This company is commonly known as Sigma Asl Limited. The company was founded 30 years ago and was given the registration number 02913195. The firm's registered office is in LEIGH ON SEA. You can find them at Ground Floor Progress House 41 Progress Road, Eastwood, Leigh On Sea, Essex. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | SIGMA ASL LIMITED |
---|---|---|
Company Number | : | 02913195 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1994 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Progress House 41 Progress Road, Eastwood, Leigh On Sea, Essex, England, SS9 5PR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor Progress House, 41 Progress Road, Eastwood, Leigh On Sea, England, SS9 5PR | Director | 04 April 2024 | Active |
Ground Floor Progress House, 41 Progress Road, Eastwood, Leigh On Sea, England, SS9 5PR | Director | 04 April 2024 | Active |
Ground Floor Progress House, 41 Progress Road, Eastwood, Leigh On Sea, England, SS9 5PR | Director | 04 April 2024 | Active |
Ground Floor Progress House, 41 Progress Road, Eastwood, Leigh On Sea, England, SS9 5PR | Director | 14 July 1994 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 25 March 1994 | Active |
Ground Floor Progress House, 41 Progress Road, Eastwood, Leigh On Sea, England, SS9 5PR | Secretary | 01 February 2018 | Active |
C/O D P C, Vernon Road, Stoke On Trent, ST4 2QY | Secretary | 21 June 2000 | Active |
20 Sunnybank Road, Bowdon, Altrincham, WA14 3PW | Secretary | 27 May 1994 | Active |
Crown House, Church Road Claygate, Esher, KT10 0LP | Corporate Secretary | 17 December 1997 | Active |
Ground Floor Progress House, 41 Progress Road, Eastwood, Leigh On Sea, England, SS9 5PR | Director | 17 December 1997 | Active |
C/O D P C, Vernon Road, Stoke On Trent, ST4 2QY | Director | 02 April 2012 | Active |
C/O D P C, Vernon Road, Stoke On Trent, ST4 2QY | Director | 15 May 2010 | Active |
Ground Floor Progress House, 41 Progress Road, Eastwood, Leigh On Sea, England, SS9 5PR | Director | 08 June 2000 | Active |
Ground Floor Progress House, 41 Progress Road, Eastwood, Leigh On Sea, England, SS9 5PR | Director | 01 February 2018 | Active |
C/O D P C, Vernon Road, Stoke On Trent, ST4 2QY | Director | 01 June 2005 | Active |
Harvest House, High Street, Meysey Hampton Cirencester, GL7 5JP | Director | 01 June 1998 | Active |
35 Progress Road, Leigh-On-Sea, United Kingdom, SS9 5PR | Director | 01 June 2014 | Active |
48 Westbury Road, London, N12 7PD | Director | 23 September 1999 | Active |
C/O D P C, Vernon Road, Stoke On Trent, ST4 2QY | Director | 01 June 2005 | Active |
Ground Floor Progress House, 41 Progress Road, Eastwood, Leigh On Sea, England, SS9 5PR | Director | 01 June 2005 | Active |
20 Sunnybank Road, Bowdon, Altrincham, WA14 3PW | Director | 27 May 1994 | Active |
53 Poors Lane, Benfleet, SS7 2LA | Director | 01 June 2005 | Active |
C/O D P C, Vernon Road, Stoke On Trent, ST4 2QY | Director | 15 May 2010 | Active |
192 Plymouth Drive, Freehold Nj07728, New Jersey, America, | Director | 01 June 1998 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 25 March 1994 | Active |
Sal Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ground Floor Progress House, 41 Progress Road, Leigh On Sea, England, SS9 5PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-14 | Accounts | Change account reference date company previous extended. | Download |
2023-09-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type full. | Download |
2023-03-14 | Gazette | Gazette filings brought up to date. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.