UKBizDB.co.uk

SIGMA PAYROLL BUREAU LTD

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

This company is commonly known as Sigma Payroll Bureau Ltd. The company was founded 17 years ago and was given the registration number 06186101. The firm's registered office is in WEST SUSSEX. You can find them at Gloucester House, Church Walk, Burgess Hill, West Sussex, . This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:SIGMA PAYROLL BUREAU LTD
Company Number:06186101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:Gloucester House, Church Walk, Burgess Hill, West Sussex, RH15 9AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Delmon House, 36-38 Church Road, Burgess Hill, United Kingdom, RH15 9AE

Director01 May 2011Active
Haslemere, Gloucester Road, Burgess Hill, RH15 8QD

Secretary27 March 2007Active
18 Longhurst, Burgess Hill, RH15 0TG

Director27 March 2007Active
Gloucester House, Church Walk, Burgess Hill, United Kingdom, RH15 9AS

Director01 May 2011Active
Haslemere, Gloucester Road, Burgess Hill, RH15 8QD

Director27 March 2007Active

People with Significant Control

Mrs Christine Lea
Notified on:28 November 2022
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:14 Winkhurst Way, Burgess Hill, England, RH15 0RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Christine Lea
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:18 Longhurst, Burgess Hill, United Kingdom, RH15 0TG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Caroline Rebbetts
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:Haslemere, Gloucester Road, Burgess Hill, United Kingdom, RH15 8QD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-09-09Officers

Change person director company with change date.

Download
2022-09-09Address

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

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Persons with significant control

Change to a person with significant control.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-21Officers

Termination secretary company with name termination date.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Change of name

Certificate change of name company.

Download
2016-09-21Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.