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.
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 | : |
|
Registered Address | : | Henleaze Business Centre, 13 Harbury Road, Bristol, England, BS9 4PN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Tyndale Road, Tyndale Road, Cam, England, GL11 6LH | Director | 01 December 2020 | Active |
Unit 1, King Charles Business Park, Old Newton Road, Heathfield, Newton Abbot, England, TQ12 6UT | Director | 07 September 2016 | Active |
Eastacombe House, Heanton, Punchardon, Barnstaple, England, EX31 4DG | Director | 11 February 2014 | Active |
Unit 1, King Charles Business Park, Old Newton Road, Heathfield, Newton Abbot, England, TQ12 6UT | Director | 14 March 2018 | Active |
Unit 1, King Charles Business Park, Old Newton Road, Heathfield, Newton Abbot, England, TQ12 6UT | Director | 14 March 2018 | Active |
Henleaze Business Centre, 13 Harbury Road, Bristol, England, BS9 4PN | Director | 20 December 2019 | Active |
Unit 1, King Charles Business Park, Old Newton Road, Heathfield, Newton Abbot, England, TQ12 6UT | Director | 01 October 2018 | Active |
Unit 1, King Charles Business Park, Old Newton Road, Heathfield, Newton Abbot, England, TQ12 6UT | Director | 22 November 2018 | Active |
Unit 1, King Charles Business Park, Old Newton Road, Heathfield, Newton Abbot, England, TQ12 6UT | Director | 07 June 2018 | Active |
Valley House, 53 Valley Road, Plympton, Plymouth, United Kingdom, PL7 1RF | Director | 11 February 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-15 | Address | Change registered office address company with date old address new address. | Download |
2023-07-12 | Address | Change registered office address company with date old address new address. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-04 | Officers | Change person director company with change date. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-10 | Officers | Appoint person director company with name date. | Download |
2021-02-10 | Officers | Termination director company with name termination date. | Download |
2020-06-13 | Address | Change registered office address company with date old address new address. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Officers | Appoint person director company with name date. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.