Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THISTLE PARKING LIMITED
Company Information for

THISTLE PARKING LIMITED

300 7TH FLOOR, COUNTY GATES HOUSE, POOLE ROAD, POOLE, DORSET, BH12 1AZ,
Company Registration Number
03607836
Private Limited Company
Active

Company Overview

About Thistle Parking Ltd
THISTLE PARKING LIMITED was founded on 1998-07-31 and has its registered office in Poole. The organisation's status is listed as "Active". Thistle Parking Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THISTLE PARKING LIMITED
 
Legal Registered Office
300 7TH FLOOR, COUNTY GATES HOUSE
POOLE ROAD
POOLE
DORSET
BH12 1AZ
Other companies in BH2
 
Filing Information
Company Number 03607836
Company ID Number 03607836
Date formed 1998-07-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 30/09/2025
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-09-09 02:29:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THISTLE PARKING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THISTLE PARKING LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM STUART
Company Secretary 2009-10-07
NIGEL MURNING
Director 2014-02-25
KARL ORAM
Director 2014-02-25
BRIAN JOHN PARKER
Director 2014-02-25
GRAHAM STUART
Director 1998-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JONATHAN GALLAGHER
Director 2009-10-07 2015-09-30
LEE DAVID BLUNDEN
Company Secretary 2000-06-12 2009-10-07
LEE DAVID BLUNDEN
Director 2000-06-12 2009-10-07
LINDA JANE STEWART
Company Secretary 1998-07-31 2000-04-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-07-31 1998-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL MURNING ASSOCIATED PARKING LIMITED Director 2014-02-25 CURRENT 2010-02-03 Active
NIGEL MURNING BRITANNIA PARKING GROUP LIMITED Director 2014-02-25 CURRENT 2012-08-16 Active
NIGEL MURNING BRITANNIA PARKING SERVICES LIMITED Director 2014-02-25 CURRENT 2012-08-21 Active
NIGEL MURNING BRIT PARK LTD Director 2014-02-25 CURRENT 1990-10-02 Active
NIGEL MURNING BRITANNIA PARKING LIMITED Director 2014-02-25 CURRENT 1996-03-20 Active
NIGEL MURNING AIRPORT PARKING LIMITED Director 2014-02-25 CURRENT 1996-03-20 Active
NIGEL MURNING BRITANNIA PARKING TRANSPORT SERVICES LTD Director 2014-02-25 CURRENT 2010-02-03 Active
NIGEL MURNING BRITGUARD LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
KARL ORAM ASSOCIATED PARKING LIMITED Director 2014-02-25 CURRENT 2010-02-03 Active
KARL ORAM BRITANNIA PARKING GROUP LIMITED Director 2014-02-25 CURRENT 2012-08-16 Active
KARL ORAM BRITANNIA PARKING SERVICES LIMITED Director 2014-02-25 CURRENT 2012-08-21 Active
KARL ORAM BRIT PARK LTD Director 2014-02-25 CURRENT 1990-10-02 Active
KARL ORAM BRITANNIA PARKING LIMITED Director 2014-02-25 CURRENT 1996-03-20 Active
KARL ORAM AIRPORT PARKING LIMITED Director 2014-02-25 CURRENT 1996-03-20 Active
KARL ORAM BRITANNIA PARKING TRANSPORT SERVICES LTD Director 2014-02-25 CURRENT 2010-02-03 Active
KARL ORAM BRITGUARD LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
BRIAN JOHN PARKER 555 INVESTMENTS LTD Director 2018-01-10 CURRENT 2018-01-10 Active
BRIAN JOHN PARKER JULIA'S HOUSE TRADING LTD Director 2017-07-20 CURRENT 2007-06-28 Active
BRIAN JOHN PARKER ASSOCIATED PARKING LIMITED Director 2014-02-25 CURRENT 2010-02-03 Active
BRIAN JOHN PARKER BRITANNIA PARKING GROUP LIMITED Director 2014-02-25 CURRENT 2012-08-16 Active
BRIAN JOHN PARKER BRITANNIA PARKING SERVICES LIMITED Director 2014-02-25 CURRENT 2012-08-21 Active
BRIAN JOHN PARKER BRIT PARK LTD Director 2014-02-25 CURRENT 1990-10-02 Active
BRIAN JOHN PARKER BRITANNIA PARKING LIMITED Director 2014-02-25 CURRENT 1996-03-20 Active
BRIAN JOHN PARKER AIRPORT PARKING LIMITED Director 2014-02-25 CURRENT 1996-03-20 Active
BRIAN JOHN PARKER BRITANNIA PARKING TRANSPORT SERVICES LTD Director 2014-02-25 CURRENT 2010-02-03 Active
BRIAN JOHN PARKER BRITGUARD LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
GRAHAM STUART 555 INVESTMENTS LTD Director 2018-01-10 CURRENT 2018-01-10 Active
GRAHAM STUART 555 DEVELOPMENTS LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active - Proposal to Strike off
GRAHAM STUART BRITGUARD LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
GRAHAM STUART BRITANNIA PARKING SERVICES LIMITED Director 2012-08-21 CURRENT 2012-08-21 Active
GRAHAM STUART BRITANNIA PARKING GROUP LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
GRAHAM STUART ASSOCIATED PARKING LIMITED Director 2010-02-03 CURRENT 2010-02-03 Active
GRAHAM STUART BRITANNIA PARKING TRANSPORT SERVICES LTD Director 2010-02-03 CURRENT 2010-02-03 Active
GRAHAM STUART RICHIE KEEFE LIFE AND SOUL TRUST Director 2007-08-14 CURRENT 2007-08-14 Active - Proposal to Strike off
GRAHAM STUART BRITANNIA PARKING LIMITED Director 1996-03-20 CURRENT 1996-03-20 Active
