About

Registered Number: 06259691
Date of Incorporation: 25/05/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: 40 Oxford Road, Worthing, West Sussex, BN11 1UT

 

Sigma Engineered Solutions Ltd was founded on 25 May 2007 with its registered office in West Sussex, it has a status of "Active". We do not know the number of employees at the business. The companies directors are listed as Tadros, Maha, Girgis, Paul Daoud Yousif, Girgis, Joseph in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIRGIS, Paul Daoud Yousif 25 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
TADROS, Maha 15 November 2012 - 1
GIRGIS, Joseph 25 May 2007 26 November 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 01 June 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 31 May 2017
CH01 - Change of particulars for director 26 May 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 22 January 2013
AP03 - Appointment of secretary 15 November 2012
TM02 - Termination of appointment of secretary 15 November 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 01 June 2009
363a - Annual Return 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
AA - Annual Accounts 17 September 2008
225 - Change of Accounting Reference Date 11 August 2008
287 - Change in situation or address of Registered Office 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2007
NEWINC - New incorporation documents 25 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.