UKBizDB.co.uk

SIGMA ASL LOGISTICS LIMITED

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

This company is commonly known as Sigma Asl Logistics Limited. The company was founded 30 years ago and was given the registration number 02899500. 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 LOGISTICS LIMITED
Company Number:02899500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1994
End of financial year:30 June 2023
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

Director07 December 2023Active
C/O D P C, Vernon Road, Stoke On Trent, ST4 2QY

Secretary18 February 1994Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary17 February 1994Active
Ground Floor Progress House, 41 Progress Road, Eastwood, Leigh On Sea, England, SS9 5PR

Director07 December 2023Active
C/O D P C, Vernon Road, Stoke On Trent, ST4 2QY

Director01 June 2005Active
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

Director18 February 1994Active
Ground Floor Progress House, 41 Progress Road, Eastwood, Leigh On Sea, England, SS9 5PR

Director13 July 2021Active
C/O D P C, Vernon Road, Stoke On Trent, ST4 2QY

Director18 February 1994Active
35 Progress Road, Leigh-On-Sea, United Kingdom, SS9 5PR

Director01 June 2014Active
C/O D P C, Vernon Road, Stoke On Trent, ST4 2QY

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

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

Director01 June 2005Active
53 Poors Lane, Benfleet, SS7 2LA

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

Director15 May 2010Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director17 February 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
2024-04-08Officers

Appoint person director company with name date.

Download
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
2024-03-31Accounts

Accounts with accounts type small.

Download
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-10-26Mortgage

Mortgage satisfy charge full.

Download
2023-09-14Accounts

Change account reference date company previous extended.

Download
2023-04-28Accounts

Accounts with accounts type small.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-02-25Persons with significant control

Change to a person with significant control.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Address

Change registered office address company with date old address new address.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-27Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.