
1st Floor Allday House, Birchwood, WA3 6GR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROTHERTON, Eileen Frances, LITTLE, Daniel Stephen Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURO SECURE PARKING LTD

EURO SECURE PARKING LTD is an active company incorporated on 15 October 2008 with the registered office located in Birchwood. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EURO SECURE PARKING LTD was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06724201

LTD Company

Age

17 Years

Incorporated 15 October 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

1st Floor Allday House Warrington Road Birchwood, WA3 6GR,

Previous Addresses

302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG United Kingdom
From: 17 May 2018To: 17 August 2022
Commercial House Laundry Lane Blofield Heath Norwich NR13 4SB England
From: 24 October 2017To: 17 May 2018
Unit 5 Mackintosh Road, Rackheath Industrial Estate Rackheath Norwich NR13 6LJ
From: 11 July 2013To: 24 October 2017
C/O Chris Billing Unit 3B Tilia Business Park Tunstead Road Hoveton Norwich Norfolk NR12 8QN
From: 15 October 2008To: 11 July 2013
Timeline

20 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Mar 10
Director Joined
Nov 15
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Owner Exit
May 18
Director Joined
May 18
Director Left
Oct 18
Director Left
Oct 19
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Apr 23
Director Left
Jun 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BROTHERTON, Eileen Frances

Active
Allday House, BirchwoodWA3 6GR
Born December 1970
Director
Appointed 30 Mar 2023

LITTLE, Daniel Stephen Paul

Active
Allday House, BirchwoodWA3 6GR
Born January 1976
Director
Appointed 01 May 2018

BILLING, Christopher Damien

Resigned
Church Cottage, WroxhamNR12 8SG
Born March 1959
Director
Appointed 15 Oct 2008
Resigned 08 Oct 2019

BILLINGTON, Richard

Resigned
Allday House, BirchwoodWA3 6GR
Born May 1979
Director
Appointed 08 Dec 2020
Resigned 18 Oct 2024

CLAYTON, Mark Adrian

Resigned
Bridgewater Place, BirchwoodWA3 6XG
Born April 1958
Director
Appointed 01 Oct 2015
Resigned 09 Oct 2018

GARNER, Mark

Resigned
Bridgewater Place, BirchwoodWA3 6XG
Born December 1965
Director
Appointed 01 May 2018
Resigned 30 Jun 2023

GRAHAM, Andrew Russell

Resigned
Allday House, BirchwoodWA3 6GR
Born April 1973
Director
Appointed 28 Mar 2024
Resigned 18 Oct 2024

KEATING, Daire

Resigned
Allday House, BirchwoodWA3 6GR
Born December 1978
Director
Appointed 01 May 2018
Resigned 24 Oct 2023

TAYLOR, Gary Alan

Resigned
Linden Close, WarringtonWA13 9PH
Born March 1968
Director
Appointed 15 Oct 2008
Resigned 24 Feb 2010

TAYLOR, Steven Michael

Resigned
Allday House, BirchwoodWA3 6GR
Born September 1959
Director
Appointed 01 May 2018
Resigned 18 Oct 2024

WILLIAMS, Paul John

Resigned
Bridgewater Place, BirchwoodWA3 6XG
Born February 1968
Director
Appointed 01 May 2018
Resigned 08 Dec 2020

Persons with significant control

2

1 Active
1 Ceased

Etp Card Processing Limited

Active
Bridgewater Place Birchwood Park, WarringtonWA3 6XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 31 Dec 2016

Mr Christopher Damien Billing

Ceased
Bridgewater Place, BirchwoodWA3 6XG
Born March 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
6 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2018
PSC02Notification of Relevant Legal Entity PSC
Second Filing Cessation Of A Person With Significant Control
20 July 2018
RP04PSC07RP04PSC07
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 May 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Dormant
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Dormant
11 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Dormant
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Dormant
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
3 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Legacy
20 July 2009
287Change of Registered Office
Incorporation Company
15 October 2008
NEWINCIncorporation