Sofidel Uk Limited NEATH


Founded in 1988, Sofidel Uk, classified under reg no. 02245657 is an active company. Currently registered at Brunel Way Baglan Energy Park SA11 2FP, Neath the company has been in the business for thirty six years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 1st Jun 2011 Sofidel Uk Limited is no longer carrying the name Lpc Group.

At present there are 2 directors in the the firm, namely Edilio S. and Luigi L.. In addition one secretary - Natalie M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sofidel Uk Limited Address / Contact

Office Address Brunel Way Baglan Energy Park
Office Address2 Briton Ferry
Town Neath
Post code SA11 2FP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02245657
Date of Incorporation Tue, 19th Apr 1988
Industry Manufacture of paper and paperboard
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Edilio S.

Position: Director

Appointed: 01 January 2021

Natalie M.

Position: Secretary

Appointed: 19 April 2018

Luigi L.

Position: Director

Appointed: 21 June 2010

Amirali T.

Position: Secretary

Resigned: 15 June 1997

Angela H.

Position: Secretary

Appointed: 25 March 2011

Resigned: 19 April 2018

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 21 June 2010

Resigned: 25 March 2011

Emi S.

Position: Director

Appointed: 21 June 2010

Resigned: 01 January 2021

Peter S.

Position: Director

Appointed: 25 June 2009

Resigned: 21 June 2010

Karim T.

Position: Director

Appointed: 01 July 2008

Resigned: 21 June 2010

Nazirali T.

Position: Director

Appointed: 01 July 2008

Resigned: 21 June 2010

Brian W.

Position: Director

Appointed: 15 May 2006

Resigned: 21 June 2010

Arvind V.

Position: Director

Appointed: 16 December 2005

Resigned: 21 June 2010

Richard M.

Position: Director

Appointed: 01 December 2003

Resigned: 16 December 2005

John D.

Position: Director

Appointed: 28 October 2002

Resigned: 12 May 2008

Robert W.

Position: Director

Appointed: 28 October 2002

Resigned: 09 June 2003

Ian W.

Position: Secretary

Appointed: 15 June 1997

Resigned: 21 June 2010

Salim T.

Position: Director

Appointed: 01 May 1994

Resigned: 21 June 2010

Nazirali T.

Position: Director

Appointed: 15 June 1991

Resigned: 30 May 1996

Sharif D.

Position: Director

Appointed: 15 June 1991

Resigned: 22 February 1994

Shirazali D.

Position: Director

Appointed: 15 June 1991

Resigned: 21 June 2010

Sultanali D.

Position: Director

Appointed: 15 June 1991

Resigned: 30 May 1996

Amirali T.

Position: Director

Appointed: 15 June 1991

Resigned: 21 June 2010

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Luigi L. The abovementioned PSC has significiant influence or control over this company,.

Luigi L.

Notified on 21 May 2016
Nature of control: significiant influence or control

Company previous names

Lpc Group June 1, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 15th, September 2023
Free Download (44 pages)

Company search