This company is commonly known as Soprema Uk Limited. The company was founded 29 years ago and was given the registration number 02939363. The firm's registered office is in WITHAM. You can find them at Soprema House, Freebournes Road, Witham, Essex. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.
Name | : | SOPREMA UK LIMITED |
---|---|---|
Company Number | : | 02939363 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Soprema House, Freebournes Road, Witham, Essex, United Kingdom, CM8 3US |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Haute Corniche, 67210 Obernai, France, | Director | 01 January 2009 | Active |
Soprema House, Freebournes Road, Witham, England, CM8 3UN | Director | 16 October 2013 | Active |
Soprema House, Freebournes Road, Witham, United Kingdom, CM8 3US | Director | 01 November 2022 | Active |
111, Cannons Close, Bishop's Stortford, CM23 2BJ | Secretary | 01 January 2009 | Active |
Via Luigi Gadorna, 32, Vimercate, Italy, | Secretary | 25 October 2007 | Active |
14 Dunes Road, Greatstone On Sea, Kent, TN28 8SS | Secretary | 10 June 1996 | Active |
1 Shelley Road, Swadlincote, DE11 0DY | Secretary | 15 June 1994 | Active |
Hoofden 62, 8604dk, Sneek, Netherlands, | Secretary | 01 May 2017 | Active |
Unit 4, Lancaster Way, Earls Colne Business Park, Colchester, England, CO6 2NS | Secretary | 31 December 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 June 1994 | Active |
Hohlstrasse 409, Zurich, Switzerland, 8048 | Director | 25 October 2007 | Active |
7 Rue De La Forge, Bischoffsheim, France, | Director | 25 October 2007 | Active |
14 Rue De La Breme, Strasbourg, France, FOREIGN | Director | 25 October 2007 | Active |
111, Cannons Close, Bishop's Stortford, CM23 2BJ | Director | 01 January 2009 | Active |
38, Broederminstraat, 2018 Antwerp, Belgium, | Director | 01 January 2009 | Active |
Via Luigi Gadorna, 32, Vimercate, Italy, | Director | 01 January 2007 | Active |
5, Parkside, Farnham, GU9 0JP | Director | 15 June 1994 | Active |
17 Moorgreen, Newthorpe, Nottingham, NG16 2FD | Director | 01 January 1997 | Active |
Via Mattioli 16/A, Bergamo, Italy, | Director | 01 January 2007 | Active |
Holding Soprema Sa | ||
Notified on | : | 01 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 14, Rue De St Nazaire, Strasbourg, France, 67100 |
Nature of control | : |
|
Flag S.P.A. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Italy |
Address | : | 3, Via Industriale Dell'Isola, Bergamo, Italy, 24040 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Officers | Termination secretary company with name termination date. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type full. | Download |
2023-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-14 | Accounts | Accounts with accounts type full. | Download |
2022-02-18 | Address | Change registered office address company with date old address new address. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type full. | Download |
2020-09-15 | Accounts | Accounts with accounts type group. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-11 | Officers | Change person director company with change date. | Download |
2020-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-18 | Accounts | Accounts with accounts type small. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-13 | Address | Change registered office address company with date old address new address. | Download |
2018-07-25 | Accounts | Accounts with accounts type small. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-16 | Accounts | Accounts with accounts type small. | Download |
2017-05-12 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.