Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > KARL AIRPORT PARKING LIMITED
Company Information for

KARL AIRPORT PARKING LIMITED

92 Old Ballyrobin Road, Muckamore, Co Antrim, BT41 4TJ,
Company Registration Number
NI022047
Private Limited Company
Active

Company Overview

About Karl Airport Parking Ltd
KARL AIRPORT PARKING LIMITED was founded on 1988-10-19 and has its registered office in Co Antrim. The organisation's status is listed as "Active". Karl Airport Parking Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KARL AIRPORT PARKING LIMITED
 
Legal Registered Office
92 Old Ballyrobin Road
Muckamore
Co Antrim
BT41 4TJ
Other companies in BT41
 
Filing Information
Company Number NI022047
Company ID Number NI022047
Date formed 1988-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts DORMANT
VAT Number /Sales tax ID GB994361384  
Last Datalog update: 2024-05-13 08:20:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KARL AIRPORT 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 KARL AIRPORT PARKING LIMITED

Current Directors
Officer Role Date Appointed
GAYLE SADREEN BOYCE
Company Secretary 1988-10-19
ARAN WILLIAM ROBERT BLACKBOURNE
Director 1988-10-19
CEDRIC GEORGE BLACKBOURNE
Director 1988-10-19
GAYLE SADREEN BOYCE
Director 1988-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAYLE SADREEN BOYCE KARL CONSTRUCTION (SCOTLAND) LIMITED Company Secretary 2001-03-30 CURRENT 1998-03-30 Dissolved 2015-06-19
GAYLE SADREEN BOYCE KARL DEVELOPMENTS LTD Company Secretary 1998-02-06 CURRENT 1998-02-06 Active
GAYLE SADREEN BOYCE KARL PROPERTIES LIMITED Company Secretary 1992-10-14 CURRENT 1992-10-14 Active
GAYLE SADREEN BOYCE BLACKBOURNE ECL LIMITED Company Secretary 1990-06-18 CURRENT 1990-06-18 Active
GAYLE SADREEN BOYCE KARL HOLDINGS LIMITED Company Secretary 1988-10-19 CURRENT 1988-10-19 Active
GAYLE SADREEN BOYCE KARL CONSTRUCTION LIMITED Company Secretary 1975-11-19 CURRENT 1975-11-19 Active
ARAN WILLIAM ROBERT BLACKBOURNE BRYAN PROPERTY LIMITED Director 2017-11-27 CURRENT 2017-11-08 Active
ARAN WILLIAM ROBERT BLACKBOURNE EIBAR LIMITED Director 2015-07-03 CURRENT 2015-03-06 Active
ARAN WILLIAM ROBERT BLACKBOURNE ARMAGH HOUSE LIMITED Director 2015-06-22 CURRENT 2015-06-22 Active
ARAN WILLIAM ROBERT BLACKBOURNE ERSTELLEN INDUSTRIES LTD Director 2013-11-05 CURRENT 2013-11-05 Active - Proposal to Strike off
ARAN WILLIAM ROBERT BLACKBOURNE JERAS LIMITED Director 2010-03-16 CURRENT 2010-03-16 Active
ARAN WILLIAM ROBERT BLACKBOURNE KARL GREENFARM LIMITED Director 2008-03-10 CURRENT 2001-05-25 Active - Proposal to Strike off
ARAN WILLIAM ROBERT BLACKBOURNE CONSUL SERVICES FM LIMITED Director 2005-03-24 CURRENT 2004-11-26 Active
ARAN WILLIAM ROBERT BLACKBOURNE CONSUL SERVICES HOLDINGS LIMITED Director 2005-01-17 CURRENT 2004-11-26 Active
ARAN WILLIAM ROBERT BLACKBOURNE BLACKBOURNE ECL LIMITED Director 2002-02-12 CURRENT 1990-06-18 Active
ARAN WILLIAM ROBERT BLACKBOURNE CONSUL SERVICES (NI) LIMITED Director 2001-01-15 CURRENT 1997-10-02 Active
ARAN WILLIAM ROBERT BLACKBOURNE KARL - NORTHERN LIMITED Director 1998-12-21 CURRENT 1998-09-08 Dissolved 2015-06-19
ARAN WILLIAM ROBERT BLACKBOURNE KARL CONSTRUCTION (SCOTLAND) LIMITED Director 1998-03-30 CURRENT 1998-03-30 Dissolved 2015-06-19
ARAN WILLIAM ROBERT BLACKBOURNE KARL DEVELOPMENTS LTD Director 1998-02-06 CURRENT 1998-02-06 Active
