67210 Obernai
France
Director Name | Mr Lieuwe Eelke Hoekstra |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 16 October 2013(19 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Chief Executive Officer |
Country of Residence | Netherlands |
Correspondence Address | Soprema House Freebournes Road Witham Essex CM8 3UN |
Director Name | Mr Laurent Bruno Olivier Verheyden |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 November 2022(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Soprema House Freebournes Road Witham Essex CM8 3US |
Director Name | Anthony John Mellon |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 5 Parkside Farnham Surrey GU9 0JP |
Secretary Name | June Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Shelley Road Swadlincote Derbyshire DE11 0DY |
Secretary Name | John Mellon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(1 year, 12 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 25 October 2007) |
Role | Company Director |
Correspondence Address | 14 Dunes Road Greatstone On Sea Kent TN28 8SS |
Director Name | David Philip Welch |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 October 2004) |
Role | Sales Executive |
Correspondence Address | 17 Moorgreen Newthorpe Nottingham NG16 2FD |
Director Name | Maurizio Leotta |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 2007(12 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | Via Luigi Gadorna, 32 Vimercate Italy |
Director Name | Alessandro Zampori |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 2007(12 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | Via Mattioli 16/A Bergamo Italy |
Director Name | Christopher Feist |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 October 2007(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | Hohlstrasse 409 Zurich 8048 |
Director Name | Herve Fellmann |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 October 2007(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | 7 Rue De La Forge Bischoffsheim 67870 France |
Director Name | Damien Glattfelder |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 October 2007(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | 14 Rue De La Breme Strasbourg 67000 Foreign |
Secretary Name | Maurizio Leotta |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 25 October 2007(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | Via Luigi Gadorna, 32 Vimercate Italy |
Director Name | Francois Kellner |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2009(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 October 2013) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 38 Broederminstraat 2018 Antwerp Belgium |
Director Name | Mr Stephen Charles Greaves |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 September 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Cannons Close Bishop's Stortford Hertfordshire CM23 2BJ |
Secretary Name | Mr Stephen Charles Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(14 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Cannons Close Bishop's Stortford Hertfordshire CM23 2BJ |
Secretary Name | Bob Torremans |
---|---|
Status | Resigned |
Appointed | 31 December 2009(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 October 2013) |
Role | Company Director |
Correspondence Address | Unit 4 Lancaster Way Earls Colne Business Park Colchester Essex CO6 2NS |
Secretary Name | Mr Geert Lodewijkus Sibma |
---|---|
Status | Resigned |
Appointed | 01 May 2017(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 November 2023) |
Role | Company Director |
Correspondence Address | Hoofden 62 8604dk Sneek Netherlands |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sopremaalsan.co.uk |
---|---|
Telephone | 0845 1948727 |
Telephone region | Unknown |
Registered Address | Soprema House Freebournes Road Witham Essex CM8 3UN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
2 at £1 | Flag Italy Spa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,814,326 |
Gross Profit | £2,984,535 |
Net Worth | -£648,048 |
Cash | £1,012,227 |
Current Liabilities | £6,608,648 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
2 July 2008 | Delivered on: 5 July 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
15 September 2020 | Group of companies' accounts made up to 31 December 2019 (32 pages) |
---|---|
16 June 2020 | Confirmation statement made on 15 June 2020 with updates (5 pages) |
11 June 2020 | Director's details changed for Mr Lieuwe Eelke Hoekstra on 11 June 2020 (2 pages) |
27 March 2020 | Satisfaction of charge 1 in full (1 page) |
18 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
26 June 2019 | Confirmation statement made on 15 June 2019 with updates (5 pages) |
13 February 2019 | Registered office address changed from Unit 4 Lancaster Way Earls Colne Business Park Colchester Essex CO6 2NS to Soprema House Freebournes Road Witham Essex CM8 3US on 13 February 2019 (1 page) |
25 July 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
28 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
10 July 2017 | Notification of Flag S.P.A. as a person with significant control on 6 April 2016 (1 page) |
