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.
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 | : |
|
Registered Address | : | Unit 1 Finch Way, Hemdale Business Park, Nuneaton, Warwickshire, CV11 6GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England, LE10 3BP | Director | 07 July 2020 | Active |
8, Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England, LE10 3BP | Director | 25 February 2021 | Active |
Oakdale, Sketchley Lane, Burbage, LE10 2NG | Secretary | 01 February 2000 | Active |
Croft House Grove Road, Burbage, Hinckley, LE10 2AD | Secretary | - | Active |
Precision House, Derby Road Industrial Estate, Derby Road, Sandiacre, NG10 5HU | Secretary | 21 September 2006 | Active |
104 West Avenue, Birmingham, B36 0DY | Director | 01 August 2008 | Active |
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 | Director | 02 October 2006 | Active |
Precision House, Derby Road Industrial Estate, Derby Road, Sandiacre, NG10 5HU | Director | 21 September 2006 | Active |
12 Bradgate Road, Markfield, LE67 9SQ | Director | 21 September 2006 | Active |
8, Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England, LE10 3BP | Director | 23 November 2016 | Active |
15 Changebrook Close, St Nicholas Park, Nuneaton, CV11 6XJ | Director | 29 August 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Accounts | Accounts with accounts type full. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Accounts | Accounts with accounts type full. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type full. | Download |
2021-11-17 | Accounts | Accounts with accounts type full. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Officers | Termination director company with name termination date. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Address | Change registered office address company with date old address new address. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Accounts | Accounts with accounts type full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Miscellaneous | Legacy. | Download |
2019-06-21 | Mortgage | Mortgage charge part both with charge number. | Download |
2019-05-08 | Mortgage | Mortgage charge part both with charge number. | Download |
2019-05-08 | Mortgage | Mortgage charge part both with charge number. | Download |
2019-02-19 | Accounts | Accounts with accounts type full. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Address | Change registered office address company with date old address new address. | Download |
2018-03-07 | Accounts | Accounts with accounts type full. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.