Background WavePink WaveYellow Wave

CAR PARK SERVICES LIMITED (NI019831)

CAR PARK SERVICES LIMITED (NI019831) is an active UK company. incorporated on 17 September 1986. with registered office in 36 Great Patrick Street. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CAR PARK SERVICES LIMITED has been registered for 39 years. Current directors include MCHUGH, Catherine, MCHUGH, Edward, MCHUGH, Ita Christina.

Company Number
NI019831
Status
active
Type
ltd
Incorporated
17 September 1986
Age
39 years
Address
36 Great Patrick Street, BT1 2LT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MCHUGH, Catherine, MCHUGH, Edward, MCHUGH, Ita Christina
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAR PARK SERVICES LIMITED

CAR PARK SERVICES LIMITED is an active company incorporated on 17 September 1986 with the registered office located in 36 Great Patrick Street. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CAR PARK SERVICES LIMITED was registered 39 years ago.(SIC: 96090)

Status

active

Active since 39 years ago

Company No

NI019831

LTD Company

Age

39 Years

Incorporated 17 September 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

36 Great Patrick Street Belfast , BT1 2LT,

Timeline

29 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Sept 86
Director Left
May 11
Director Joined
Feb 12
Loan Secured
Oct 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Left
Nov 18
Director Joined
May 19
Funding Round
Mar 20
Funding Round
Mar 20
Share Issue
Mar 20
Funding Round
Dec 21
New Owner
Sept 24
New Owner
Sept 24
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
4
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MCHUGH, Ita Christina

Active
102 Glen Road, LondonderryBT46 5JG
Secretary
Appointed 17 Sept 1986

MCHUGH, Catherine

Active
36 Great Patrick StreetBT1 2LT
Born April 1979
Director
Appointed 22 Feb 2012

MCHUGH, Edward

Active
102 Glen Road, Co.LondonderryBT46 7JG
Born July 1947
Director
Appointed 17 Sept 1986

MCHUGH, Ita Christina

Active
36 Great Patrick StreetBT1 2LT
Born December 1949
Director
Appointed 25 Apr 2019

MCHUGH, Ita Christina

Resigned
102 Glen Road, LondonderryBT46 5JG
Born December 1949
Director
Appointed 24 Mar 2000
Resigned 13 Nov 2018

O'KANE, Brian A

Resigned
126 Sixtowns Road, Co.LondonderryBT45 7BE
Born May 1948
Director
Appointed 17 Sept 1986
Resigned 24 Mar 2000

WHALLEY, Margaret

Resigned
7 Dundela GardensBT4 3DH
Born February 1954
Director
Appointed 17 Sept 1986
Resigned 21 May 2011

Persons with significant control

5

1 Active
4 Ceased

Catherine Mchugh

Ceased
36 Great Patrick StreetBT1 2LT
Born April 1979

Nature of Control

Voting rights 50 to 75 percent
Notified 04 Sept 2024
Ceased 13 Oct 2025

Mr Brendan Mchugh

Ceased
36 Great Patrick StreetBT1 2LT
Born August 1980

Nature of Control

Voting rights 50 to 75 percent
Notified 04 Sept 2024
Ceased 13 Oct 2025
New Row, ColeraineBT52 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020

