Gms (Parking) Limited

DataGardener
live
Micro

Gms (parking) Limited

07352099Private Limited With Share Capital

Kintyre House 70 High Street, Fareham, Hampshire, PO167BB
Incorporated

20/08/2010

Company Age

15 years

Directors

4

Employees

3

SIC Code

96090

Risk

very low risk

Company Overview

Registration, classification & business activity

Gms (parking) Limited (07352099) is a private limited with share capital incorporated on 20/08/2010 (15 years old) and registered in hampshire, PO167BB. The company operates under SIC code 96090 - other service activities n.e.c..

Private Limited With Share Capital
SIC: 96090
Micro
Incorporated 20/08/2010
PO167BB
3 employees

Financial Overview

Total Assets

£15.10M

Liabilities

£3.23M

Net Assets

£11.87M

Est. Turnover

£1.39M

AI Estimated
Unreported
Cash

£74.3K

Key Metrics

3

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

65
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-08-2019
Accounts With Accounts Type Small
Category:Accounts
Date:07-02-2019
Capital Allotment Shares
Category:Capital
Date:14-09-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:11-09-2018
Legacy
Category:Capital
Date:11-09-2018
Legacy
Category:Insolvency
Date:11-09-2018
Resolution
Category:Resolution
Date:11-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2018
Accounts With Accounts Type Full
Category:Accounts
Date:01-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:21-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2016
Accounts With Accounts Type Full
Category:Accounts
Date:08-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:20-01-2015
Miscellaneous
Category:Miscellaneous
Date:23-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-07-2014
Accounts With Accounts Type Small
Category:Accounts
Date:15-05-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:06-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-11-2013
Termination Secretary Company With Name
Category:Officers
Date:06-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2013
Accounts With Accounts Type Small
Category:Accounts
Date:21-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2012
Accounts With Accounts Type Small
Category:Accounts
Date:22-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-02-2012
Termination Director Company With Name
Category:Officers
Date:27-02-2012
Termination Director Company With Name
Category:Officers
Date:27-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2011
Resolution
Category:Resolution
Date:12-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:17-09-2010
Termination Secretary Company With Name
Category:Officers
Date:17-09-2010
Termination Director Company With Name
Category:Officers
Date:17-09-2010
Incorporation Company
Category:Incorporation
Date:20-08-2010

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/05/2027
Filing Date16/04/2026
Latest Accounts31/08/2025

Trading Addresses

Kintyre House, 70 High Street, Fareham, PO167BBRegistered

Contact

www.gmsparking.com
Kintyre House 70 High Street, Fareham, Hampshire, PO167BB