UKBizDB.co.uk

SIGMA PLANTFINDER LIMITED

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

This company is commonly known as Sigma Plantfinder Limited. The company was founded 9 years ago and was given the registration number 09106588. The firm's registered office is in MIDDLESBROUGH. You can find them at C/o Sigma Plantfinder Ltd, Middlesbrough Road, Middlesbrough, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:SIGMA PLANTFINDER LIMITED
Company Number:09106588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:C/o Sigma Plantfinder Ltd, Middlesbrough Road, Middlesbrough, TS6 6LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Sigma Plantfinder Ltd, Middlesbrough Road, Middlesbrough, TS6 6LZ

Director11 July 2014Active
C/O Sigma Plantfinder Ltd, Middlesbrough Road, Middlesbrough, TS6 6LZ

Director27 June 2014Active
C/O Sigma Plantfinder Ltd, Middlesbrough Road, Middlesbrough, TS6 6LZ

Director27 June 2014Active

People with Significant Control

Sig Global Holdings Ltd
Notified on:27 March 2023
Status:Active
Country of residence:United Kingdom
Address:C/O Sigma Plantfinder, Middlesbrough Road, Middlesbrough, United Kingdom, TS6 6LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Barrie Kurt James
Notified on:01 July 2017
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:Sigma Plantfinder Limited, John Boyle Road, Middlesbrough, England, TS6 6TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Reuben Mark James
Notified on:01 July 2017
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:Sigma Plantfinder Limited, John Boyle Road, Middlesbrough, England, TS6 6TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Dennis James
Notified on:01 July 2017
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:Sigma Plantfinder Limited, John Boyle Road, Middlesbrough, England, TS6 6TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 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
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Persons with significant control

Notification of a person with significant control.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Capital

Capital allotment shares.

Download
2023-06-28Capital

Capital allotment shares.

Download
2023-06-28Resolution

Resolution.

Download
2023-06-28Incorporation

Memorandum articles.

Download
2023-06-28Resolution

Resolution.

Download
2023-06-28Resolution

Resolution.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-03-27Capital

Capital statement capital company with date currency figure.

Download
2023-03-27Resolution

Resolution.

Download
2023-03-27Insolvency

Legacy.

Download
2023-03-27Capital

Legacy.

Download
2023-03-24Capital

Capital statement capital company with date currency figure.

Download
2023-03-24Capital

Legacy.

Download
2023-03-24Insolvency

Legacy.

Download
2023-03-24Resolution

Resolution.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Persons with significant control

Change to a person with significant control.

Download
2022-02-10Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.