About

Registered Number: 06558014
Date of Incorporation: 08/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB,

 

Based in Halifax in West Yorkshire, Sopp Parts Ltd was founded on 08 April 2008, it's status at Companies House is "Active". The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 19 February 2020
CH01 - Change of particulars for director 13 February 2020
CH01 - Change of particulars for director 13 February 2020
AP01 - Appointment of director 13 February 2020
AA - Annual Accounts 01 May 2019
CS01 - N/A 23 April 2019
PSC07 - N/A 15 August 2018
PSC05 - N/A 15 August 2018
CH01 - Change of particulars for director 06 June 2018
CS01 - N/A 31 May 2018
PSC07 - N/A 31 May 2018
PSC02 - N/A 31 May 2018
AD01 - Change of registered office address 29 May 2018
AA - Annual Accounts 28 March 2018
AP01 - Appointment of director 30 October 2017
RESOLUTIONS - N/A 26 October 2017
MA - Memorandum and Articles 26 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 May 2017
CS01 - N/A 02 May 2017
AD01 - Change of registered office address 19 April 2017
AD01 - Change of registered office address 03 April 2017
AA - Annual Accounts 18 January 2017
MR01 - N/A 19 July 2016
AR01 - Annual Return 03 May 2016
AD01 - Change of registered office address 05 April 2016
AA - Annual Accounts 10 March 2016
AD01 - Change of registered office address 07 March 2016
CERTNM - Change of name certificate 18 February 2016
CONNOT - N/A 31 January 2016
AR01 - Annual Return 21 April 2015
AD01 - Change of registered office address 21 April 2015
AD01 - Change of registered office address 20 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 April 2015
AA - Annual Accounts 12 March 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 June 2010
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 30 April 2009
353 - Register of members 04 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 July 2008
225 - Change of Accounting Reference Date 04 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
NEWINC - New incorporation documents 08 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.