Background WavePink WaveYellow Wave

CONVENIENT CAR PARKS LIMITED (NI029759)

CONVENIENT CAR PARKS LIMITED (NI029759) is an active UK company. incorporated on 7 July 1995. with registered office in Portadown. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CONVENIENT CAR PARKS LIMITED has been registered for 30 years. Current directors include DRAFFIN, James Stuart Kinnear, MCCANN, Donall, MCMAHON, Ian Robinson and 1 others.

Company Number
NI029759
Status
active
Type
ltd
Incorporated
7 July 1995
Age
30 years
Address
Unit 2 M12 Business Park, Portadown, BT63 5WG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DRAFFIN, James Stuart Kinnear, MCCANN, Donall, MCMAHON, Ian Robinson, SIMPSON, Patrick James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONVENIENT CAR PARKS LIMITED

CONVENIENT CAR PARKS LIMITED is an active company incorporated on 7 July 1995 with the registered office located in Portadown. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CONVENIENT CAR PARKS LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

NI029759

LTD Company

Age

30 Years

Incorporated 7 July 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 22 September 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Unit 2 M12 Business Park Charlestown New Road Portadown, BT63 5WG,

Previous Addresses

C/O Arthur Cox Victoria House Gloucester Street Belfast Ireland BT1 4LS
From: 25 September 2014To: 3 October 2023
23/25 Queen Street Coleraine Co Londonderry BT52 1BG
From: 7 July 1995To: 25 September 2014
Timeline

41 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jul 95
Director Left
Jun 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Left
May 16
Director Joined
May 16
Director Left
Mar 18
Director Joined
Apr 18
Owner Exit
Jul 18
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 22
Loan Secured
Feb 22
New Owner
Jun 23
New Owner
Jun 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Sept 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Loan Cleared
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
0
Funding
16
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

DRAFFIN, James Stuart Kinnear

Active
2 Edenaveys Industrial Estate, ArmaghBT60 1NF
Born February 1982
Director
Appointed 21 Sept 2023

MCCANN, Donall

Active
2 Edenaveys Industrial Estate, ArmaghBT60 1NF
Born June 1978
Director
Appointed 21 Sept 2023

MCMAHON, Ian Robinson

Active
M12 Business Park, PortadownBT63 5WG
Born March 1970
Director
Appointed 21 Sept 2023

SIMPSON, Patrick James

Active
Barleyfields, DerryBT48 8TN
Born July 1990
Director
Appointed 21 Sept 2023

HAMILL, Stephen Andrew Samuel

Resigned
17a Lismenary Road, Co. AntrimBT39 9UE
Secretary
Appointed 07 Jul 1995
Resigned 30 Aug 2014

BUCHANAN, Patrick William

Resigned
40 Laurel Grove ParkBT8 6ZH
Born September 1967
Director
Appointed 01 Dec 2006
Resigned 30 Aug 2014

FENCHELLE, Mark Stephen

Resigned
Wigmore Street, LondonW1U 1QY
Born January 1962
Director
Appointed 04 May 2016
Resigned 21 Sept 2023

FINNAN, Emer

Resigned
5 Fitzwilliam Square East, Dublin 2
Born November 1968
Director
Appointed 30 Aug 2014
Resigned 03 May 2016

FRANCEY, Mary Cumming

Resigned
60ballygarvey Road, BallymenaBT43 7HB
Born January 1973
Director
Appointed 01 Jul 2005
Resigned 08 Aug 2006

HAMILL, Stephen Andrew Samuel

Resigned
17a Lismenary Road, Co. AntrimBT39 9UE
Born November 1957
Director
Appointed 07 Jul 1995
Resigned 30 Aug 2014

HENRY, Patricia Louise

Resigned
6 Boyland Road, Co AntrimBT53 7HE
Born October 1972
Director
Appointed 08 Aug 2006
Resigned 30 Aug 2014

HORSTMAN, Ryan

Resigned
Village Circle, Westlake
Born January 1975
Director
Appointed 30 Aug 2014
Resigned 27 Mar 2018

MC CULLOUGH, Irene Jane

Resigned
73 Cloughwater Road, Co AntrimBT43 6SZ
Born November 1955
Director
Appointed 07 Jul 1995
Resigned 30 May 2014