ARAN WILLIAM ROBERT BLACKBOURNE KARL PROPERTIES LIMITED Director 1992-10-14 CURRENT 1992-10-14 Active
ARAN WILLIAM ROBERT BLACKBOURNE KARL HOLDINGS LIMITED Director 1988-10-19 CURRENT 1988-10-19 Active
ARAN WILLIAM ROBERT BLACKBOURNE KARL CONSTRUCTION LIMITED Director 1975-11-19 CURRENT 1975-11-19 Active
CEDRIC GEORGE BLACKBOURNE BVJV LIMITED Director 2018-03-07 CURRENT 2013-08-12 Active
CEDRIC GEORGE BLACKBOURNE KARL ASSET MANAGEMENT LTD Director 2013-06-21 CURRENT 2013-06-21 Active
CEDRIC GEORGE BLACKBOURNE OBEL 64 LIMITED Director 2012-11-27 CURRENT 2012-11-27 Dissolved 2015-03-13
CEDRIC GEORGE BLACKBOURNE BLACKBOURNE SUSTAINABLE PRODUCTS LIMITED Director 2012-05-17 CURRENT 2012-05-17 Active - Proposal to Strike off
CEDRIC GEORGE BLACKBOURNE KARL PROPERTY INVESTMENTS LIMITED Director 2011-05-16 CURRENT 2011-03-08 Active
CEDRIC GEORGE BLACKBOURNE JERAS LIMITED Director 2010-03-16 CURRENT 2010-03-16 Active
CEDRIC GEORGE BLACKBOURNE CONSUL SERVICES HOLDINGS LIMITED Director 2005-01-01 CURRENT 2004-11-26 Active
CEDRIC GEORGE BLACKBOURNE KARL GREENFARM PROPERTIES LIMITED Director 2003-09-26 CURRENT 2003-09-18 Active - Proposal to Strike off
CEDRIC GEORGE BLACKBOURNE KARL - NORTHERN LIMITED Director 1998-12-21 CURRENT 1998-09-08 Dissolved 2015-06-19
CEDRIC GEORGE BLACKBOURNE KARL CONSTRUCTION (SCOTLAND) LIMITED Director 1998-03-30 CURRENT 1998-03-30 Dissolved 2015-06-19
CEDRIC GEORGE BLACKBOURNE KARL DEVELOPMENTS LTD Director 1998-02-06 CURRENT 1998-02-06 Active
CEDRIC GEORGE BLACKBOURNE CONSUL SERVICES (NI) LIMITED Director 1997-10-02 CURRENT 1997-10-02 Active
CEDRIC GEORGE BLACKBOURNE KARL PROPERTIES LIMITED Director 1992-10-14 CURRENT 1992-10-14 Active
CEDRIC GEORGE BLACKBOURNE BLACKBOURNE ECL LIMITED Director 1990-06-18 CURRENT 1990-06-18 Active
CEDRIC GEORGE BLACKBOURNE KARL HOLDINGS LIMITED Director 1988-10-19 CURRENT 1988-10-19 Active
CEDRIC GEORGE BLACKBOURNE KARL CONSTRUCTION LIMITED Director 1975-11-19 CURRENT 1975-11-19 Active
CEDRIC GEORGE BLACKBOURNE BLACKBOURNE LIMITED Director 1970-06-29 CURRENT 1970-06-29 Liquidation
GAYLE SADREEN BOYCE OLDSTONE MANOR MANAGEMENT LTD Director 2013-09-18 CURRENT 2007-12-27 Active
GAYLE SADREEN BOYCE KARL ASSET MANAGEMENT LTD Director 2013-06-21 CURRENT 2013-06-21 Active
GAYLE SADREEN BOYCE JERAS LIMITED Director 2010-03-16 CURRENT 2010-03-16 Active
GAYLE SADREEN BOYCE KARL CONSTRUCTION (SCOTLAND) LIMITED Director 2001-09-30 CURRENT 1998-03-30 Dissolved 2015-06-19
GAYLE SADREEN BOYCE KARL CONSTRUCTION LIMITED Director 2001-03-08 CURRENT 1975-11-19 Active
GAYLE SADREEN BOYCE KARL PROPERTIES LIMITED Director 1999-06-01 CURRENT 1992-10-14 Active
GAYLE SADREEN BOYCE KARL HOLDINGS LIMITED Director 1999-06-01 CURRENT 1988-10-19 Active
GAYLE SADREEN BOYCE KARL DEVELOPMENTS LTD Director 1998-02-06 CURRENT 1998-02-06 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
2023-06-06CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-28AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-21AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-30AR0131/03/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29AR0131/03/13 ANNUAL RETURN FULL LIST
2013-04-05MG01Particulars of a mortgage or charge / charge no: 1
2013-03-28RES13Resolutions passed:
  • Company and directors to enter into security documents 13/03/2013
