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

TRAVEL PARKING GROUP LIMITED

THE MANCHESTER AIRPORT GROUP PLC, 6TH FLOOR OLYMPIC HOUSE, MANCHESTER AIRPORT, MANCHESTER, M90 1QX,
Company Registration Number
07235776
Private Limited Company
Active

Company Overview

About Travel Parking Group Ltd
TRAVEL PARKING GROUP LIMITED was founded on 2010-04-27 and has its registered office in Manchester. The organisation's status is listed as "Active". Travel Parking Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TRAVEL PARKING GROUP LIMITED
 
Legal Registered Office
THE MANCHESTER AIRPORT GROUP PLC, 6TH FLOOR OLYMPIC HOUSE
MANCHESTER AIRPORT
MANCHESTER
M90 1QX
Other companies in LS11
 
Previous Names
TRAVEL PARKING LIMITED25/02/2014
AIRPORT CAR PARKING LIMITED18/04/2012
MOVING ESOLUTIONS LIMITED14/10/2011
Filing Information
Company Number 07235776
Company ID Number 07235776
Date formed 2010-04-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/12/2015
Return next due 10/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB206688686  
Last Datalog update: 2024-01-05 07:54:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAVEL PARKING GROUP 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 TRAVEL PARKING GROUP LIMITED

Current Directors
Officer Role Date Appointed
CHARLES THOMAS CORNISH
Director 2018-06-21
NEIL PHILIP THOMPSON
Director 2018-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL MICHAEL JOHN CROOK
Director 2017-10-09 2018-06-21
PHILIP HIRST GREEN
Director 2017-10-09 2018-06-21
DAVID GREENBROWN
Director 2010-04-27 2018-06-21
JONATHAN CHRISTOPHER FRANCIS HEAVENS
Director 2017-10-09 2018-06-21
MARTIN MANSELL
Director 2010-04-27 2018-06-21
MARK ASHLEY HINGE
Director 2016-03-31 2017-05-15
ADAM CASPER
Director 2010-04-27 2011-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES THOMAS CORNISH AGENCY OF THE NORTH LIMITED Director 2018-06-21 CURRENT 2011-09-05 Active
NEIL PHILIP THOMPSON AGENCY OF THE NORTH LIMITED Director 2018-06-21 CURRENT 2011-09-05 Active
NEIL PHILIP THOMPSON AIRPORT SERVICES INTERNATIONAL LIMITED Director 2018-06-14 CURRENT 2018-06-14 Active
NEIL PHILIP THOMPSON MAG INVESTMENTS US LTD Director 2015-02-12 CURRENT 2015-02-12 Active
NEIL PHILIP THOMPSON MAG OVERSEAS INVESTMENTS LTD Director 2015-02-11 CURRENT 2015-02-11 Active
NEIL PHILIP THOMPSON MANCHESTER AIRPORT GROUP FUNDING PLC Director 2013-12-27 CURRENT 2013-12-27 Active
NEIL PHILIP THOMPSON STANSTED AIRPORT LIMITED Director 2013-02-28 CURRENT 1986-02-19 Active
NEIL PHILIP THOMPSON AIRPORT CITY (MANCHESTER) LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active
NEIL PHILIP THOMPSON MANCHESTER AIRPORT FINANCE HOLDINGS LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active
NEIL PHILIP THOMPSON MANCHESTER AIRPORTS HOLDINGS LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
NEIL PHILIP THOMPSON MANCHESTER AIRPORT GROUP FINANCE LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
NEIL PHILIP THOMPSON MANCHESTER AIRPORT GROUP INVESTMENTS LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
NEIL PHILIP THOMPSON EAST MIDLANDS AIRPORT PROPERTY INVESTMENTS (HOTELS) LIMITED Director 2011-10-27 CURRENT 2009-11-26 Active
NEIL PHILIP THOMPSON MANCHESTER AIRPORT GROUP PROPERTY SERVICES LIMITED Director 2011-10-27 CURRENT 2009-11-26 Active
NEIL PHILIP THOMPSON MANCHESTER AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED Director 2011-10-27 CURRENT 2009-11-26 Active
NEIL PHILIP THOMPSON MANCHESTER AIRPORT GROUP PROPERTY DEVELOPMENTS LIMITED Director 2011-10-27 CURRENT 2009-11-26 Active
NEIL PHILIP THOMPSON MANCHESTER AIRPORT PROPERTY INVESTMENTS (HOTELS) LIMITED Director 2011-10-27 CURRENT 2009-11-26 Active
NEIL PHILIP THOMPSON EAST MIDLANDS AIRPORT CORE PROPERTY INVESTMENTS LIMITED Director 2011-10-27 CURRENT 2009-11-26 Active
NEIL PHILIP THOMPSON MANCHESTER AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED Director 2011-10-27 CURRENT 2009-11-26 Active
NEIL PHILIP THOMPSON EAST MIDLANDS AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED Director 2011-10-27 CURRENT 2009-11-26 Active
NEIL PHILIP THOMPSON EAST MIDLANDS AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED Director 2011-10-27 CURRENT 2009-11-26 Active
