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 (4 months ago)
Next confirmation dated 30 August 2026
Due by 13 September 2026 (8 months remaining)
Last change occurred 4 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 (8 months remaining)
Contact
Address
2 Europe Way
Marvejols Business Park
Cockermouth
CA13 0RJ
England
Address changed on 11 Nov 2024 (1 year 1 month ago)
Previous address was Woodwater House Pynes Hill Exeter Devon EX2 5WR United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1965
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
William Leonard Ideson and Michelmores Secretaries Limited are mutual people.
Active
I Park Holdings Limited
William Leonard Ideson 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
Valmiera Glass UK 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
4 Months Ago on 4 Sep 2025
Confirmation Submitted
4 Months Ago on 4 Sep 2025
Mr William Leonard Ideson Details Changed
4 Months Ago on 3 Sep 2025
Mr Stephen Andrew Morse Details Changed
4 Months Ago on 3 Sep 2025
Full Accounts Submitted
4 Months Ago on 3 Sep 2025
Stephen Andrew Morse Resigned
5 Months Ago on 31 Jul 2025
Registered Address Changed
1 Year 1 Month Ago on 11 Nov 2024
Mr Stephen Andrew Morse Details Changed
1 Year 2 Months Ago on 8 Nov 2024
Mr William Leonard Ideson Details Changed
1 Year 2 Months Ago on 8 Nov 2024
I Park Holdings Limited (PSC) Details Changed
1 Year 2 Months Ago on 8 Nov 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
Termination of appointment of Stephen Andrew Morse as a director on 31 July 2025
Submitted on 30 Nov 2025
Confirmation statement made on 30 August 2025 with no updates
Submitted on 4 Sep 2025
Confirmation statement made on 26 August 2025 with updates
Submitted on 4 Sep 2025
Director's details changed for Mr William Leonard Ideson on 3 September 2025
Submitted on 3 Sep 2025
Director's details changed for Mr Stephen Andrew Morse 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
Change of details for I Park Holdings Limited as a person with significant control on 8 November 2024
Submitted on 8 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year