• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Smart Parking LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    Solihull
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Smart Parking LTD
  • Address
    ******************
  • SIC Codes
    70100
  • SIC Description
    Activities of head offices
  • Company Number
    SC413479
  • Listing UID
    55221
Google Advert
Location
  • Elmdon Trading Estate, Bickenhill Ln, Marston Green, Birmingham B37 7HE, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.456235
  • Longitude
    -1.731173
  • Easting
    418364.0
  • Northing
    284286.0
  • Opportunities
    17
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU417510
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Thursday, December 23, 2021
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    GILLESPIE, Paul James
    Appointed On: November 10, 2014
    Occupation: N/A
    Role: director
    Address: 5, South Inch Business Centre, Shore Road, Perth, PH2 8BW
    HINEY, Johanna
    Appointed On: October 18, 2024
    Occupation: N/A
    Role: director
    Address: 5, South Inch Business Centre, Shore Road, Perth, PH2 8BW
    LUDBROOK, Richard Michael
    Appointed On: December 20, 2011
    Occupation: N/A
    Role: director
    Address: 5, South Inch Business Centre, Shore Road, Perth, PH2 8BW
    MORRIS, Amanda Jane
    Appointed On: November 10, 2014
    Occupation: N/A
    Role: secretary
    Address: 5, South Inch Business Centre, Shore Road, Perth, PH2 8BW
    Resigned On: December 23, 2014
    ARMSTRONG, Judith Anne
    Appointed On: May 30, 2019
    Occupation: N/A
    Role: director
    Address: 43 Elmdon Trading Estate, Bickenhill Lane, Birmingham, B37 7HE, England
    Resigned On: December 2, 2019
    ASHBY, Mark Edward
    Appointed On: May 7, 2015
    Occupation: N/A
    Role: director
    Address: 45, Main Street, Dickens Heath, Shirley, Solihull, B90 1UB, England
    Resigned On: May 15, 2018
    COLLINS, Paul Maxwell
    Appointed On: December 20, 2011
    Occupation: N/A
    Role: director
    Address: 2, Oliver Street, Cambridge, 3434, New Zealand
    Resigned On: November 16, 2012
    COLTMAN, Nigel James
    Appointed On: November 2, 2018
    Occupation: N/A
    Role: director
    Address: 5, South Inch Business Centre, Shore Road, Perth, PH2 8BW
    Resigned On: December 12, 2019
    GRAY, Gary George
    Appointed On: December 20, 2011
    Occupation: N/A
    Role: director
    Address: 2, (2f1) Henderson Terrace, Edinburgh, Midlothian, EH11 2JZ, Scotland
    Resigned On: December 20, 2011
    HOLMES, Anthony
    Appointed On: November 2, 2018
    Occupation: N/A
    Role: director
    Address: 5, South Inch Business Centre, Shore Road, Perth, PH2 8BW
    Resigned On: April 9, 2019
    JOHNSON, Ben Richard
    Appointed On: January 6, 2015
    Occupation: N/A
    Role: director
    Address: 45, Main Street, Dickens Heath, Shirley, Solihull, B90 1UB, England
    Resigned On: May 15, 2018
    LEAPER, Charlie
    Appointed On: December 4, 2012
    Occupation: N/A
    Role: director
    Address: 5, South Inch Business Centre, Shore Road, Perth, PH2 8BW, United Kingdom
    Resigned On: August 13, 2014
    MARCHANT, Derek Finlayson
    Appointed On: December 4, 2012
    Occupation: N/A
    Role: director
    Address: 5, South Inch Business Centre, Shore Road, Perth, PH2 8BW, United Kingdom
    Resigned On: June 4, 2014
    TAYLOR, Susan Jane
    Appointed On: June 5, 2014
    Occupation: N/A
    Role: director
    Address: Unit 43, Elmdon Trading Estate, Bickenhill Lane, Birmingham, B37 7HE, England
    Resigned On: November 10, 2014
    BURNESS (DIRECTORS) LIMITED
    Appointed On: December 20, 2011
    Occupation: N/A
    Role: corporate-director
    Address: 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, United Kingdom
    Resigned On: December 20, 2011
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    June 30, 2025
    Period End On
    June 30, 2025
    Period Start On
    July 1, 2024
    Type
    full
    Next Accounts
    Due On
    March 31, 2027
    Overdue
    No
    Period End On
    June 30, 2026
    Period Start On
    July 1, 2025
    Next Due
    March 31, 2027
    Next Made Up To
    June 30, 2026
    Overdue
    No
    Company Name
    SMART PARKING (UK) LIMITED
    Company Number
    SC413479
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    December 15, 2025
    Next Due
    December 29, 2026
    Next Made Up To
    December 15, 2026
    Overdue
    No
    Date Of Creation
    December 20, 2011
    ETag
    b76cfe7bfc0713fa71b818e3b3af26e33b03d061
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    scotland
    Last Full Members List Date
    December 20, 2015
    Previous Company Names
    Ceased On
    December 3, 2012
    Effective From
    July 25, 2012
    Name
    SMART PARKING LIMITED
    Ceased On
    July 25, 2012
    Effective From
    December 20, 2011
    Name
    CPT UK COMPANY NO 1 LIMITED
    Registered Office Address
    Address Line 1
    5 South Inch Business Centre
    Address Line 2
    Shore Road
    Care Of
    SMART PARKING LIMITED
    Locality
    Perth
    Post Code
    PH2 8BW
    Type
    ltd

    You May Also Be Interested In

    Serco Limited Verified listing

    • Serco Group PLC, Serco House, 16, Bartley Wood Business Park, Bartley Way, Hook, RG27 9UY
    • Hart
    • Activities of head offices, Management consultancy activities other than financial management, Other research and experimental development on natural sciences and engineering, General public administration activities
    • Carrier, Dealer

    MVM Group LTD. Verified listing

    • M V M Sheet Metal Fabrications LTD, Dawkins Road, Poole, BH15 4JP
    • Bournemouth, Christchurch and Poole
    • Activities of head offices
    • Carrier, Dealer

    Depuy International LTD Verified listing

    • Depuy International LTD, ST. Anthonys Road, Leeds, LS11 8DT
    • Leeds
    • Manufacture of medical and dental instruments and supplies, Non-specialised wholesale trade, Activities of head offices, Other human health activities
    • Carrier, Broker, Dealer

    Homes2inspire LTD Verified listing

    • Valiant Office Suites, Lumonics House, Rugby, CV21 1TQ
    • Rugby
    • Activities of head offices, Financial management, Combined office administrative service activities, Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    XYMA Group LTD Verified listing

    • Martime Properties, 193, Trafalgar Road, London, SE10 9EQ
    • Greenwich
    • Activities of head offices
    • Carrier, Dealer

    Tribeka Holdings Limited Verified listing

    • Tribeka Holdings LTD, 443, Handsworth Road, Handsworth, Sheffield, S13 9DD
    • Sheffield
    • Buying and selling of own real estate, Activities of head offices
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link