About

Registered Number: 02751564
Date of Incorporation: 29/09/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1 Finch Way Unit 1 Finch Way, Hemdale Business Park, Nuneaton, CV11 6GL,

 

Founded in 1992, Sigma Components (Derby) Ltd has its registered office in Nuneaton, it's status at Companies House is "Active". The companies directors are listed as Hales, Elizabeth Wendy, Hales, Eric Gordon, Mcquillan, Stephen. We don't know the number of employees at Sigma Components (Derby) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALES, Elizabeth Wendy 16 December 1996 23 November 2012 1
HALES, Eric Gordon 29 September 1992 23 November 2012 1
MCQUILLAN, Stephen 23 November 2012 27 May 2016 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AP01 - Appointment of director 07 July 2020
TM01 - Termination of appointment of director 07 July 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 01 October 2019
RP04PSC02 - N/A 08 July 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 10 October 2018
AP01 - Appointment of director 07 August 2018
AD01 - Change of registered office address 07 August 2018
AA - Annual Accounts 07 March 2018
PSC02 - N/A 09 October 2017
CS01 - N/A 09 October 2017
PSC07 - N/A 09 October 2017
MR01 - N/A 13 June 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 17 November 2016
TM01 - Termination of appointment of director 17 June 2016
TM01 - Termination of appointment of director 17 June 2016
RESOLUTIONS - N/A 16 June 2016
MR01 - N/A 02 June 2016
MR04 - N/A 31 May 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 14 October 2013
CERTNM - Change of name certificate 24 July 2013
CONNOT - N/A 24 July 2013
MG01 - Particulars of a mortgage or charge 18 January 2013
AP01 - Appointment of director 27 November 2012
AD01 - Change of registered office address 27 November 2012
AP01 - Appointment of director 26 November 2012
TM01 - Termination of appointment of director 26 November 2012
TM01 - Termination of appointment of director 26 November 2012
TM02 - Termination of appointment of secretary 26 November 2012
AP01 - Appointment of director 26 November 2012
AA01 - Change of accounting reference date 26 November 2012
SH01 - Return of Allotment of shares 30 October 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 08 October 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 27 October 2008
363s - Annual Return 30 October 2007
AA - Annual Accounts 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 30 October 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 12 October 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 30 October 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 10 October 2003
288c - Notice of change of directors or secretaries or in their particulars 06 May 2003
288c - Notice of change of directors or secretaries or in their particulars 06 May 2003
288c - Notice of change of directors or secretaries or in their particulars 06 May 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 26 October 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 09 October 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 09 October 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 19 October 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 25 September 1998
287 - Change in situation or address of Registered Office 01 December 1997
AA - Annual Accounts 03 November 1997
363s - Annual Return 30 September 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 15 October 1996
363s - Annual Return 03 October 1995
AA - Annual Accounts 13 September 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 20 October 1994
AA - Annual Accounts 24 June 1994
RESOLUTIONS - N/A 06 May 1994
RESOLUTIONS - N/A 06 May 1994
RESOLUTIONS - N/A 06 May 1994
RESOLUTIONS - N/A 06 May 1994
363s - Annual Return 11 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1992
288 - N/A 22 October 1992
288 - N/A 22 October 1992
287 - Change in situation or address of Registered Office 15 October 1992
288 - N/A 15 October 1992
288 - N/A 15 October 1992
NEWINC - New incorporation documents 29 September 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 June 2017 Outstanding

N/A

A registered charge 27 May 2016 Outstanding

N/A

Debenture 17 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.