GRAHAM STUART AIRPORT PARKING LIMITED Director 1996-03-20 CURRENT 1996-03-20 Active
GRAHAM STUART BRIT PARK LTD Director 1992-10-02 CURRENT 1990-10-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-12Current accounting period extended from 30/06/24 TO 31/12/24
2024-08-07CONFIRMATION STATEMENT MADE ON 24/07/24, WITH NO UPDATES
2024-06-12Termination of appointment of Graham Stuart on 2024-06-04
2024-06-12APPOINTMENT TERMINATED, DIRECTOR KARL ORAM
2024-06-12APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHN PARKER
2024-06-12APPOINTMENT TERMINATED, DIRECTOR PAULA SNOWDON
2024-06-12APPOINTMENT TERMINATED, DIRECTOR GRAHAM STUART
2024-06-12Appointment of Sharron Louise Rimmer as company secretary on 2024-06-04
2024-06-12DIRECTOR APPOINTED MS SHARRON LOUISE RIMMER
2024-06-12DIRECTOR APPOINTED MR ADAM JOHN BIDDER
2023-07-26CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2023-07-05MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-08-03PSC05Change of details for Britannia Parking Group Limited as a person with significant control on 2021-08-03
2021-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-01-09AP01DIRECTOR APPOINTED MS PAULA SNOWDON
2019-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2018-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MURNING
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/18 FROM Britannia House 16 Poole Hill Bournemouth Dorset BH2 5PS
2018-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-08-03CH01Director's details changed for Mr Graham Stuart on 2017-07-31
2017-08-03CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM STUART on 2017-07-31
2016-09-26AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-01-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN GALLAGHER
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-13AR0131/07/15 ANNUAL RETURN FULL LIST
2015-09-23AA01Previous accounting period shortened from 31/08/15 TO 30/06/15
2015-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-15AR0131/07/14 ANNUAL RETURN FULL LIST
2014-03-11AP01DIRECTOR APPOINTED MR BRIAN PARKER
2014-03-11AP01DIRECTOR APPOINTED MR NIGEL MURNING
2014-03-11AP01DIRECTOR APPOINTED MR KARL ORAM
2013-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-08-19AR0131/07/13 ANNUAL RETURN FULL LIST
2013-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2012-08-17AR0131/07/12 FULL LIST
2012-02-08AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-17AR0131/07/11 FULL LIST
2011-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-08-09AR0131/07/10 FULL LIST
2010-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-01-22AP03SECRETARY APPOINTED MR GRAHAM STUART
2010-01-22AP01DIRECTOR APPOINTED MR PAUL GALLAGHER
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR LEE BLUNDEN
2009-10-08TM02APPOINTMENT TERMINATED, SECRETARY LEE BLUNDEN
2009-08-21363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-08-18363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-08-16363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-08-18363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-08-11363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-08-10363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-07-25363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-08-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-21363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-09-24363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2000-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-08-02363(288)SECRETARY RESIGNED
2000-08-02363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
2000-06-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-03363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-06-09225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/08/99
1998-08-05288bSECRETARY RESIGNED
1998-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THISTLE PARKING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THISTLE PARKING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THISTLE PARKING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THISTLE PARKING LIMITED

Intangible Assets
Patents
We have not found any records of THISTLE PARKING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THISTLE PARKING LIMITED
Trademarks
We have not found any records of THISTLE PARKING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THISTLE PARKING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as THISTLE PARKING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where THISTLE PARKING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THISTLE PARKING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THISTLE PARKING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.