Mr Edward Mchugh

Ceased
36 Great Patrick StreetBT1 2LT
Born July 1947

Nature of Control

Significant influence or control
Notified 20 Feb 2017
Ceased 13 Oct 2025

Mrs Ita Christina Mchugh

Ceased
36 Great Patrick StreetBT1 2LT
Born December 1949

Nature of Control

Significant influence or control
Notified 20 Feb 2017
Ceased 13 Oct 2025
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 September 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
27 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
30 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
10 June 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
31 March 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
23 March 2020
SH01Allotment of Shares
Capital Allotment Shares
23 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Medium
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Legacy
2 September 2009
AC(NI)AC(NI)
Legacy
19 March 2009
371SR(NI)371SR(NI)
Legacy
4 August 2008
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
16 April 2008
402(NI)402(NI)
Legacy
26 March 2008
371SR(NI)371SR(NI)
Legacy
17 July 2007
AC(NI)AC(NI)
Legacy
20 February 2007
371S(NI)371S(NI)
Legacy
18 August 2006
AC(NI)AC(NI)
Legacy
27 March 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
10 February 2006
402(NI)402(NI)
Legacy
29 July 2005
AC(NI)AC(NI)
Legacy
22 February 2005
371S(NI)371S(NI)
Legacy
5 August 2004
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
21 July 2004
402(NI)402(NI)
Legacy
4 March 2004
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
19 August 2003
402(NI)402(NI)
Legacy
4 August 2003
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
27 June 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
18 June 2003
402(NI)402(NI)
Particulars Of A Mortgage Charge
23 May 2003
402(NI)402(NI)
Legacy
20 February 2003
371S(NI)371S(NI)
Legacy
4 August 2002
AC(NI)AC(NI)
Legacy
23 February 2002
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
5 November 2001
402(NI)402(NI)
Legacy
9 July 2001
AC(NI)AC(NI)
Legacy
22 February 2001
371S(NI)371S(NI)
Legacy
22 June 2000
AC(NI)AC(NI)
Legacy
25 May 2000
296(NI)296(NI)
Legacy
25 May 2000
296(NI)296(NI)
Legacy
17 April 2000
371S(NI)371S(NI)
Legacy
15 April 2000
179(NI)179(NI)
Particulars Of A Mortgage Charge
27 March 2000
402(NI)402(NI)
Resolution
13 February 2000
RESOLUTIONSResolutions
Resolution
13 February 2000
RESOLUTIONSResolutions
Legacy
30 December 1999
AC(NI)AC(NI)
Legacy
27 April 1999
411A(NI)411A(NI)
Legacy
11 February 1999
371S(NI)371S(NI)
Legacy
3 August 1998
AC(NI)AC(NI)
Legacy
14 February 1998
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
23 October 1997
402(NI)402(NI)
Legacy
31 July 1997
AC(NI)AC(NI)
Legacy
2 May 1997
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
8 April 1997
402(NI)402(NI)
Particulars Of A Mortgage Charge
6 March 1997
402(NI)402(NI)
Particulars Of A Mortgage Charge
25 November 1996
402(NI)402(NI)
Particulars Of A Mortgage Charge
21 August 1996
402(NI)402(NI)
Legacy
11 July 1996
AC(NI)AC(NI)
Legacy
16 February 1996
371S(NI)371S(NI)
Legacy
24 August 1995
295(NI)295(NI)
Legacy
20 February 1995
AC(NI)AC(NI)
Legacy
20 February 1995
371S(NI)371S(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 February 1994
371S(NI)371S(NI)
Legacy
27 January 1994
AC(NI)AC(NI)
Legacy
17 June 1993
AC(NI)AC(NI)
Legacy
2 April 1993
371S(NI)371S(NI)
Legacy
17 July 1992
G98-2(NI)G98-2(NI)
Legacy
7 July 1992
AC(NI)AC(NI)
Legacy
7 March 1992
371A(NI)371A(NI)
Legacy
2 January 1992
AC(NI)AC(NI)
Legacy
13 August 1991
AR(NI)AR(NI)
Legacy
17 April 1991
296(NI)296(NI)
Legacy
11 September 1990
AR(NI)AR(NI)
Legacy
30 March 1990
AC(NI)AC(NI)
Legacy
30 March 1990
AC(NI)AC(NI)
Legacy
23 March 1990
AC(NI)AC(NI)
Legacy
21 September 1989
AR(NI)AR(NI)
Legacy
18 November 1988
AR(NI)AR(NI)
Legacy
29 October 1986
232(NI)232(NI)
Legacy
1 October 1986
296(NI)296(NI)
Incorporation Company
17 September 1986
NEWINCIncorporation
Legacy
17 September 1986
G1(NI)G1(NI)
Legacy
17 September 1986
PUC1(NI)PUC1(NI)
Legacy
17 September 1986
MEM(NI)MEM(NI)
Legacy
17 September 1986
ARTS(NI)ARTS(NI)
Legacy
17 September 1986
G23(NI)G23(NI)