Sopp And Sopp Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-09-30
Trade Debtors£35,481,966 +41.62%
Employees£124 +8.87%
Total assets£541,035 -68.94%

Details

Company type Private Limited Company, Active
Company Number 04821560
Record last updated Friday, March 8, 2024 5:50:21 AM UTC
Official Address 52 Forder Way Cygnet Park Hampton Peterborough Pe78jb Orton With, Orton With Hampton
There are 5 companies registered at this street
Locality Orton With Hampton
Region England
Postal Code PE78JB
Sector Other service activities incidental to land transportation, n.e.c.

Charts

Visits

SOPP AND SOPP LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-112022-122024-92024-102025-301

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Feb 26, 2024 Appointment of a woman as Director Appointment of a woman as Director
Registry Jan 22, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 12, 2023 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jan 28, 2022 Appointment of a woman Appointment of a woman
Registry Oct 7, 2019 Appointment of a woman as Director Appointment of a woman as Director
Registry Oct 26, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 26, 2018 Appointment of a man as Vehicle Accident Management and Director Appointment of a man as Vehicle Accident Management and Director
Registry Sep 22, 2017 Change of accounting reference date Change of accounting reference date
Financials Jul 27, 2017 Annual accounts Annual accounts
Registry Jul 21, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Jul 21, 2017 Persons with significant control Persons with significant control
Registry Jul 21, 2017 Persons with significant control 2599749... Persons with significant control 2599749...
Registry Jun 16, 2017 Incorporation Incorporation
Registry Jun 9, 2017 Resolution Resolution
Registry Jun 2, 2017 Appointment of a person as Director Appointment of a person as Director
Registry Jun 2, 2017 Appointment of a person as Director 2599547... Appointment of a person as Director 2599547...
Registry Jun 2, 2017 Resignation of one Secretary Resignation of one Secretary
Registry Jun 2, 2017 Resignation of one Director Resignation of one Director
Registry Apr 18, 2017 Registration of a charge / charge code Registration of a charge / charge code
Registry Apr 13, 2017 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Apr 6, 2017 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Apr 6, 2017 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Apr 6, 2017 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Financials Nov 7, 2016 Annual accounts Annual accounts
Registry Jul 18, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Feb 23, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Oct 23, 2015 Statement of satisfaction of a charge / full / charge no 1 2595851... Statement of satisfaction of a charge / full / charge no 1 2595851...
Registry Oct 23, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Oct 23, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Oct 15, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jul 27, 2015 Annual return Annual return
Registry Jul 27, 2015 Notification of single alternative inspection location Notification of single alternative inspection location
Financials Jul 8, 2015 Annual accounts Annual accounts
Registry Mar 30, 2015 Change of registered office address Change of registered office address
Financials Feb 26, 2015 Annual accounts Annual accounts
Registry Jan 22, 2015 Resignation of one Director Resignation of one Director
Registry Dec 3, 2014 Resignation of one General Manager and one Director (a man) Resignation of one General Manager and one Director (a man)
Registry Jul 10, 2014 Annual return Annual return
Registry Jun 26, 2014 Change of accounting reference date Change of accounting reference date
Registry Nov 19, 2013 Resignation of one Director Resignation of one Director
Registry Nov 7, 2013 Resignation of a woman Resignation of a woman
Registry Oct 9, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Oct 9, 2013 Statement of satisfaction of a charge / full / charge no 1 2591495... Statement of satisfaction of a charge / full / charge no 1 2591495...
Registry Sep 18, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Sep 6, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Sep 6, 2013 Registration of a charge / charge code 2121172... Registration of a charge / charge code 2121172...
Registry Sep 2, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Aug 30, 2013 Registration of a charge / charge code 2591329... Registration of a charge / charge code 2591329...
Registry Jul 26, 2013 Annual return Annual return
Financials Jul 2, 2013 Annual accounts Annual accounts
Registry Jun 17, 2013 Change of registered office address Change of registered office address
Registry Mar 5, 2013 Resignation of one Director Resignation of one Director
Registry Feb 15, 2013 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Feb 12, 2013 Mortgage Mortgage
Registry Jul 16, 2012 Annual return Annual return
Registry May 15, 2012 Appointment of a person as Director Appointment of a person as Director
Financials Apr 20, 2012 Annual accounts Annual accounts
Registry Mar 19, 2012 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Feb 2, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Feb 2, 2012 Appointment of a person as Director 2588306... Appointment of a person as Director 2588306...
Registry Feb 1, 2012 Two appointments: 2 men Two appointments: 2 men
Registry Aug 17, 2011 Mortgage Mortgage
Registry Jul 12, 2011 Annual return Annual return
Registry Jun 15, 2011 Change of particulars for director Change of particulars for director
Registry Jun 15, 2011 Change of particulars for director 2658015... Change of particulars for director 2658015...
Registry Apr 28, 2011 Mortgage Mortgage
Financials Jan 18, 2011 Annual accounts Annual accounts
Financials Aug 17, 2010 Annual accounts 8342568... Annual accounts 8342568...
Registry Jul 14, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Jul 14, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Jul 8, 2010 Annual return Annual return
Financials Sep 29, 2009 Annual accounts Annual accounts
Registry Sep 28, 2009 Annual return Annual return
Registry Sep 28, 2009 Register of members Register of members
Financials Jul 16, 2008 Annual accounts Annual accounts
Registry Jul 7, 2008 Annual return Annual return
Registry Dec 10, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 7, 2007 Register of members Register of members
Financials Jul 30, 2007 Annual accounts Annual accounts
Registry Jul 19, 2007 Annual return Annual return
Registry Jul 13, 2006 Annual return 1801537... Annual return 1801537...
Financials Jun 16, 2006 Annual accounts Annual accounts
Registry Jul 12, 2005 Annual return Annual return
Financials May 5, 2005 Annual accounts Annual accounts
Registry Nov 30, 2004 Accounts Accounts
Registry Jul 13, 2004 Annual return Annual return
Registry Aug 13, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 14, 2003 Appointment of a person Appointment of a person
Registry Jul 14, 2003 Appointment of a person 1879655... Appointment of a person 1879655...
Registry Jul 14, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 14, 2003 Resignation of a person Resignation of a person
Registry Jul 14, 2003 Resignation of a person 1844347... Resignation of a person 1844347...
Registry Jul 4, 2003 Four appointments: 2 companies, a man and a woman Four appointments: 2 companies, a man and a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)