Soprema Uk Multifoils Limited

DataGardener
live
Small

Soprema Uk Multifoils Limited

02936247Private Limited With Share Capital

Lady Lane Industrial Estate, Hadleigh, Ipswich, IP76BA
Incorporated

07/06/1994

Company Age

31 years

Directors

4

Employees

40

SIC Code

32990

Risk

low risk

Company Overview

Registration, classification & business activity

Soprema Uk Multifoils Limited (02936247) is a private limited with share capital incorporated on 07/06/1994 (31 years old) and registered in ipswich, IP76BA. The company operates under SIC code 32990 - other manufacturing n.e.c..

Private Limited With Share Capital
SIC: 32990
Small
Incorporated 07/06/1994
IP76BA
40 employees

Financial Overview

Total Assets

£4.66M

Liabilities

£2.66M

Net Assets

£2.00M

Turnover

£10.10M

Cash

£613.2K

Key Metrics

40

Employees

4

Directors

1

Shareholders

1

PSCs

5

Patents

2

CCJs

Board of Directors

4

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Certificate Change Of Name Company
Category:Change Of Name
Date:31-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-12-2025
Accounts With Accounts Type Full
Category:Accounts
Date:29-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2025
Accounts With Accounts Type Full
Category:Accounts
Date:10-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:26-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:08-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2022
Accounts With Accounts Type Small
Category:Accounts
Date:29-09-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-05-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-12-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2021
Accounts With Accounts Type Small
Category:Accounts
Date:13-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2021
Accounts With Accounts Type Small
Category:Accounts
Date:29-12-2020
Capital Return Purchase Own Shares
Category:Capital
Date:03-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2020
Capital Cancellation Shares
Category:Capital
Date:22-06-2020
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2019
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:17-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2019
Capital Return Purchase Own Shares
Category:Capital
Date:22-07-2019
Capital Cancellation Shares
Category:Capital
Date:08-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:20-11-2018
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:19-06-2018
Capital Cancellation Shares
Category:Capital
Date:19-06-2018
Capital Return Purchase Own Shares
Category:Capital
Date:19-06-2018
Resolution
Category:Resolution
Date:06-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:21-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2017
Accounts With Accounts Type Small
Category:Accounts
Date:18-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:16-01-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:26-10-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:13-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:15-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:19-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2015
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:20-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:15-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-06-2014
Termination Secretary Company With Name
Category:Officers
Date:11-04-2014
Termination Director Company With Name
Category:Officers
Date:28-02-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:15-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2013
Termination Director Company With Name
Category:Officers
Date:13-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-10-2013
Termination Director Company With Name
Category:Officers
Date:16-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2013
Legacy
Category:Mortgage
Date:14-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2012

Import / Export

Imports
12 Months7
60 Months46
Exports
12 Months6
60 Months54

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date29/04/2025
Latest Accounts31/12/2024

Trading Addresses

Lady Lane Industrial Estate, Hadleigh, Ipswich, IP76BARegistered
Ybs Insulation, Crags Ind., Morven Street, Worksop, Nottinghamshire, S804AJ

Contact