UKBizDB.co.uk

SIGMA INTIMEX LIMITED

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

This company is commonly known as Sigma Intimex Limited. The company was founded 50 years ago and was given the registration number 01143926. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:SIGMA INTIMEX LIMITED
Company Number:01143926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1973
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Powys Avenue, Leicester, LE2 2DP

Secretary12 February 2007Active
18, Portsdown Road, Leicester, United Kingdom, LE2 3RB

Director05 February 2015Active
30 Powys Avenue, Leicester, LE2 2DP

Director19 February 1974Active
66 Percy Road, Leicester, LE2 8FN

Secretary-Active
37 Parsons Crescent, Edgware, HA8 8QQ

Director19 February 1974Active
1 Crate Place, East Lindfield, Sydney, Australia, 2070

Director-Active

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
2021-10-12Gazette

Gazette dissolved voluntary.

Download
2021-07-27Gazette

Gazette notice voluntary.

Download
2021-07-16Dissolution

Dissolution application strike off company.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Address

Change sail address company with old address new address.

Download
2019-02-25Address

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

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Officers

Change person director company with change date.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-02-28Officers

Termination director company with name termination date.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Accounts

Accounts with accounts type total exemption small.

Download
2015-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-12Accounts

Accounts with accounts type total exemption small.

Download
2015-04-07Address

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

Download
2015-03-31Officers

Appoint person director company with name date.

Download
2014-10-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.