UKBizDB.co.uk

UKOPA

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

This company is commonly known as Ukopa. The company was founded 23 years ago and was given the registration number 04052297. The firm's registered office is in DERBYSHIRE. You can find them at Pipelines Maintenace Centre, Ripley Road Ambergate, Derbyshire, . This company's SIC code is 49500 - Transport via pipeline.

Company Information

Name:UKOPA
Company Number:04052297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49500 - Transport via pipeline

Office Address & Contact

Registered Address:Pipelines Maintenace Centre, Ripley Road Ambergate, Derbyshire, DE56 2FZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corner House, Corner House, Preston North Road, Northe Shields, United Kingdom, NE29 9XH

Secretary01 June 2013Active
7, Camberwell Way, Doxford International Business Park, Sunderland, England, SR3 3XN

Director01 July 2018Active
Olefins Offices, Wilton, Redcar, England, TS10 4RF

Director01 March 2020Active
Sgn, St Lawrence House, Station Approach, Horley, England, RH6 9HJ

Director01 April 2023Active
National Grid, National Grid House, Gallows Hill, Warwick, England, CV34 6DA

Director01 April 2023Active
Northern Gas Networks, 1100 Century Way, Thorpe Park, Leeds, England, LS15 8TU

Director01 April 2023Active
Pipelines Maintenace Centre, Ripley Road Ambergate, Derbyshire, DE56 2FZ

Director01 March 2023Active
Pipelines Maintenace Centre, Ripley Road Ambergate, Derbyshire, DE56 2FZ

Director01 April 2019Active
Wales And West House, Spooner Close, Coedkernew, Newport, Wales, NP10 8FZ

Director01 January 2013Active
National Grid House (Floor B2), Gallows Hill, Warwick, England, CV34 6DA

Director01 January 2020Active
Pipelines Maintenace Centre, Ripley Road Ambergate, Derbyshire, DE56 2FZ

Director15 December 2021Active
49 Calver Crescent, Sapcote, Leicester, LE9 4JD

Secretary09 August 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary09 August 2000Active
National Grid, National Grid House, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA

Director01 January 2015Active
Pipelines Maintenace Centre, Ripley Road Ambergate, Derbyshire, DE56 2FZ

Director15 December 2021Active
7, Camberwell Way, Doxford International Business Park, Sunderland, England, SR3 3XN

Director01 January 2013Active
5, Alexandra Road, Hemel Hempstead, England, HP2 5BS

Director01 January 2013Active
Essar (Oil) Uk, Stanlow Manufacturing Complex, Ellesmere Port, South Wirral, England, CH65 4HB

Director01 January 2013Active
31 Ardoch Way, Braco, FK15 9RH

Director09 August 2000Active
Units 7&8, Terrace Level, St Peter's Wharf, Newcastle Upon Tyne, United Kingdom, NE6 1TZ

Director01 January 2015Active
23 High Street, Great Broughton Stokesley, Middlesbrough, TS9 5AD

Director14 June 2001Active
National Grid Uk Distribution, Brick Kiln Street, Hinckley, England, LE10 0NA

Director01 January 2013Active
49, Calver Crescent, Sapcote, Leicester, England, LE9 4JD

Director01 May 2010Active
Axis House, 5, Lonehead Drive, Newbridge, Scotland, EH28 8TG

Director01 March 2015Active
Olefins Offices, Sabic Uk Petrochemicals Ltd, Wilton Site, Redcar, England, TS10 4YA

Director01 January 2013Active
Ineos Manufacturing Scotland Ltd, PO BOX 21, Bo'Ness Road, Grangemouth, Scotland, FK3 9XH

Director01 June 2013Active
National Grid Uk Transmission, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DA

Director01 January 2013Active
1-3 Strand, London, WC2N 5EH

Director01 August 2004Active
No Number, Chertsey Road, Sunbury On Thames, United Kingdom, TW16 7BP

Corporate Director30 June 2005Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director09 August 2000Active
No Number, Wilton Centre, Redcar, United Kingdom, TS10 4RF

Corporate Director24 February 2004Active
1-3, Strand, London, United Kingdom, WC2N 5EH

Corporate Director10 October 2005Active
No Number, Shell Centre, London, United Kingdom, SE1 7NA

Corporate Director01 August 2004Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-25Officers

Termination director company with name termination date.

Download
2023-10-07Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-05-31Officers

Appoint person director company with name date.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Address

Change sail address company with old address new address.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-08-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.