UKBizDB.co.uk

SIGMA PRECISION COMPONENTS UK LIMITED

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

This company is commonly known as Sigma Precision Components Uk Limited. The company was founded 60 years ago and was given the registration number 00781039. The firm's registered office is in NUNEATON. You can find them at Unit 1 Finch Way, Hemdale Business Park, Nuneaton, Warwickshire. This company's SIC code is 25620 - Machining.

Company Information

Name:SIGMA PRECISION COMPONENTS UK LIMITED
Company Number:00781039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1963
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining
  • 25940 - Manufacture of fasteners and screw machine products
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 1 Finch Way, Hemdale Business Park, Nuneaton, Warwickshire, CV11 6GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England, LE10 3BP

Director07 July 2020Active
8, Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England, LE10 3BP

Director25 February 2021Active
Oakdale, Sketchley Lane, Burbage, LE10 2NG

Secretary01 February 2000Active
Croft House Grove Road, Burbage, Hinckley, LE10 2AD

Secretary-Active
Precision House, Derby Road Industrial Estate, Derby Road, Sandiacre, NG10 5HU

Secretary21 September 2006Active
104 West Avenue, Birmingham, B36 0DY

Director01 August 2008Active
Maytree Lodge Newlands, Naseby, Northampton, NN6 6DE

Director-Active
16 Knighton Close, Broughton Astley, LE9 6UG

Director-Active
33 Hanover Court, Burbage, Hinckley, LE10 2QS

Director-Active
Oakdale, Sketchley Lane, Burbage, LE10 2NG

Director-Active
Croft House Grove Road, Burbage, Hinckley, LE10 2AD

Director-Active
275 Uttoxeter Road, Mickleover, Derby, DE3 5AF

Director-Active
Unit 1, Finch Way, Hemdale Business Park, Nuneaton, CV11 6GL

Director02 October 2006Active
Precision House, Derby Road Industrial Estate, Derby Road, Sandiacre, NG10 5HU

Director21 September 2006Active
12 Bradgate Road, Markfield, LE67 9SQ

Director21 September 2006Active
8, Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England, LE10 3BP

Director23 November 2016Active
15 Changebrook Close, St Nicholas Park, Nuneaton, CV11 6XJ

Director29 August 1997Active

People with Significant Control

Sigma Components Limited
Notified on:27 May 2016
Status:Active
Country of residence:England
Address:Unit 1 Finch Way, Hemdale Business Park, Nuneaton, England, CV11 6GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Stephen Johnson
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:Precision House, Derby Road Industrial Estate, Sandiacre, NG10 5HU
Nature of control:
  • Significant influence or control
Mr Thomas Noel Barrett
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:Uk
Address:Precision House, Derby Road Industrial Estate, Sandiacre, NG10 5HU
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Accounts

Accounts with accounts type full.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2022-10-17Accounts

Accounts with accounts type full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type full.

Download
2021-11-17Accounts

Accounts with accounts type full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-01-22Address

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

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-03-03Accounts

Accounts with accounts type full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Miscellaneous

Legacy.

Download
2019-06-21Mortgage

Mortgage charge part both with charge number.

Download
2019-05-08Mortgage

Mortgage charge part both with charge number.

Download
2019-05-08Mortgage

Mortgage charge part both with charge number.

Download
2019-02-19Accounts

Accounts with accounts type full.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Address

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

Download
2018-03-07Accounts

Accounts with accounts type full.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.