Company NamePark Card Marketing Services Limited
DirectorsJulian Graham Coghlan and Talha Ahmed
Company StatusActive
Company Number05325492
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)
Previous NamePark Fast Cash Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Julian Graham Coghlan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(18 years after company formation)
Appointment Duration1 year, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameTalha Ahmed
Date of BirthApril 1984 (Born 40 years ago)
NationalityPakistani,British
StatusCurrent
Appointed27 February 2023(18 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameIndigo Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed25 January 2024(19 years after company formation)
Appointment Duration3 months
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
SS9 2HL
Director NameMr Peter Robert Johnson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Park Group Limited
Valley Road
Birkenhead
CH41 7ED
Wales
Director NameMr Christopher Houghton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Park Group Limited
Valley Road
Birkenhead
CH41 7ED
Wales
Director NameMr Martin Richard Stewart
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Park Group Limited
Valley Road
Birkenhead
CH41 7ED
Wales
Director NameMr John Sullivan O'Doherty
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2018(13 years after company formation)
Appointment Duration4 years, 6 months (resigned 10 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Timothy Patrick Clancy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(13 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameMr Gareth Vaughan Griffiths
StatusResigned
Appointed05 March 2021(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 2022)
RoleCompany Director
Correspondence Address1 Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Guy Paul Cuthbert Parsons
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2022(17 years, 7 months after company formation)
Appointment Duration7 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameBrian McLelland
StatusResigned
Appointed19 June 2023(18 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 December 2023)
RoleCompany Director
Correspondence Address1 The Boulevard
Shire Park
Welwyn Garden City
Hertfordshire
AL7 1EL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePark Group Secretaries Ltd (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address1 Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameIndigo Corporate Secretary Limited (Corporation)
StatusResigned
Appointed15 November 2022(17 years, 10 months after company formation)
Appointment Duration7 months (resigned 19 June 2023)
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
SS9 2HL

Contact

Websiteparkgroup.co.uk
Telephone0151 6531700
Telephone regionLiverpool

Location

Registered Address1 Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Park Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,346,218
Gross Profit£2,234,461
Net Worth£221,171
Cash£122,402
Current Liabilities£4,783,236

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
2 October 2020Director's details changed for Mr Timothy Patrick Clancy on 2 October 2020 (2 pages)
7 January 2020Change of details for Park Group Plc as a person with significant control on 5 November 2019 (2 pages)
7 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
4 January 2020Full accounts made up to 31 March 2019 (35 pages)
7 January 2019Full accounts made up to 31 March 2018 (28 pages)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
4 September 2018Appointment of Mr Timothy Patrick Clancy as a director on 28 August 2018 (2 pages)
6 August 2018Termination of appointment of Martin Richard Stewart as a director on 4 August 2018 (1 page)
8 February 2018Appointment of Mr John Sullivan O'doherty as a director on 1 February 2018 (2 pages)
7 February 2018Termination of appointment of Christopher Houghton as a director on 1 February 2018 (1 page)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
20 July 2017Full accounts made up to 31 March 2017 (25 pages)
20 July 2017Full accounts made up to 31 March 2017 (25 pages)
17 July 2017Change of details for Park Group Plc as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Change of details for Park Group Plc as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Notification of Park Group Plc as a person with significant control on 6 April 2016 (1 page)
14 July 2017Notification of Park Group Plc as a person with significant control on 6 April 2016 (1 page)
6 January 2017Full accounts made up to 31 March 2016 (25 pages)
6 January 2017Full accounts made up to 31 March 2016 (25 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
8 June 2016Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page)
8 June 2016Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
27 July 2015Full accounts made up to 31 March 2015 (25 pages)
27 July 2015Full accounts made up to 31 March 2015 (25 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
2 September 2014Full accounts made up to 31 March 2014 (29 pages)
2 September 2014Full accounts made up to 31 March 2014 (29 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
4 January 2014Full accounts made up to 31 March 2013 (26 pages)
4 January 2014Full accounts made up to 31 March 2013 (26 pages)
19 February 2013Aud stat 519 (2 pages)
19 February 2013Aud stat 519 (2 pages)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
22 January 2013Director's details changed for Peter Robert Johnson on 6 January 2013 (2 pages)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
22 January 2013Director's details changed for Peter Robert Johnson on 6 January 2013 (2 pages)
22 January 2013Director's details changed for Peter Robert Johnson on 6 January 2013 (2 pages)
6 January 2013Full accounts made up to 31 March 2012 (27 pages)
6 January 2013Full accounts made up to 31 March 2012 (27 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
27 September 2011Full accounts made up to 31 March 2011 (20 pages)
27 September 2011Full accounts made up to 31 March 2011 (20 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
9 September 2010Full accounts made up to 31 March 2010 (18 pages)
9 September 2010Full accounts made up to 31 March 2010 (18 pages)
8 January 2010Director's details changed for Peter Robert Johnson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Martin Richard Stewart on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Peter Robert Johnson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Christopher Houghton on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Peter Robert Johnson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Christopher Houghton on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Christopher Houghton on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Martin Richard Stewart on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
8 January 2010Secretary's details changed for Park Group Secretaries Ltd on 8 January 2010 (2 pages)
8 January 2010Secretary's details changed for Park Group Secretaries Ltd on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Martin Richard Stewart on 8 January 2010 (2 pages)
8 January 2010Secretary's details changed for Park Group Secretaries Ltd on 8 January 2010 (2 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
27 March 2009Company name changed park fast cash LIMITED\certificate issued on 31/03/09 (2 pages)
27 March 2009Company name changed park fast cash LIMITED\certificate issued on 31/03/09 (2 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
6 January 2009Return made up to 06/01/09; full list of members (4 pages)
6 January 2009Return made up to 06/01/09; full list of members (4 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
22 January 2008Return made up to 06/01/08; full list of members (2 pages)
22 January 2008Return made up to 06/01/08; full list of members (2 pages)
15 February 2007Return made up to 06/01/07; full list of members (7 pages)
15 February 2007Return made up to 06/01/07; full list of members (7 pages)
10 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
10 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
28 March 2006Return made up to 06/01/06; full list of members (7 pages)
28 March 2006Return made up to 06/01/06; full list of members (7 pages)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 October 2005Memorandum and Articles of Association (29 pages)
17 October 2005Memorandum and Articles of Association (29 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
14 January 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
14 January 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
10 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2005Incorporation (17 pages)
6 January 2005Secretary resigned (1 page)
6 January 2005Incorporation (17 pages)
6 January 2005Secretary resigned (1 page)