This company is commonly known as United Kingdom Independence Party Limited. The company was founded 20 years ago and was given the registration number 05090691. The firm's registered office is in BRISTOL. You can find them at Henleaze Business Centre 13 Harbury Road, Henleaze, Bristol, . This company's SIC code is 94920 - Activities of political organizations.
Name | : | UNITED KINGDOM INDEPENDENCE PARTY LIMITED |
---|---|---|
Company Number | : | 05090691 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Henleaze Business Centre 13 Harbury Road, Henleaze, Bristol, England, BS9 4PN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Henleaze Business Centre, 13 Harbury Road, Henleaze, Bristol, England, BS9 4PN | Secretary | 13 January 2020 | Active |
Henleaze Business Centre, 13 Harbury Road, Henleaze, Bristol, England, BS9 4PN | Director | 14 October 2023 | Active |
83, Speldhurst Road, London, England, W4 1BY | Director | 10 May 2021 | Active |
Henleaze Business Centre, 13 Harbury Road, Henleaze, Bristol, England, BS9 4PN | Director | 04 January 2020 | Active |
Henleaze Business Centre, 13 Harbury Road, Henleaze, Bristol, England, BS9 4PN | Director | 20 December 2019 | Active |
Henleaze Business Centre, 13 Harbury Road, Bristol, England, BS9 4PN | Director | 08 February 2023 | Active |
Henleaze Business Centre, 13 Harbury Road, Henleaze, Bristol, England, BS9 4PN | Director | 10 September 2018 | Active |
Henleaze Business Centre, 13 Harbury Road, Bristol, England, BS9 4PN | Director | 08 February 2023 | Active |
Henleaze Business Centre, 13 Harbury Road, Henleaze, Bristol, England, BS9 4PN | Director | 14 October 2023 | Active |
Henleaze Business Centre, 13 Harbury Road, Henleaze, Bristol, England, BS9 4PN | Director | 18 October 2021 | Active |
Henleaze Business Centre, 13 Harbury Road, Henleaze, Bristol, England, BS9 4PN | Director | 14 October 2023 | Active |
Henleaze Business Centre, 13 Harbury Road, Henleaze, Bristol, England, BS9 4PN | Director | 18 October 2021 | Active |
Henleaze Business Centre, 13 Harbury Road, Henleaze, Bristol, England, BS9 4PN | Director | 14 October 2023 | Active |
5, Queen Anne's Gate, London, SW1H 9BU | Secretary | 03 March 2009 | Active |
Lexdrum House Unit 1, King Charles Business Park, Old Newton Road Heathfield, TQ12 6UT | Secretary | 01 August 2016 | Active |
Lexdrum House, King Charles Business Park, Old Newton Road, Newton Abbot, England, TQ12 6UT | Secretary | 11 April 2011 | Active |
14 North Gate Prince Albert Road, St Johns Wood, London, NW8 7RE | Secretary | 01 April 2004 | Active |
Lexdrum House Unit 1, King Charles Business Park, Old Newton Road Heathfield, TQ12 6UT | Secretary | 14 March 2018 | Active |
11, Stockshill, Seamer, Scarborough, England, YO12 4QG | Secretary | 08 October 2018 | Active |
Hendomen Farmhouse, Hendomen, Montgomery, SY15 6HB | Secretary | 28 February 2007 | Active |
Lexdrum House Unit 1, King Charles Business Park, Old Newton Road Heathfield, TQ12 6UT | Secretary | 14 March 2018 | Active |
69 Hemnall Street, Epping, CM16 4LZ | Secretary | 19 April 2008 | Active |
69 Hemnall Street, Epping, CM16 4LZ | Secretary | 09 February 2005 | Active |
106, Queens Road, Buckhurst Hill, IG9 5BS | Secretary | 06 October 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 April 2004 | Active |
12, Condor Court, Portsmouth Road, Guildford, England, GU2 4BP | Director | 02 December 2013 | Active |
Murton Blue House, Hurworth Burn, Wingate, Uk, TS28 5NR | Director | 08 November 2010 | Active |
Lexdrum House Unit 1, King Charles Business Park, Old Newton Road Heathfield, TQ12 6UT | Director | 07 December 2015 | Active |
Lexdrum House Unit 1, King Charles Business Park, Old Newton Road Heathfield, TQ12 6UT | Director | 17 February 2018 | Active |
23 Long Acre, Cuddington, Northwich, England, CW8 2XP | Director | 03 November 2014 | Active |
Lexdrum House Unit 1, King Charles Business Park, Old Newton Road Heathfield, TQ12 6UT | Director | 29 September 2017 | Active |
41 Oyster Bend, Paignton, TQ4 6NL | Director | 01 April 2004 | Active |
1, Piggotts Farm Cottage, Abridge Road Abridge, Romford, England, RM4 1TX | Director | 02 December 2013 | Active |
Lexdrum House, Unit 1, King Charles Business Park,, Heathfield, Newton Abbot, England, TQ12 6UT | Director | 07 November 2011 | Active |
Lexdrum House Unit 1 King Charles Business Park, Old Newton Road, Heathfield, Newton Abbot, United Kingdom, TQ12 6UT | Director | 05 November 2009 | Active |
Mr Ben Walker | ||
Notified on | : | 10 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Henleaze Business Centre, 13 Harbury Road, Bristol, England, BS9 4PN |
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 | : | July 1953 |
Nationality | : | British |
Address | : | Lexdrum House Unit 1, Old Newton Road Heathfield, TQ12 6UT |
Nature of control | : |
|
Dr David Sebastian Fairweather | ||
Notified on | : | 14 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Address | : | Lexdrum House Unit 1, Old Newton Road Heathfield, TQ12 6UT |
Nature of control | : |
|
Mr John Joseph Bickley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Address | : | Lexdrum House Unit 1, Old Newton Road Heathfield, TQ12 6UT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Officers | Appoint person director company with name date. | Download |
2023-10-25 | Officers | Appoint person director company with name date. | Download |
2023-10-25 | Officers | Appoint person director company with name date. | Download |
2023-10-25 | Officers | Appoint person director company with name date. | Download |
2023-09-15 | Officers | Termination director company with name termination date. | Download |
2023-06-09 | Officers | Termination director company with name termination date. | Download |
2023-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-13 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-05-09 | Accounts | Accounts with accounts type small. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Accounts | Accounts amended with accounts type small. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-10-31 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.