SOPP AND SOPP LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE7 8JB

Company number 04821560
Status Active
Incorporation Date 4 July 2003
Company Type Private Limited Company
Address 52 FORDER WAY, CYGNET PARK, HAMPTON, PETERBOROUGH, PE7 8JB
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Confirmation statement made on 4 July 2016 with updates; Satisfaction of charge 048215600005 in full. The most likely internet sites of SOPP AND SOPP LIMITED are www.soppandsopp.co.uk, and www.sopp-and-sopp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Sopp and Sopp Limited is a Private Limited Company. The company registration number is 04821560. Sopp and Sopp Limited has been working since 04 July 2003. The present status of the company is Active. The registered address of Sopp and Sopp Limited is 52 Forder Way Cygnet Park Hampton Peterborough Pe7 8jb. . SOPP, Jamie Carlos Kent is a Secretary of the company. HENSON, Matthew John is a Director of the company. SOPP, Jamie Carlos Kent is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director SOPP, Annette has been resigned. Director USHER, Graham Raymond has been resigned. Director WHITE, Stuart John has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other service activities incidental to land transportation, n.e.c.".


Current Directors

Secretary
SOPP, Jamie Carlos Kent
Appointed Date: 04 July 2003

Director
HENSON, Matthew John
Appointed Date: 01 February 2012
51 years old

Director
SOPP, Jamie Carlos Kent
Appointed Date: 04 July 2003
64 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 04 July 2003
Appointed Date: 04 July 2003

Director
SOPP, Annette
Resigned: 07 November 2013
Appointed Date: 04 July 2003
59 years old

Director
USHER, Graham Raymond
Resigned: 15 February 2013
Appointed Date: 19 March 2012
63 years old

Director
WHITE, Stuart John
Resigned: 03 December 2014
Appointed Date: 01 February 2012
61 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 04 July 2003
Appointed Date: 04 July 2003

Persons With Significant Control

Mr Jamie Carlos Kent Sopp
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

SOPP AND SOPP LIMITED Events

07 Nov 2016
Accounts for a medium company made up to 31 March 2016
18 Jul 2016
Confirmation statement made on 4 July 2016 with updates
23 Feb 2016
Satisfaction of charge 048215600005 in full
23 Oct 2015
Satisfaction of charge 048215600007 in full
23 Oct 2015
Satisfaction of charge 048215600004 in full
...
... and 55 more events
14 Jul 2003
New secretary appointed;new director appointed
14 Jul 2003
Registered office changed on 14/07/03 from: 31 corsham street london N1 6DR
14 Jul 2003
Secretary resigned
14 Jul 2003
Director resigned
04 Jul 2003
Incorporation

SOPP AND SOPP LIMITED Charges

23 October 2015
Charge code 0482 1560 0008
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Marketinvoice Limited
Description: Contains fixed charge…
30 August 2013
Charge code 0482 1560 0007
Delivered: 6 September 2013
Status: Satisfied on 23 October 2015
Persons entitled: National Westminster Bank PLC
Description: Boon court 40 & 42 papyrus road peterborough. Notification…
30 August 2013
Charge code 0482 1560 0006
Delivered: 6 September 2013
Status: Satisfied on 15 October 2015
Persons entitled: National Westminster Bank PLC
Description: Enterprise house boon court 34 papyrus road peterborough…
30 August 2013
Charge code 0482 1560 0005
Delivered: 2 September 2013
Status: Satisfied on 23 February 2016
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
29 August 2013
Charge code 0482 1560 0004
Delivered: 30 August 2013
Status: Satisfied on 23 October 2015
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
31 January 2013
Legal charge
Delivered: 12 February 2013
Status: Satisfied on 9 October 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 40-42 papyrus road werrington peterborough…
29 July 2011
Legal charge
Delivered: 17 August 2011
Status: Satisfied on 9 October 2013
Persons entitled: Barclays Bank PLC
Description: F/H land being enterprise house boon court 34 papyrus road…
21 April 2011
Debenture
Delivered: 28 April 2011
Status: Satisfied on 18 September 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…