UKBizDB.co.uk

SIGMA ASL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Progress House, 41 Progress Road, Eastwood, Leigh On Sea, England, SS9 5PR

Director04 April 2024Active
Ground Floor Progress House, 41 Progress Road, Eastwood, Leigh On Sea, England, SS9 5PR

Director04 April 2024Active
Ground Floor Progress House, 41 Progress Road, Eastwood, Leigh On Sea, England, SS9 5PR

Director04 April 2024Active
Ground Floor Progress House, 41 Progress Road, Eastwood, Leigh On Sea, England, SS9 5PR

Director14 July 1994Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary25 March 1994Active
Ground Floor Progress House, 41 Progress Road, Eastwood, Leigh On Sea, England, SS9 5PR

Secretary01 February 2018Active
C/O D P C, Vernon Road, Stoke On Trent, ST4 2QY

Secretary21 June 2000Active
20 Sunnybank Road, Bowdon, Altrincham, WA14 3PW

Secretary27 May 1994Active
Crown House, Church Road Claygate, Esher, KT10 0LP

Corporate Secretary17 December 1997Active
Ground Floor Progress House, 41 Progress Road, Eastwood, Leigh On Sea, England, SS9 5PR

Director17 December 1997Active
C/O D P C, Vernon Road, Stoke On Trent, ST4 2QY

Director02 April 2012Active
C/O D P C, Vernon Road, Stoke On Trent, ST4 2QY

Director15 May 2010Active
Ground Floor Progress House, 41 Progress Road, Eastwood, Leigh On Sea, England, SS9 5PR

Director08 June 2000Active
Ground Floor Progress House, 41 Progress Road, Eastwood, Leigh On Sea, England, SS9 5PR

Director01 February 2018Active
C/O D P C, Vernon Road, Stoke On Trent, ST4 2QY

Director01 June 2005Active
Harvest House, High Street, Meysey Hampton Cirencester, GL7 5JP

Director01 June 1998Active
35 Progress Road, Leigh-On-Sea, United Kingdom, SS9 5PR

Director01 June 2014Active
48 Westbury Road, London, N12 7PD

Director23 September 1999Active
C/O D P C, Vernon Road, Stoke On Trent, ST4 2QY

Director01 June 2005Active
Ground Floor Progress House, 41 Progress Road, Eastwood, Leigh On Sea, England, SS9 5PR

Director01 June 2005Active
20 Sunnybank Road, Bowdon, Altrincham, WA14 3PW

Director27 May 1994Active
53 Poors Lane, Benfleet, SS7 2LA

Director01 June 2005Active
C/O D P C, Vernon Road, Stoke On Trent, ST4 2QY

Director15 May 2010Active
192 Plymouth Drive, Freehold Nj07728, New Jersey, America,

Director01 June 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director25 March 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-10-26Mortgage

Mortgage satisfy charge full.

Download
2023-10-26Mortgage

Mortgage satisfy charge full.

Download
2023-10-26Mortgage

Mortgage satisfy charge full.

Download
2023-09-14Accounts

Change account reference date company previous extended.

Download
2023-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type full.

Download
2023-03-14Gazette

Gazette filings brought up to date.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-01-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.