SOPP AND SOPP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04821560. The registration start date is July 4, 2003. The current status is Active.
Company Number | 04821560 |
Company Name | SOPP AND SOPP LIMITED |
Registered Address |
Summit Park Cygnet Road Peterborough PE7 8FD England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2003-07-04 |
Account Category | FULL |
Account Ref Day | 30 |
Account Ref Month | 9 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-09-30 |
Returns Due Date | 2016-08-01 |
Returns Last Update | 2015-07-04 |
Confirmation Statement Due Date | 2021-07-18 |
Confirmation Statement Last Update | 2020-07-04 |
Mortgage Charges | 10 |
Mortgage Outstanding | 2 |
Mortgage Satisfied | 8 |
Information Source | source link |
SIC Code | Industry |
---|---|
52219 | Other service activities incidental to land transportation, n.e.c. |
Address |
SUMMIT PARK CYGNET ROAD |
Post Town | PETERBOROUGH |
Post Code | PE7 8FD |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
ESCAPE FITNESS (HOLDINGS) LIMITED | Eastwood House The Office Village, Cygnet Park Hampton, Peterborough, Cambridgeshire, PE7 8FD |
ESCAPE ENVIRO LIMITED | Eastwood House The Office Village Cygnet Park, Hampton, Peterborough, Cambs, PE7 8FD |
ESCAPE FITNESS LIMITED | Eastwood House The Office, Village Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE7 8FD |
CDD AUTOMATION SOLUTIONS LIMITED | 3 Summit Park Cygnet Road, Hampton, Peterborough, Cambridgeshire, PE7 8FD, United Kingdom |
CONTROL DESIGN AND DEVELOPMENT LIMITED | 3 Summit Park Cygnet Road, Hampton, Peterborough, Cambridgeshire, PE7 8FD, United Kingdom |
ESCAPE TRAINING LTD | Eastwood House The Office, Village Cygnet Park Hampton, Peterborough, Cambridgeshire, PE7 8FD |
ESCAPE TECHNOLOGIES LIMITED | Eastwood House The Office Village, Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE7 8FD |
PROACTIVE HEALTH LLP | Eastwood House The Office Village Cygnet Park, Hampton, Peterborough, Cambs, PE7 8FD |
I DECIDE LIMITED | I Decide Limited Cygnet Road, Hampton, Peterborough, PE7 8FD, England |
Entity Name | Office Address |
---|---|
FAST MAN & VAN REMOVAL SERVICES LTD | 53 Highbury Street, Peterborough, PE1 3BE, England |
LIBERTY CARE SOLUTIONS LIMITED | 103 Lincoln Road, Peterborough, Cambridgeshire, PE1 2SH, United Kingdom |
MIL PILING LTD | 19 Harn Road, Hampton Centre, Peterborough, PE7 8GH, England |
SOPHIES ARTY HEARTY LIMITED | 4 Holmes Way, Peterborough, PE4 7XZ, England |
VAL TRANS-02 LTD | 16 St. Marys Close, Peterborough, PE1 4DR, England |
ALTITUDE TOWER CRANES LIMITED | 22 St. Davids Square, Fengate, Peterborough, PE1 5QA, England |
EUROPOL CAR WASH LTD | Ashwood House, Enterprise Way, Peterborough, PE3 8YQ, England |
FT SPEED LTD | 4 Huntly Road, Huntly Road, Peterborough, PE2 9HT, United Kingdom |
MARIOSUPERCARS LIMITED | 13 Church Walk, Peterborough, PE1 2TP, England |
MATHEW AND ANDREW LTD | 31 Martinsbridge, Peterborough, Cambridgeshire, PE1 4YB, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
SOPP, Jamie Carlos Kent | Secretary (Active) | Bracken House 49 The Green, Werrington, Peterborough, PE4 6RT | / 4 July 2003 |
British / |
Company Director |
HENSON, Matthew John | Director (Active) | 23 Tanglewood, Werrington, Peterborough, England, PE4 5DH | April 1974 / 1 February 2012 |
British / England |
Operations Director |
SOPP, Jamie Carlos Kent | Director (Active) | Bracken House 49 The Green, Werrington, Peterborough, PE4 6RT | November 1960 / 4 July 2003 |
British / England |
Company Director |
SOPP, Annette | Director (Resigned) | 38 Uplands, Werrington, Peterborough, United Kingdom, PE4 5AE | January 1966 / 4 July 2003 |
British / |
Company Director |
USHER, Graham Raymond | Director (Resigned) | Enterprise House, 34 Papyrus Road, Werrington, Peterborough, United Kingdom, PE4 5BH | October 1962 / 19 March 2012 |
British / United Kingdom |
Company Director |
WHITE, Stuart John | Director (Resigned) | The Orchard, Broomsthorpe Road, East Rudham, Kings Lynn, Norfolk, England, PE31 8RG | July 1964 / 1 February 2012 |
British / England |
General Manager |
L & A REGISTRARS LIMITED | Nominee Director (Resigned) | 31 Corsham Street, London, N1 6DR | / 4 July 2003 |
/ |
Post Town | PETERBOROUGH |
Post Code | PE7 8FD |
SIC Code | 52219 - Other service activities incidental to land transportation, n.e.c. |
Please provide details on SOPP AND SOPP LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.