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..
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 | : |
|
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 | 07 December 2023 | Active |
C/O D P C, Vernon Road, Stoke On Trent, ST4 2QY | Secretary | 18 February 1994 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 17 February 1994 | Active |
Ground Floor Progress House, 41 Progress Road, Eastwood, Leigh On Sea, England, SS9 5PR | Director | 07 December 2023 | Active |
C/O D P C, Vernon Road, Stoke On Trent, ST4 2QY | Director | 01 June 2005 | 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 | 18 February 1994 | Active |
Ground Floor Progress House, 41 Progress Road, Eastwood, Leigh On Sea, England, SS9 5PR | Director | 13 July 2021 | Active |
C/O D P C, Vernon Road, Stoke On Trent, ST4 2QY | Director | 18 February 1994 | Active |
35 Progress Road, Leigh-On-Sea, United Kingdom, SS9 5PR | Director | 01 June 2014 | Active |
C/O D P C, Vernon Road, Stoke On Trent, ST4 2QY | Director | 01 June 2005 | Active |
C/O D P C, Vernon Road, Stoke On Trent, ST4 2QY | Director | 01 June 2005 | Active |
C/O D P C, Vernon Road, Stoke On Trent, ST4 2QY | Director | 01 June 2005 | 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 |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 17 February 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 | |
---|---|---|---|
2024-04-08 | Officers | Appoint person director company with name date. | Download |
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 |
2024-03-31 | Accounts | Accounts with accounts type small. | Download |
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | 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 |
2023-12-18 | Officers | Appoint person director company with name date. | Download |
2023-12-18 | Officers | Appoint person director company with name date. | Download |
2023-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-14 | Accounts | Change account reference date company previous extended. | Download |
2023-04-28 | Accounts | Accounts with accounts type small. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type small. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type small. | Download |
2020-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Address | Change registered office address company with date old address new address. | Download |
2019-10-09 | Accounts | Accounts with accounts type small. | Download |
2019-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-27 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.