Background WavePink WaveYellow Wave

ADVANCED CAR PARKING LIMITED (NI026964)

ADVANCED CAR PARKING LIMITED (NI026964) is an active UK company. incorporated on 28 October 1992. with registered office in Co Londonderry. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ADVANCED CAR PARKING LIMITED has been registered for 33 years. Current directors include MCHUGH, Catherine, MCHUGH, Edward, MCHUGH, Ita Christina.

Company Number
NI026964
Status
active
Type
ltd
Incorporated
28 October 1992
Age
33 years
Address
102 Glen Road, Co Londonderry, BT46 5JG
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
A

ADVANCED CAR PARKING LIMITED

ADVANCED CAR PARKING LIMITED is an active company incorporated on 28 October 1992 with the registered office located in Co Londonderry. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ADVANCED CAR PARKING LIMITED was registered 33 years ago.(SIC: 96090)

Status

active

Active since 33 years ago

Company No

NI026964

LTD Company

Age

33 Years

Incorporated 28 October 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 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

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

YELLSOUND LIMITED
From: 28 October 1992To: 22 December 1992
Contact
Address

102 Glen Road Maghera Co Londonderry, BT46 5JG,

Timeline

9 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Oct 92
Loan Secured
Oct 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Joined
Sept 18
Owner Exit
Feb 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

MCHUGH, Ita Christina

Active
102 Glen Road, Co LondonderryBT46 5JL
Secretary
Appointed 28 Oct 1992

MCHUGH, Catherine

Active
102 Glen Road, Co LondonderryBT46 5JG
Born April 1979
Director
Appointed 20 Sept 2018

MCHUGH, Edward

Active
102 Glen Road, Co LondonderryBT46 5JL
Born July 1947
Director
Appointed 28 Oct 1992

MCHUGH, Ita Christina

Active
102 Glen Road, Co LondonderryBT46 5JL
Born December 1949
Director
Appointed 28 Oct 1992

Persons with significant control

2

1 Active
1 Ceased
Great Patrick Street, BelfastBT1 2LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2020

Mr Edward Mchugh

Ceased
102 Glen Road, Co LondonderryBT46 5JG
Born July 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2016
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
23 March 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 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
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Legacy
20 September 2009
AC(NI)AC(NI)
Legacy
15 December 2008
371SR(NI)371SR(NI)
Legacy
6 August 2008
AC(NI)AC(NI)
Legacy
2 November 2007
371S(NI)371S(NI)
Legacy
27 July 2007
AC(NI)AC(NI)
Legacy
6 January 2007
371S(NI)371S(NI)
Legacy
23 August 2006
AC(NI)AC(NI)
Legacy
15 January 2006
371S(NI)371S(NI)
Legacy
16 August 2005
AC(NI)AC(NI)
Legacy
3 November 2004
371S(NI)371S(NI)
Legacy
9 August 2004
AC(NI)AC(NI)
Legacy
27 October 2003
371S(NI)371S(NI)
Legacy
28 July 2003
AC(NI)AC(NI)
Legacy
12 November 2002
371S(NI)371S(NI)
Legacy
15 August 2002
AC(NI)AC(NI)
Legacy
10 January 2002
371S(NI)371S(NI)
Legacy
5 August 2001
AC(NI)AC(NI)
Legacy
21 November 2000
371S(NI)371S(NI)
Legacy
1 August 2000
AC(NI)AC(NI)
Legacy
15 November 1999
371S(NI)371S(NI)
Legacy
19 August 1999
AC(NI)AC(NI)
Legacy
3 December 1998
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
1 October 1998
402(NI)402(NI)
Legacy
17 August 1998
AC(NI)AC(NI)
Legacy
18 June 1998
233(NI)233(NI)
Particulars Of A Mortgage Charge
22 May 1998
402(NI)402(NI)
Particulars Of A Mortgage Charge
23 December 1997
402(NI)402(NI)
Legacy
6 November 1997
AC(NI)AC(NI)
Legacy
29 October 1997
371S(NI)371S(NI)
Legacy
5 November 1996
371S(NI)371S(NI)
Legacy
6 September 1996
AC(NI)AC(NI)
Legacy
27 January 1996
371S(NI)371S(NI)
Legacy
1 September 1995
AC(NI)AC(NI)
Legacy
15 November 1994
AC(NI)AC(NI)
Legacy
26 October 1994
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
5 July 1994
402(NI)402(NI)
Legacy
30 June 1994
MOREG(NI)MOREG(NI)
Legacy
24 January 1994
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
30 December 1993
402(NI)402(NI)
Legacy
11 January 1993
295(NI)295(NI)
Legacy
11 January 1993
UDM+A(NI)UDM+A(NI)
Legacy
11 January 1993
296(NI)296(NI)
Legacy
11 January 1993
296(NI)296(NI)
Legacy
11 January 1993
296(NI)296(NI)
Resolution
30 December 1992
RESOLUTIONSResolutions
Legacy
22 December 1992
CERTC(NI)CERTC(NI)
Legacy
22 December 1992
CNRES(NI)CNRES(NI)
Incorporation Company
28 October 1992
NEWINCIncorporation
Legacy
28 October 1992
ARTS(NI)ARTS(NI)
Legacy
28 October 1992
MEM(NI)MEM(NI)
Legacy
28 October 1992
G23(NI)G23(NI)
Legacy
28 October 1992
G21(NI)G21(NI)