10 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Flag S.P.A. as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Flag S.P.A. as a person with significant control on 6 April 2016 (1 page) |
16 June 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
16 June 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
12 May 2017 | Appointment of Mr Geert Lodewijkus Sibma as a secretary on 1 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Geert Lodewijkus Sibma as a secretary on 1 May 2017 (2 pages) |
26 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
11 March 2016 | Full accounts made up to 31 December 2015 (16 pages) |
11 March 2016 | Full accounts made up to 31 December 2015 (16 pages) |
30 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
14 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
1 April 2014 | Termination of appointment of Bob Torremans as a secretary (1 page) |
1 April 2014 | Termination of appointment of Bob Torremans as a secretary (1 page) |
1 April 2014 | Appointment of Mr Lieuwe Eelke Hoekstra as a director (2 pages) |
1 April 2014 | Termination of appointment of Francois Kellner as a director (1 page) |
1 April 2014 | Termination of appointment of Francois Kellner as a director (1 page) |
1 April 2014 | Appointment of Mr Lieuwe Eelke Hoekstra as a director (2 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
31 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
15 May 2013 | Registered office address changed from Unit 640, the Hub Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA United Kingdom on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from Unit 640, the Hub Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA United Kingdom on 15 May 2013 (1 page) |
22 November 2012 | Company name changed flag-soprema uk LTD.\certificate issued on 22/11/12
|
22 November 2012 | Company name changed flag-soprema uk LTD.\certificate issued on 22/11/12
|
22 November 2012 | Change of name notice (2 pages) |
22 November 2012 | Change of name notice (2 pages) |
3 October 2012 | Termination of appointment of Stephen Greaves as a director (1 page) |
3 October 2012 | Termination of appointment of Stephen Greaves as a director (1 page) |
20 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
10 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
16 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
10 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
10 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
10 July 2010 | Director's details changed for Pierre-Etienne Bindschedler on 1 June 2010 (2 pages) |
10 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
10 July 2010 | Director's details changed for Pierre-Etienne Bindschedler on 1 June 2010 (2 pages) |
10 July 2010 | Director's details changed for Pierre-Etienne Bindschedler on 1 June 2010 (2 pages) |
10 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Stephen Charles Greaves on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Stephen Charles Greaves on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Francois Kellner on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Francois Kellner on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Stephen Charles Greaves on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Francois Kellner on 1 January 2010 (2 pages) |
22 January 2010 | Termination of appointment of Stephen Greaves as a secretary (1 page) |
22 January 2010 | Appointment of Bob Torremans as a secretary (1 page) |
22 January 2010 | Termination of appointment of Anthony Mellon as a director (1 page) |
22 January 2010 | Appointment of Bob Torremans as a secretary (1 page) |
22 January 2010 | Termination of appointment of Anthony Mellon as a director (1 page) |
22 January 2010 | Termination of appointment of Stephen Greaves as a secretary (1 page) |
1 December 2009 | Registered office address changed from Marlborough House Beacon Hill Road Beacon Hill Hindhead Surrey GU26 6QL on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Marlborough House Beacon Hill Road Beacon Hill Hindhead Surrey GU26 6QL on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Marlborough House Beacon Hill Road Beacon Hill Hindhead Surrey GU26 6QL on 1 December 2009 (1 page) |
31 August 2009 | Return made up to 15/06/09; full list of members (4 pages) |
31 August 2009 | Director's change of particulars / anthony mellon / 01/06/2009 (1 page) |
31 August 2009 | Director's change of particulars / anthony mellon / 01/06/2009 (1 page) |
31 August 2009 | Return made up to 15/06/09; full list of members (4 pages) |
13 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
13 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
15 June 2009 | Director appointed francois kellner (1 page) |
15 June 2009 | Director appointed pierre-etienne bindschedler (1 page) |
15 June 2009 | Director appointed francois kellner (1 page) |
15 June 2009 | Director appointed pierre-etienne bindschedler (1 page) |
13 June 2009 | Appointment terminated director herve fellmann (1 page) |
13 June 2009 | Appointment terminated director damien glattfelder (1 page) |
13 June 2009 | Appointment terminated director alessandro zampori (1 page) |
