Warning: file_put_contents(c/6d670f12f100abd5e8bcdfe914988ea1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sigma Group Holdings Limited, LE10 3DR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIGMA GROUP HOLDINGS LIMITED

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

This company is commonly known as Sigma Group Holdings Limited. The company was founded 9 years ago and was given the registration number 09382361. The firm's registered office is in HINCKLEY. You can find them at 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SIGMA GROUP HOLDINGS LIMITED
Company Number:09382361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2015
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, United Kingdom, LE10 3DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR

Director09 January 2015Active
Citibase, 1st Floor, 101 Lockhurst Lane, Coventry, United Kingdom, CV6 5SF

Secretary12 May 2015Active
Citibase, 1st Floor, 101 Lockhurst Lane, Coventry, England, CV6 5SF

Director09 January 2015Active
Citibase, 1st Floor, 101 Lockhurst Lane, Coventry, United Kingdom, CV6 5SF

Director10 January 2016Active
Manor Court Chambers, Townsend Drive, Nuneaton, United Kingdom, CV11 6RU

Director09 January 2015Active
Manor Court Chambers, Townsend Drive, Nuneaton, United Kingdom, CV11 6RU

Director09 January 2015Active

People with Significant Control

Mr Brendan James Joseph Hand
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Citibase, 1st Floor, 101 Lockhurst Lane, Coventry, England, CV6 5SF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-21Gazette

Gazette dissolved compulsory.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Officers

Termination secretary company with name termination date.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Persons with significant control

Change to a person with significant control.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-09-17Address

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

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Accounts

Change account reference date company previous shortened.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Officers

Termination director company with name termination date.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Officers

Termination director company with name termination date.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Officers

Termination director company with name termination date.

Download
2016-06-15Officers

Appoint person director company with name date.

Download
2016-05-14Document replacement

Second filing of form with form type made up date.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-21Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.