About

Registered Number: 01313108
Date of Incorporation: 06/05/1977 (46 years and 11 months ago)
Company Status: Active
Registered Address: Llantrisant Business Park, Llantrisant, Pontyclun, Mid Glamorgan, CF72 8LF

 

Based in Mid Glamorgan, Sigma 3 (Kitchens) Ltd was setup in 1977, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Harris, Jeffrey Lloyd, Trotman, Royston Paul for the business. This business is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Jeffrey Lloyd N/A 02 June 1997 1
TROTMAN, Royston Paul 04 May 1992 24 June 1994 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 14 January 2020
TM01 - Termination of appointment of director 02 December 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 02 January 2019
CH01 - Change of particulars for director 08 November 2018
CH01 - Change of particulars for director 08 November 2018
CH01 - Change of particulars for director 08 November 2018
CH01 - Change of particulars for director 08 November 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 05 January 2016
AA01 - Change of accounting reference date 05 August 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 13 August 2012
MISC - Miscellaneous document 17 May 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 15 August 2011
TM01 - Termination of appointment of director 05 August 2011
TM02 - Termination of appointment of secretary 05 August 2011
TM01 - Termination of appointment of director 24 June 2011
AR01 - Annual Return 19 January 2011
RESOLUTIONS - N/A 05 January 2011
RESOLUTIONS - N/A 19 November 2010
AA01 - Change of accounting reference date 21 April 2010
MISC - Miscellaneous document 13 April 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
TM01 - Termination of appointment of director 26 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 21 March 2009
AA - Annual Accounts 19 May 2008
363a - Annual Return 15 February 2008
287 - Change in situation or address of Registered Office 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
363s - Annual Return 15 January 2007
AA - Annual Accounts 02 January 2007
AA - Annual Accounts 16 March 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 14 April 2005
363s - Annual Return 27 January 2005
288a - Notice of appointment of directors or secretaries 12 August 2004
AA - Annual Accounts 04 August 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 04 April 2003
363s - Annual Return 11 February 2003
288b - Notice of resignation of directors or secretaries 26 October 2002
395 - Particulars of a mortgage or charge 04 April 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 03 December 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 29 August 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 19 January 2000
225 - Change of Accounting Reference Date 19 April 1999
AA - Annual Accounts 21 February 1999
AUD - Auditor's letter of resignation 22 January 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 24 February 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
363s - Annual Return 19 January 1998
288a - Notice of appointment of directors or secretaries 08 July 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 May 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 16 January 1997
169 - Return by a company purchasing its own shares 02 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1996
123 - Notice of increase in nominal capital 15 July 1996
AA - Annual Accounts 01 March 1996
363s - Annual Return 26 January 1996
288 - N/A 26 July 1995
AA - Annual Accounts 09 January 1995
288 - N/A 08 January 1995
363s - Annual Return 08 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1994
AA - Annual Accounts 03 March 1994
363s - Annual Return 13 January 1994
288 - N/A 15 October 1993
395 - Particulars of a mortgage or charge 03 June 1993
AA - Annual Accounts 22 April 1993
363s - Annual Return 15 February 1993
288 - N/A 31 May 1992
AA - Annual Accounts 05 March 1992
363b - Annual Return 03 February 1992
288 - N/A 15 January 1992
AA - Annual Accounts 03 September 1991
363a - Annual Return 08 May 1991
288 - N/A 05 December 1990
AA - Annual Accounts 12 June 1990
287 - Change in situation or address of Registered Office 09 May 1990
363 - Annual Return 09 May 1990
395 - Particulars of a mortgage or charge 12 January 1990
363 - Annual Return 17 May 1989
AA - Annual Accounts 16 May 1989
288 - N/A 26 August 1988
395 - Particulars of a mortgage or charge 10 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1988
AA - Annual Accounts 16 February 1988
363 - Annual Return 16 February 1988
287 - Change in situation or address of Registered Office 04 December 1987
395 - Particulars of a mortgage or charge 26 June 1987
AA - Annual Accounts 27 May 1987
363 - Annual Return 27 May 1987
47b - N/A 22 July 1986
363 - Annual Return 12 June 1986
AA - Annual Accounts 12 May 1986
AA - Annual Accounts 10 December 1983
47b - N/A 08 June 1983
47b - N/A 11 May 1983
NEWINC - New incorporation documents 06 May 1977

Mortgages & Charges

Description Date Status Charge by
Deed of charge 14 March 2002 Fully Satisfied

N/A

Credit agreement 21 May 1993 Fully Satisfied

N/A

Mortgage and charge 11 January 1990 Fully Satisfied

N/A

Secured debenture 07 March 1988 Fully Satisfied

N/A

Legal charge 12 June 1987 Fully Satisfied

N/A

Legal charge 04 July 1986 Fully Satisfied

N/A

Legal charge 20 May 1983 Fully Satisfied

N/A

Debenture 26 April 1983 Outstanding

N/A

Charge 30 April 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.