Background WavePink WaveYellow Wave

BEACON PARKING SERVICES LTD (08857139)

BEACON PARKING SERVICES LTD (08857139) is an active UK company. incorporated on 22 January 2014. with registered office in Chorley. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities and 1 other business activities. BEACON PARKING SERVICES LTD has been registered for 12 years. Current directors include HOWARTH, Kathryn, HOWARTH, Mark Alan.

Company Number
08857139
Status
active
Type
ltd
Incorporated
22 January 2014
Age
12 years
Address
Unit 1 Theme House Park Hall Road, Chorley, PR7 5LP
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
HOWARTH, Kathryn, HOWARTH, Mark Alan
SIC Codes
80200, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACON PARKING SERVICES LTD

BEACON PARKING SERVICES LTD is an active company incorporated on 22 January 2014 with the registered office located in Chorley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities and 1 other business activity. BEACON PARKING SERVICES LTD was registered 12 years ago.(SIC: 80200, 82990)

Status

active

Active since 12 years ago

Company No

08857139

LTD Company

Age

12 Years

Incorporated 22 January 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Unit 1 Theme House Park Hall Road Charnock Richard Chorley, PR7 5LP,

Previous Addresses

22 Bentham Place Standish Wigan WN6 0NB England
From: 10 August 2017To: 2 June 2025
22 Bentham Place Bentham Place Standish Wigan WN6 0NB England
From: 10 August 2017To: 10 August 2017
C/O West Tower Country House West Tower Mill Lane Aughton Ormskirk Lancashire L39 7HJ England
From: 6 April 2016To: 10 August 2017
Unit 5-8 Park Industrial Estate, Liverpool Road Ashton-in-Makerfield Wigan Lancashire WN4 0YU
From: 11 September 2014To: 6 April 2016
3 Mill Lane Parbold Wigan WN8 7NW England
From: 22 January 2014To: 11 September 2014
Timeline

10 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
Jul 15
Director Joined
Apr 16
Director Joined
Apr 16
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Jan 18
New Owner
Jul 18
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HOWARTH, Kathryn

Active
Park Hall Road, ChorleyPR7 5LP
Born January 1977
Director
Appointed 29 Jan 2018

HOWARTH, Mark Alan

Active
Bentham Place, WiganWN6 0NB
Born August 1972
Director
Appointed 23 Jun 2015

BOLTON, Paul Charles

Resigned
Mill Lane Parbold, WiganWN8 7NW
Born July 1963
Director
Appointed 22 Jan 2014
Resigned 01 Jun 2017

CHADWICK, Brian

Resigned
Maltkiln Lane, OrmskirkL40 3SG
Born October 1966
Director
Appointed 23 Jun 2015
Resigned 01 Jun 2017

Persons with significant control

4

2 Active
2 Ceased

Mrs Kathryn Howarth

Active
Park Hall Road, ChorleyPR7 5LP
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jul 2018

Mr Brian Chadwick

Ceased
Bentham Place, WiganWN6 0NB
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2017

Mr Paul Charles Bolton

Ceased
Bentham Place, WiganWN6 0NB
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2017

Mr Mark Alan Howarth

Active
Park Hall Road, ChorleyPR7 5LP
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 July 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Change Account Reference Date Company Previous Extended
10 August 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Capital Allotment Shares
7 July 2015
SH01Allotment of Shares
Resolution
7 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Incorporation Company
22 January 2014
NEWINCIncorporation