13 June 2009 | Appointment terminated secretary maurizio leotta (1 page) |
13 June 2009 | Appointment terminated director damien glattfelder (1 page) |
13 June 2009 | Appointment terminated director alessandro zampori (1 page) |
13 June 2009 | Appointment terminated director herve fellmann (1 page) |
13 June 2009 | Appointment terminated director maurizio leotta (1 page) |
13 June 2009 | Appointment terminated director christopher feist (1 page) |
13 June 2009 | Appointment terminated director christopher feist (1 page) |
13 June 2009 | Appointment terminated director maurizio leotta (1 page) |
13 June 2009 | Appointment terminated secretary maurizio leotta (1 page) |
8 January 2009 | Secretary appointed steve greaves (1 page) |
8 January 2009 | Secretary appointed steve greaves (1 page) |
8 January 2009 | Director appointed steve greaves (1 page) |
8 January 2009 | Director appointed steve greaves (1 page) |
31 December 2008 | Company name changed flag uk LIMITED\certificate issued on 31/12/08 (3 pages) |
31 December 2008 | Company name changed flag uk LIMITED\certificate issued on 31/12/08 (3 pages) |
8 August 2008 | Return made up to 15/06/08; full list of members (5 pages) |
8 August 2008 | Return made up to 15/06/08; full list of members (5 pages) |
11 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
11 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
21 August 2007 | Return made up to 15/06/07; no change of members (7 pages) |
21 August 2007 | Return made up to 15/06/07; no change of members (7 pages) |
17 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
17 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
11 October 2006 | Return made up to 15/06/06; full list of members (6 pages) |
11 October 2006 | Return made up to 15/06/06; full list of members (6 pages) |
31 March 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
31 March 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 August 2005 | Return made up to 15/06/05; full list of members
|
25 August 2005 | Return made up to 15/06/05; full list of members
|
11 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
11 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
25 October 2004 | Director resigned (2 pages) |
25 October 2004 | Director resigned (2 pages) |
6 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 September 2004 | Return made up to 15/06/04; full list of members
|
6 September 2004 | Return made up to 15/06/04; full list of members
|
6 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
11 September 2003 | Return made up to 15/06/03; full list of members (7 pages) |
11 September 2003 | Return made up to 15/06/03; full list of members (7 pages) |
11 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
11 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 September 2002 | Return made up to 15/06/02; full list of members
|
6 September 2002 | Return made up to 15/06/02; full list of members
|
23 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
23 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 July 2001 | Return made up to 15/06/01; full list of members
|
11 July 2001 | Return made up to 15/06/01; full list of members
|
19 February 2001 | Registered office changed on 19/02/01 from: west house 19-21 west street haslemere surrey GU27 2AE (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: west house 19-21 west street haslemere surrey GU27 2AE (1 page) |
19 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
19 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 July 1999 | Return made up to 15/06/99; no change of members (4 pages) |
2 July 1999 | Return made up to 15/06/99; no change of members (4 pages) |
23 July 1998 | Return made up to 15/06/98; full list of members
|
23 July 1998 | Return made up to 15/06/98; full list of members
|
16 June 1998 | Registered office changed on 16/06/98 from: flag house 14 bretby lane bretby burton-on-trent DE15 0QN (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: flag house 14 bretby lane bretby burton-on-trent DE15 0QN (1 page) |
11 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 July 1997 | Return made up to 15/06/97; no change of members
|
3 July 1997 | Return made up to 15/06/97; no change of members
|
2 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
26 June 1996 | Secretary resigned (1 page) |
26 June 1996 | New secretary appointed (2 pages) |
26 June 1996 | New secretary appointed (2 pages) |
26 June 1996 | Return made up to 15/06/96; no change of members
|
26 June 1996 | New secretary appointed (2 pages) |
26 June 1996 | New secretary appointed (2 pages) |
26 June 1996 | Secretary resigned (1 page) |
26 June 1996 | Return made up to 15/06/96; no change of members
|
9 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
9 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
22 January 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
22 January 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
2 May 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
2 May 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
2 May 1995 | Resolutions
|
2 May 1995 | Resolutions
|
15 June 1994 | Incorporation (14 pages) |
15 June 1994 | Incorporation (14 pages) |