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AR0131/03/12 ANNUAL RETURN FULL LIST
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-23AR0131/03/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-14AR0131/03/10 ANNUAL RETURN FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GAYLE SADREEN BOYCE / 31/03/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CEDRIC GEORGE BLACKBOURNE / 31/03/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ARAN WILLIAM ROBERT BLACKBOURNE / 31/03/2010
2010-06-11CH03SECRETARY'S DETAILS CHNAGED FOR GAYLE SADREEN BOYCE on 2010-03-31
2010-03-19DS02Withdrawal of the company strike off application
2010-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-02-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2009-09-21CNR-D(NI)CHNG NAME RES FEE WAIVED
2009-09-21CERTC(NI)CERT CHANGE
2009-09-18371S(NI)31/03/05 ANNUAL RETURN SHUTTLE
2009-05-13371S(NI)31/03/09 ANNUAL RETURN SHUTTLE
2009-01-26AC(NI)31/03/08 ANNUAL ACCTS
2008-04-30371S(NI)31/03/08 ANNUAL RETURN SHUTTLE
2008-02-15AC(NI)31/03/07 ANNUAL ACCTS
2007-05-09371S(NI)31/03/07 ANNUAL RETURN SHUTTLE
2007-02-08AC(NI)31/03/06 ANNUAL ACCTS
2006-05-14371S(NI)31/03/06 ANNUAL RETURN SHUTTLE
2006-03-02AC(NI)31/03/05 ANNUAL ACCTS
2005-09-16296(NI)CHANGE OF DIRS/SEC
2005-02-04AC(NI)31/03/04 ANNUAL ACCTS
2004-12-01AC(NI)31/03/03 ANNUAL ACCTS
2004-04-29371S(NI)31/03/04 ANNUAL RETURN SHUTTLE
2003-04-24AC(NI)31/03/02 ANNUAL ACCTS
2003-04-12371S(NI)31/03/03 ANNUAL RETURN SHUTTLE
2003-01-09252-5(NI)EXT FOR ACCS FILING
2002-05-16295(NI)CHANGE IN SIT REG ADD
2002-04-19371S(NI)31/03/02 ANNUAL RETURN SHUTTLE
2002-04-19295(NI)CHANGE IN SIT REG ADD
2002-02-14AC(NI)31/03/01 ANNUAL ACCTS
2001-05-16371S(NI)31/03/01 ANNUAL RETURN SHUTTLE
2001-05-16371S(NI)31/03/00 ANNUAL RETURN SHUTTLE
2001-05-16371S(NI)31/03/99 ANNUAL RETURN SHUTTLE
2001-05-16371S(NI)31/03/98 ANNUAL RETURN SHUTTLE
2001-02-06AC(NI)31/03/00 ANNUAL ACCTS
2000-10-23296(NI)CHANGE OF DIRS/SEC
1998-06-26AC(NI)31/03/98 ANNUAL ACCTS
1998-05-21UDM+A(NI)UPDATED MEM AND ARTS
1998-03-30296(NI)CHANGE OF DIRS/SEC
1998-03-26CNRES(NI)RESOLUTION TO CHANGE NAME
1998-03-16603C(NI)WITHDRAW STRIKE OFF
1997-11-10603A(NI)APP. FOR STRIKE OFF
1997-10-22AC(NI)31/03/97 ANNUAL ACCTS
1997-07-02371S(NI)31/03/97 ANNUAL RETURN SHUTTLE
1997-01-10AC(NI)31/03/96 ANNUAL ACCTS
1996-04-25371S(NI)31/03/96 ANNUAL RETURN SHUTTLE
1996-01-18AC(NI)31/03/95 ANNUAL ACCTS
1995-04-07371S(NI)31/03/95 ANNUAL RETURN SHUTTLE
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 KARL AIRPORT 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 KARL AIRPORT PARKING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-04-05 Outstanding SANTANDER UK PLC
Intangible Assets
Patents
We have not found any records of KARL AIRPORT PARKING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KARL AIRPORT PARKING LIMITED
Trademarks
We have not found any records of KARL AIRPORT PARKING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KARL AIRPORT 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 KARL AIRPORT PARKING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KARL AIRPORT 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 KARL AIRPORT 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 KARL AIRPORT 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.