UKBizDB.co.uk

INDEPEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Indepen Limited. The company was founded 14 years ago and was given the registration number 06914574. The firm's registered office is in GRANTHAM. You can find them at Frieston Grange 15 Hough Road, Frieston, Grantham, Lincolnshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:INDEPEN LIMITED
Company Number:06914574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Frieston Grange 15 Hough Road, Frieston, Grantham, Lincolnshire, NG32 3BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frieston Grange, 15 Hough Road, Frieston, Grantham, England, NG32 3BY

Director01 August 2014Active
Frieston Grange, 15 Hough Road, Frieston, Grantham, NG32 3BY

Director30 June 2016Active
Frieston Grange, 15 Hough Road, Frieston, Grantham, NG32 3BY

Director30 June 2016Active
Frieston Grange, 15 Hough Road, Frieston, Grantham, England, NG32 3BY

Director30 January 2012Active
Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB

Director26 May 2009Active
Frieston Grange, 15 Hough Road, Frieston, Grantham, NG32 3BY

Director01 April 2016Active
Frieston Grange, 15 Hough Road, Frieston, Grantham, NG32 3BY

Director30 June 2016Active
Frieston Grange, 15 Hough Road, Frieston, Grantham, NG32 3BY

Director01 May 2020Active
Frieston Grange, 15 Hough Road, Frieston, Grantham, England, NG32 3BY

Director01 August 2014Active
Frieston Grange, 15 Hough Road, Frieston, Grantham, NG32 3BY

Director30 June 2016Active

People with Significant Control

Mrs Ann Bishop
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:English
Address:Frieston Grange, 15 Hough Road, Grantham, NG32 3BY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr John Richard Hargreaves
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:Frieston Grange, 15 Hough Road, Grantham, NG32 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Persons with significant control

Cessation of a person with significant control.

Download
2020-03-18Persons with significant control

Change to a person with significant control.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Officers

Termination director company with name termination date.

Download
2017-06-06Officers

Termination director company with name termination date.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Officers

Termination director company with name termination date.

Download
2017-03-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.