UKBizDB.co.uk

SOPREMA UK LIMITED

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

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.

Company Information

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:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3, Haute Corniche, 67210 Obernai, France,

Director01 January 2009Active
Soprema House, Freebournes Road, Witham, England, CM8 3UN

Director16 October 2013Active
Soprema House, Freebournes Road, Witham, United Kingdom, CM8 3US

Director01 November 2022Active
111, Cannons Close, Bishop's Stortford, CM23 2BJ

Secretary01 January 2009Active
Via Luigi Gadorna, 32, Vimercate, Italy,

Secretary25 October 2007Active
14 Dunes Road, Greatstone On Sea, Kent, TN28 8SS

Secretary10 June 1996Active
1 Shelley Road, Swadlincote, DE11 0DY

Secretary15 June 1994Active
Hoofden 62, 8604dk, Sneek, Netherlands,

Secretary01 May 2017Active
Unit 4, Lancaster Way, Earls Colne Business Park, Colchester, England, CO6 2NS

Secretary31 December 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 June 1994Active
Hohlstrasse 409, Zurich, Switzerland, 8048

Director25 October 2007Active
7 Rue De La Forge, Bischoffsheim, France,

Director25 October 2007Active
14 Rue De La Breme, Strasbourg, France, FOREIGN

Director25 October 2007Active
111, Cannons Close, Bishop's Stortford, CM23 2BJ

Director01 January 2009Active
38, Broederminstraat, 2018 Antwerp, Belgium,

Director01 January 2009Active
Via Luigi Gadorna, 32, Vimercate, Italy,

Director01 January 2007Active
5, Parkside, Farnham, GU9 0JP

Director15 June 1994Active
17 Moorgreen, Newthorpe, Nottingham, NG16 2FD

Director01 January 1997Active
Via Mattioli 16/A, Bergamo, Italy,

Director01 January 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Officers

Termination secretary company with name termination date.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Accounts

Accounts with accounts type full.

Download
2023-02-09Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Persons with significant control

Notification of a person with significant control.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Accounts

Accounts with accounts type full.

Download
2022-02-18Address

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

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Accounts

Accounts with accounts type full.

Download
2020-09-15Accounts

Accounts with accounts type group.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Officers

Change person director company with change date.

Download
2020-03-27Mortgage

Mortgage satisfy charge full.

Download
2019-09-18Accounts

Accounts with accounts type small.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Address

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

Download
2018-07-25Accounts

Accounts with accounts type small.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-06-16Accounts

Accounts with accounts type small.

Download
2017-05-12Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.