UKBizDB.co.uk

SIGMA FINANCIAL FACILITIES LIMITED

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

This company is commonly known as Sigma Financial Facilities Limited. The company was founded 24 years ago and was given the registration number 03863449. The firm's registered office is in KNUTSFORD. You can find them at Booths Park, Chelford Road, Knutsford, Cheshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SIGMA FINANCIAL FACILITIES LIMITED
Company Number:03863449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ

Secretary16 February 2018Active
Booths Park, Chelford Road, Knutsford, WA16 8QZ

Director11 August 2020Active
Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director30 November 2017Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary22 October 1999Active
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW

Secretary22 October 1999Active
Booths Park, Chelford Road, Knutsford, WA16 8QZ

Secretary22 July 2016Active
7 Downs End, Knutsford, England, WA16 8BQ

Director22 October 1999Active
46 Ridgeway, Wargrave, RG10 8AS

Director31 August 2009Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director22 October 1999Active
Building 02, Booths Park, Chelford Road, Knutsford, England, WA16 8QZ

Director31 March 2011Active
Woodside House, Wynnstay Lane, Marford, Wrexham, LL12 8LH

Director05 April 2001Active
Booths Park, Chelford Road, Knutsford, WA16 8QZ

Director01 January 2012Active
Booths Park, Chelford Road, Knutsford, WA16 8QZ

Corporate Director22 October 1999Active

People with Significant Control

Amec Foster Wheeler Limited
Notified on:18 October 2018
Status:Active
Country of residence:England
Address:Booths Park, Chelford Road, Knutsford, England, WA16 8QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sigma 2 Afw Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Booths Park, Chelford Road, Knutsford, England, WA16 8QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-27Accounts

Legacy.

Download
2023-10-27Other

Legacy.

Download
2023-10-27Other

Legacy.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-12Accounts

Legacy.

Download
2022-10-12Other

Legacy.

Download
2022-10-12Other

Legacy.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-20Accounts

Legacy.

Download
2022-04-20Other

Legacy.

Download
2022-04-06Other

Legacy.

Download
2021-11-18Change of name

Certificate change of name company.

Download
2021-11-18Change of name

Change of name notice.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-05Accounts

Legacy.

Download
2020-11-05Other

Legacy.

Download
2020-11-05Other

Legacy.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.