About

Registered Number: 06268374
Date of Incorporation: 04/06/2007 (17 years ago)
Company Status: Active
Registered Address: Unit 1 Finch Way, Hemdale Business Park, Nuneaton, Warwickshire, CV11 6GL

 

Having been setup in 2007, Sigma Components (Farnborough) Ltd have registered office in Nuneaton. Currently we aren't aware of the number of employees at the Sigma Components (Farnborough) Ltd. The companies directors are listed as Bonnett, David James, King, Stephen Michael, Lawrence, Steven John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONNETT, David James 26 November 2019 01 October 2020 1
KING, Stephen Michael 04 June 2007 27 May 2016 1
LAWRENCE, Steven John 04 June 2007 02 April 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 October 2020
CS01 - N/A 23 July 2020
AP01 - Appointment of director 07 July 2020
TM01 - Termination of appointment of director 07 July 2020
AA - Annual Accounts 03 March 2020
AP01 - Appointment of director 26 November 2019
RP04CS01 - N/A 08 July 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 19 February 2019
AD01 - Change of registered office address 23 July 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 18 July 2017
PSC02 - N/A 18 July 2017
MR01 - N/A 13 June 2017
RP04AR01 - N/A 05 January 2017
AP01 - Appointment of director 23 November 2016
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 20 June 2016
TM02 - Termination of appointment of secretary 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
RESOLUTIONS - N/A 16 June 2016
TM02 - Termination of appointment of secretary 16 June 2016
TM01 - Termination of appointment of director 16 June 2016
MR01 - N/A 02 June 2016
MR04 - N/A 31 May 2016
MR04 - N/A 31 May 2016
MR04 - N/A 31 May 2016
MR01 - N/A 19 February 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 09 March 2015
MR01 - N/A 30 September 2014
CH01 - Change of particulars for director 15 September 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 02 July 2013
CH01 - Change of particulars for director 02 July 2013
CH03 - Change of particulars for secretary 02 July 2013
AA - Annual Accounts 26 March 2013
CERTNM - Change of name certificate 19 November 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
395 - Particulars of a mortgage or charge 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
225 - Change of Accounting Reference Date 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
NEWINC - New incorporation documents 04 June 2007

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

A registered charge 17 February 2016 Fully Satisfied

N/A

A registered charge 30 September 2014 Fully Satisfied

N/A

Debenture 05 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.