PALETTA, Louis

Resigned
Solana Boulevard, Building 2, Suite 2335, Westlake76262
Born January 1957
Director
Appointed 27 Mar 2018
Resigned 21 Sept 2023

Persons with significant control

4

1 Active
3 Ceased

Msc Am 1 Ltd

Active
2 Edenaveys Industrial Estate, ArmaghBT60 1NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Sept 2023

Mr Michael Duke Thomson

Ceased
Solana Boulevard, Westlake76262
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 05 Nov 2018
Ceased 21 Sept 2023

Mr Mark Stephen Fenchelle

Ceased
Victoria House, BelfastBT1 4LS
Born January 1962

Nature of Control

Significant influence or control
Notified 20 Jul 2016
Ceased 20 Jul 2016

Ellis Short Iv

Ceased
Solana Boulevard, Westlake76262
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 21 Sept 2023
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
25 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 July 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 June 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 June 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 July 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
12 July 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 July 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
23 May 2016
RP04RP04
Resolution
20 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Small
1 May 2015
AAAnnual Accounts
Memorandum Articles
23 March 2015
MAMA
Resolution
23 March 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
18 March 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Accounts With Accounts Type Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Small
1 May 2013
AAAnnual Accounts
Legacy
30 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
5 May 2010
AAAnnual Accounts
Particulars Of A Mortgage Charge
7 August 2009
402(NI)402(NI)
Legacy
2 August 2009
371S(NI)371S(NI)
Legacy
7 June 2009
AC(NI)AC(NI)
Legacy
22 January 2009
UDM+A(NI)UDM+A(NI)
Resolution
22 January 2009
RESOLUTIONSResolutions
Legacy
11 July 2008
371S(NI)371S(NI)
Legacy
10 June 2008
AC(NI)AC(NI)
Legacy
9 August 2007
371S(NI)371S(NI)
Legacy
1 June 2007
AC(NI)AC(NI)
Legacy
11 January 2007
296(NI)296(NI)
Legacy
7 September 2006
296(NI)296(NI)
Legacy
23 August 2006
371S(NI)371S(NI)
Legacy
31 May 2006
AC(NI)AC(NI)
Legacy
13 August 2005
296(NI)296(NI)
Legacy
26 July 2005
371S(NI)371S(NI)
Legacy
7 June 2005
AC(NI)AC(NI)
Legacy
30 July 2004
371S(NI)371S(NI)
Legacy
10 June 2004
AC(NI)AC(NI)
Legacy
30 July 2003
371S(NI)371S(NI)
Legacy
4 June 2003
AC(NI)AC(NI)
Legacy
30 July 2002
371S(NI)371S(NI)
Legacy
27 July 2002
132(NI)132(NI)
Legacy
27 July 2002
UDM+A(NI)UDM+A(NI)
Resolution
27 July 2002
RESOLUTIONSResolutions
Legacy
11 June 2002
AC(NI)AC(NI)
Legacy
4 August 2001
371S(NI)371S(NI)
Legacy
31 January 2001
AC(NI)AC(NI)
Resolution
26 October 2000
RESOLUTIONSResolutions
Legacy
4 October 2000
179(NI)179(NI)
Legacy
31 July 2000
371S(NI)371S(NI)
Legacy
15 October 1999
AC(NI)AC(NI)
Legacy
28 July 1999
371S(NI)371S(NI)
Legacy
9 April 1999
AC(NI)AC(NI)
Legacy
10 July 1998
371S(NI)371S(NI)
Legacy
24 April 1998
AC(NI)AC(NI)
Legacy
5 July 1997
371S(NI)371S(NI)
Legacy
25 April 1997
AC(NI)AC(NI)
Legacy
7 October 1996
371S(NI)371S(NI)
Legacy
21 April 1996
296(NI)296(NI)
Legacy
27 September 1995
232(NI)232(NI)
Legacy
27 September 1995
G98-2(NI)G98-2(NI)
Legacy
27 September 1995
UDM+A(NI)UDM+A(NI)
Legacy
27 September 1995
296(NI)296(NI)
Legacy
27 September 1995
296(NI)296(NI)
Incorporation Company
7 July 1995
NEWINCIncorporation
Legacy
7 July 1995
ARTS(NI)ARTS(NI)
Legacy
7 July 1995
MEM(NI)MEM(NI)
Legacy
7 July 1995
G23(NI)G23(NI)
Legacy
7 July 1995
G21(NI)G21(NI)