About

Registered Number: 05009748
Date of Incorporation: 08/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: 41a Station Road, Heacham, King's Lynn, Norfolk, PE31 7EX

 

Chris Sopp Scaffolding Ltd was founded on 08 January 2004 with its registered office in Norfolk, it's status is listed as "Active". We don't know the number of employees at the organisation. Sopp, Christopher George, Sopp, Carol Anne are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOPP, Christopher George 08 January 2004 - 1
SOPP, Carol Anne 08 January 2004 23 June 2004 1

Filing History

Document Type Date
AA - Annual Accounts 01 August 2020
CS01 - N/A 30 January 2020
CH01 - Change of particulars for director 30 January 2020
AA - Annual Accounts 04 April 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 27 March 2018
CS01 - N/A 21 March 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 08 January 2017
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 14 February 2012
CH01 - Change of particulars for director 13 February 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 03 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2008
AA - Annual Accounts 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
287 - Change in situation or address of Registered Office 21 January 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 19 April 2007
363a - Annual Return 10 January 2007
287 - Change in situation or address of Registered Office 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 17 March 2005
363s - Annual Return 14 January 2005
288b - Notice of resignation of directors or secretaries 30 June 2004
RESOLUTIONS - N/A 17 June 2004
RESOLUTIONS - N/A 17 June 2004
RESOLUTIONS - N/A 17 June 2004
395 - Particulars of a mortgage or charge 28 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
NEWINC - New incorporation documents 08 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 19 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.