ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

I Park Services Limited

I Park Services Limited is an active company incorporated on 31 August 2018 with the registered office located in Cockermouth, Cumbria. I Park Services Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11546290
Private limited company
Age
7 years
Incorporated 31 August 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 30 August 2025 (2 months ago)
Next confirmation dated 30 August 2026
Due by 13 September 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 December 2025
Due by 28 September 2026 (10 months remaining)
Address
2 Europe Way
Marvejols Business Park
Cockermouth
CA13 0RJ
England
Address changed on 11 Nov 2024 (12 months ago)
Previous address was Woodwater House Pynes Hill Exeter Devon EX2 5WR United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1965
Director • Solicitor • British • Lives in UK • Born in Mar 1960
Secretary
I Park Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
I Park Smart Limited
Stephen Andrew Morse, Michelmores Secretaries Limited, and 1 more are mutual people.
Active
I Park Holdings Limited
Stephen Andrew Morse, Michelmores Secretaries Limited, and 1 more are mutual people.
Active
Michelmores Nominees Limited
Stephen Andrew Morse and Michelmores Secretaries Limited are mutual people.
Active
Roe Electronics Limited
Michelmores Secretaries Limited is a mutual person.
Active
Active Electronics Plc
Michelmores Secretaries Limited is a mutual person.
Active
Registry Trust Limited
Michelmores Secretaries Limited is a mutual person.
Active
Emma Bridgewater Limited
Michelmores Secretaries Limited is a mutual person.
Active
Bridgewater Pottery Limited
Michelmores Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£98.16K
Increased by £63.17K (+181%)
Turnover
Unreported
Same as previous period
Employees
15
Decreased by 2 (-12%)
Total Assets
£343.89K
Increased by £59.71K (+21%)
Total Liabilities
-£282.87K
Increased by £24.25K (+9%)
Net Assets
£61.02K
Increased by £35.46K (+139%)
Debt Ratio (%)
82%
Decreased by 8.75% (-10%)
Latest Activity
Confirmation Submitted
2 Months Ago on 4 Sep 2025
Confirmation Submitted
2 Months Ago on 4 Sep 2025
Mr William Leonard Ideson Details Changed
2 Months Ago on 3 Sep 2025
Mr Stephen Andrew Morse Details Changed
2 Months Ago on 3 Sep 2025
Full Accounts Submitted
2 Months Ago on 3 Sep 2025
Registered Address Changed
12 Months Ago on 11 Nov 2024
Mr Stephen Andrew Morse Details Changed
1 Year Ago on 8 Nov 2024
Mr William Leonard Ideson Details Changed
1 Year Ago on 8 Nov 2024
I Park Holdings Limited (PSC) Details Changed
1 Year Ago on 8 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 30 Aug 2024
Get Credit Report
Discover I Park Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 August 2025 with updates
Submitted on 4 Sep 2025
Confirmation statement made on 30 August 2025 with no updates
Submitted on 4 Sep 2025
Director's details changed for Mr Stephen Andrew Morse on 3 September 2025
Submitted on 3 Sep 2025
Director's details changed for Mr William Leonard Ideson on 3 September 2025
Submitted on 3 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 3 Sep 2025
Registered office address changed from Woodwater House Pynes Hill Exeter Devon EX2 5WR United Kingdom to 2 Europe Way Marvejols Business Park Cockermouth CA13 0RJ on 11 November 2024
Submitted on 11 Nov 2024
Director's details changed for Mr William Leonard Ideson on 8 November 2024
Submitted on 8 Nov 2024
Director's details changed for Mr Stephen Andrew Morse on 8 November 2024
Submitted on 8 Nov 2024
Change of details for I Park Holdings Limited as a person with significant control on 8 November 2024
Submitted on 8 Nov 2024
Confirmation statement made on 30 August 2024 with no updates
Submitted on 30 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year