UKBizDB.co.uk

SIGMA PRECISION ENGINEERING LTD.

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

This company is commonly known as Sigma Precision Engineering Ltd.. The company was founded 21 years ago and was given the registration number 04524325. The firm's registered office is in PLYMOUTH. You can find them at Abacus House, 129 North Hill, Plymouth, Devon. This company's SIC code is 28490 - Manufacture of other machine tools.

Company Information

Name:SIGMA PRECISION ENGINEERING LTD.
Company Number:04524325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28490 - Manufacture of other machine tools

Office Address & Contact

Registered Address:Abacus House, 129 North Hill, Plymouth, Devon, PL4 8JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abacus House, 129 North Hill, Plymouth, PL4 8JY

Director04 March 2024Active
Abacus House, 129 North Hill, Plymouth, United Kingdom, PL4 8JY

Secretary02 September 2002Active
81 Newnham Road, Plympton, Plymouth, PL7 4AT

Secretary02 September 2002Active
109 Speedwell Crescent, Eggbuckland, Plymouth, PL6 5SZ

Director02 September 2002Active
Abacus House, 129 North Hill, Plymouth, PL4 8JY

Director02 September 2002Active

People with Significant Control

Mr Brett Anthony Phaneuf
Notified on:04 March 2024
Status:Active
Date of birth:October 1968
Nationality:American
Address:Abacus House, Plymouth, PL4 8JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
M Subs Limited
Notified on:04 March 2024
Status:Active
Country of residence:England
Address:42, Sisna Park Road, Plymouth, England, PL6 7FH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Andrew Peter Copestick
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:Abacus House, 129 North Hill, Plymouth, United Kingdom, PL4 8JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Caroline Nora Copestick
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:Abacus House, 129 North Hill, Plymouth, United Kingdom, PL4 8JY
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 (6 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
2024-03-06Persons with significant control

Notification of a person with significant control.

Download
2024-03-06Persons with significant control

Cessation of a person with significant control.

Download
2024-03-05Officers

Termination secretary company with name termination date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-03-05Persons with significant control

Notification of a person with significant control.

Download
2024-03-05Persons with significant control

Cessation of a person with significant control.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-05Persons with significant control

Cessation of a person with significant control.

Download
2024-02-12Mortgage

Mortgage satisfy charge full.

Download
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.