NEIL PHILIP THOMPSON RINGWAY HANDLING SERVICES LIMITED Director 2011-10-27 CURRENT 1991-08-15 Active
NEIL PHILIP THOMPSON RINGWAY HANDLING LIMITED Director 2011-10-27 CURRENT 1998-07-23 Active
NEIL PHILIP THOMPSON THREADNEEDLE CURTIS LIMITED Director 2011-10-27 CURRENT 2001-11-28 Active
NEIL PHILIP THOMPSON BAINSDOWN LIMITED Director 2011-10-27 CURRENT 1982-05-05 Active
NEIL PHILIP THOMPSON AIRPORT ADVERTISING LIMITED Director 2011-10-27 CURRENT 1992-02-17 Active
NEIL PHILIP THOMPSON MANCHESTER AIRPORT PLC Director 2011-10-27 CURRENT 1985-11-18 Active
NEIL PHILIP THOMPSON AIRPORT PETROLEUM LIMITED Director 2011-10-27 CURRENT 1992-05-14 Active
NEIL PHILIP THOMPSON MANCHESTER AIRPORT AVIATION SERVICES LIMITED Director 2011-10-27 CURRENT 2001-02-14 Active
NEIL PHILIP THOMPSON RINGWAY DEVELOPMENTS LIMITED Director 2011-10-27 CURRENT 1986-06-13 Active
NEIL PHILIP THOMPSON WORKNORTH LIMITED Director 2011-10-27 CURRENT 1984-02-21 Active
NEIL PHILIP THOMPSON EAST MIDLANDS AIRPORT NOTTINGHAM DERBY LEICESTER LIMITED Director 2011-10-27 CURRENT 2000-12-18 Active
NEIL PHILIP THOMPSON MANCHESTER AIRPORT VENTURES LIMITED Director 2011-10-27 CURRENT 2001-02-14 Active
NEIL PHILIP THOMPSON WORKNORTH II LIMITED Director 2011-03-01 CURRENT 1996-01-29 Active
NEIL PHILIP THOMPSON EAST MIDLANDS INTERNATIONAL AIRPORT LIMITED Director 2011-02-18 CURRENT 1986-11-27 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
2023-12-23Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-23Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-06Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-06Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-10-16CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-01-31Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-30Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-21Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-21Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES
2022-10-06Director's details changed for Mr Martin Jones on 2022-08-01
2022-10-06CH01Director's details changed for Mr Martin Jones on 2022-08-01
2022-04-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-04-11SH0130/03/22 STATEMENT OF CAPITAL GBP 501310
2022-03-07AP01DIRECTOR APPOINTED MR MARTIN JONES
2022-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNETH O'TOOLE
2021-10-28AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-04-03AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-09AP01DIRECTOR APPOINTED MR JOHN KENNETH O'TOOLE
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES THOMAS CORNISH
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2019-12-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-10-06AA01Change of accounting reference date
2019-09-20CH01Director's details changed for Mr Charles Thomas Cornish on 2019-08-07
2019-07-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2019-03-27AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-12-28RP04AP01Second filing of director appointment of Charles Thomas Cornish
2018-12-27AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-08-30PSC07CESSATION OF DAVID HIRST GREENBROWN AS A PERSON OF SIGNIFICANT CONTROL
2018-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/18 FROM W10 Greenhouse, Beeston Road, Beeston Road Leeds LS11 6AD England
2018-07-12AP01DIRECTOR APPOINTED MR NEIL PHILIP THOMPSON
2018-07-12AP01DIRECTOR APPOINTED CHARLES THOMAS CORNISH
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HEAVENS
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MANSELL
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREENBROWN
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GREEN
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CROOK
2018-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072357760003
2018-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072357760002
2017-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 072357760003
2017-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 072357760002
2017-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-10-16PSC02Notification of Agency of the North Limited as a person with significant control on 2017-05-15
2017-10-12AP01DIRECTOR APPOINTED MR JONATHAN CHRISTOPHER FRANCIS HEAVENS
2017-10-12AP01DIRECTOR APPOINTED MR DANIEL MICHAEL JOHN CROOK
