Background WavePink WaveYellow Wave

PREMIUM CAR PARKS LTD (11461247)

PREMIUM CAR PARKS LTD (11461247) is an active UK company. incorporated on 12 July 2018. with registered office in Reading. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219). PREMIUM CAR PARKS LTD has been registered for 7 years. Current directors include BENNETT, Mark Robert, FISHER, Robert, Dr, PENGILLY, Christopher.

Company Number
11461247
Status
active
Type
ltd
Incorporated
12 July 2018
Age
7 years
Address
Sheeplands Business Centre Twyford Road, Reading, RG10 8DL
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
BENNETT, Mark Robert, FISHER, Robert, Dr, PENGILLY, Christopher
SIC Codes
52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIUM CAR PARKS LTD

PREMIUM CAR PARKS LTD is an active company incorporated on 12 July 2018 with the registered office located in Reading. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219). PREMIUM CAR PARKS LTD was registered 7 years ago.(SIC: 52219)

Status

active

Active since 7 years ago

Company No

11461247

LTD Company

Age

7 Years

Incorporated 12 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

14 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 27 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Sheeplands Business Centre Twyford Road Wargrave Reading, RG10 8DL,

Previous Addresses

5 Beech Court Hurst Reading RG10 0RQ England
From: 16 October 2025To: 18 March 2026
2 Church Street Burnham Slough SL1 7HZ England
From: 9 November 2018To: 16 October 2025
Sheeplands Farm Twyford Road Wargrave RG10 8DL United Kingdom
From: 12 July 2018To: 9 November 2018
Timeline

10 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Jan 19
Owner Exit
Jul 19
New Owner
Jul 19
Share Issue
Feb 20
Funding Round
Feb 20
Funding Round
Jun 20
Director Joined
Mar 21
Director Joined
Sept 22
Director Left
Jun 24
3
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BENNETT, Mark Robert

Active
Twyford Road, WargraveRG10 8DL
Born February 1981
Director
Appointed 12 Jul 2018

FISHER, Robert, Dr

Active
Twyford Road, ReadingRG10 8DL
Born October 1960
Director
Appointed 01 Aug 2020

PENGILLY, Christopher

Active
Twyford Road, WargraveRG10 8DL
Born October 1960
Director
Appointed 12 Jul 2018

POLAND, Stephen Charles Nathan

Resigned
Twyford Road, ReadingRG10 8DL
Born May 1992
Director
Appointed 22 Sept 2022
Resigned 28 Jun 2024

Persons with significant control

4

2 Active
2 Ceased

Mr Mark Robert Bennett

Active
BurnhamSL1 7HZ
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2019
BurnhamSL1 7HZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2019
Ceased 10 Jul 2019

Mr Mark Robert Bennett

Ceased
Twyford Road, WargraveRG10 8DL
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Jul 2018
Ceased 17 Jan 2019

Mr Christopher Pengilly

Active
Twyford Road, WargraveRG10 8DL
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Jul 2018
Fundings
Financials
Latest Activities

Filing History

29

Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 February 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
5 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 November 2018
AD01Change of Registered Office Address
Incorporation Company
12 July 2018
NEWINCIncorporation