UKBizDB.co.uk

UKIP TRADING LIMITED

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

This company is commonly known as Ukip Trading Limited. The company was founded 10 years ago and was given the registration number 08887291. The firm's registered office is in BRISTOL. You can find them at Henleaze Business Centre, 13 Harbury Road, Bristol, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:UKIP TRADING LIMITED
Company Number:08887291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Henleaze Business Centre, 13 Harbury Road, Bristol, England, BS9 4PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Tyndale Road, Tyndale Road, Cam, England, GL11 6LH

Director01 December 2020Active
Unit 1, King Charles Business Park, Old Newton Road, Heathfield, Newton Abbot, England, TQ12 6UT

Director07 September 2016Active
Eastacombe House, Heanton, Punchardon, Barnstaple, England, EX31 4DG

Director11 February 2014Active
Unit 1, King Charles Business Park, Old Newton Road, Heathfield, Newton Abbot, England, TQ12 6UT

Director14 March 2018Active
Unit 1, King Charles Business Park, Old Newton Road, Heathfield, Newton Abbot, England, TQ12 6UT

Director14 March 2018Active
Henleaze Business Centre, 13 Harbury Road, Bristol, England, BS9 4PN

Director20 December 2019Active
Unit 1, King Charles Business Park, Old Newton Road, Heathfield, Newton Abbot, England, TQ12 6UT

Director01 October 2018Active
Unit 1, King Charles Business Park, Old Newton Road, Heathfield, Newton Abbot, England, TQ12 6UT

Director22 November 2018Active
Unit 1, King Charles Business Park, Old Newton Road, Heathfield, Newton Abbot, England, TQ12 6UT

Director07 June 2018Active
Valley House, 53 Valley Road, Plympton, Plymouth, United Kingdom, PL7 1RF

Director11 February 2014Active

People with Significant Control

Mr Ben Walker
Notified on:04 April 2022
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:5 Tyndale Road, Tyndale Road, Cam, England, GL11 6LH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Mostyn Neil Hamilton
Notified on:12 December 2019
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:Henleaze Business Centre, 13 Harbury Road, Bristol, England, BS9 4PN
Nature of control:
  • Significant influence or control
Mr Mark Vernon Harland
Notified on:01 October 2018
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:Unit 1, King Charles Business Park, Old Newton Road, Newton Abbot, England, TQ12 6UT
Nature of control:
  • Significant influence or control
Dr David Sebastian Fairweather
Notified on:14 March 2018
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:Unit 1, King Charles Business Park, Old Newton Road, Newton Abbot, England, TQ12 6UT
Nature of control:
  • Significant influence or control
Mr John Joseph Bickley
Notified on:13 February 2017
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:Unit 1, King Charles Business Park, Old Newton Road, Newton Abbot, England, TQ12 6UT
Nature of control:
  • Significant influence or control
Mr Stephen James Crowther
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:Unit 1, King Charles Business Park, Old Newton Road, Newton Abbot, England, TQ12 6UT
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type micro entity.

Download
2023-09-15Address

Change registered office address company with date old address new address.

Download
2023-07-12Address

Change registered office address company with date old address new address.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type micro entity.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2020-06-13Address

Change registered office address company with date old address new address.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Persons with significant control

Cessation of a person with significant control.

Download
2020-01-03Persons with significant control

Notification of a person with significant control.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.