2017-10-12AP01DIRECTOR APPOINTED MR PHILIP HIRST GREEN
2017-09-20PSC07CESSATION OF MARK ASHLEY HINGE AS A PSC
2017-09-20PSC07CESSATION OF PURPLE PARKING HOLDINGS LIMITED AS A PSC
2017-07-04AUDAUDITOR'S RESIGNATION
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2017 FROM W10 GREENHOUSE BEESTON ROAD LEEDS LS11 8ND ENGLAND
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 55 BAKER STREET LONDON W1U 7EU ENGLAND
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK HINGE
2017-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072357760001
2017-02-25LATEST SOC25/02/17 STATEMENT OF CAPITAL;GBP 501309
2017-02-25CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-31AA01PREVEXT FROM 31/12/2015 TO 31/03/2016
2016-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 072357760001
2016-04-19RES01ADOPT ARTICLES 31/03/2016
2016-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2016 FROM W10 GREENHOUSE BEESTON ROAD HOLBECK LEEDS LS11 6AD
2016-04-01AP01DIRECTOR APPOINTED MR MARK ASHLEY HINGE
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 501309
2016-03-11AR0115/12/15 FULL LIST
2016-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GREENBROWN / 01/01/2012
2016-02-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-18RES12VARYING SHARE RIGHTS AND NAMES
2016-01-18RES01ADOPT ARTICLES 07/01/2015
2015-11-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 501309
2015-02-23AR0110/02/15 FULL LIST
2014-12-15SH0124/11/14 STATEMENT OF CAPITAL GBP 501309
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 1309
2014-05-07AR0110/02/14 FULL LIST
2014-02-25RES15CHANGE OF NAME 12/02/2014
2014-02-25CERTNMCOMPANY NAME CHANGED TRAVEL PARKING LIMITED CERTIFICATE ISSUED ON 25/02/14
2014-02-19RES15CHANGE OF NAME 12/02/2014
2014-02-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2014 FROM W10 THE GREENHOUSE BEESTON ROAD LEEDS LS11 8ND UNITED KINGDOM
2013-11-13AA31/12/12 TOTAL EXEMPTION SMALL
2013-10-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-21SH0108/10/13 STATEMENT OF CAPITAL GBP 1309
2013-05-15AA01PREVEXT FROM 31/08/2012 TO 31/12/2012
2013-04-10AR0110/02/13 FULL LIST
2013-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2013 FROM W10 THE GREENHOUSE BEESTON ROAD LEEDS LS11 8ND UNITED KINGDOM
2013-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 27 NORTH STREET WETHERBY WEST YORKSHIRE LS22 6NU ENGLAND
2012-08-01AA01CURRSHO FROM 30/09/2012 TO 31/08/2012
2012-04-18RES15CHANGE OF NAME 01/03/2012
2012-04-18CERTNMCOMPANY NAME CHANGED AIRPORT CAR PARKING LIMITED CERTIFICATE ISSUED ON 18/04/12
2012-02-13AR0110/02/12 FULL LIST
2012-02-07AR0131/01/12 FULL LIST
2012-01-26AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-19AR0123/12/11 FULL LIST
2012-01-19SH0127/04/10 STATEMENT OF CAPITAL GBP 900
2011-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ADAM CASPER
2011-10-14AP01DIRECTOR APPOINTED MR DAVID GREENBROWN
2011-10-14RES15CHANGE OF NAME 31/08/2011
2011-10-14CERTNMCOMPANY NAME CHANGED MOVING ESOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/10/11
2011-10-14AP01DIRECTOR APPOINTED MR ADAM CASPER
2011-10-14AA01PREVEXT FROM 30/04/2011 TO 30/09/2011
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MANSELL / 01/10/2011
2011-05-17AR0127/04/11 FULL LIST
2010-04-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
We could not find any licences issued to TRAVEL PARKING GROUP 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 TRAVEL PARKING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of TRAVEL PARKING GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 TRAVEL PARKING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of TRAVEL PARKING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAVEL PARKING GROUP LIMITED
Trademarks
We have not found any records of TRAVEL PARKING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAVEL PARKING GROUP 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 (49390 - Other passenger land transport) as TRAVEL PARKING GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRAVEL PARKING GROUP 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 TRAVEL PARKING GROUP 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 TRAVEL PARKING GROUP 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.