About

Registered Number: 05321609
Date of Incorporation: 29/12/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1 Finch Way, Hemdale Business Park, Nuneaton, Warwickshire, CV11 6GL

 

Having been setup in 2004, Sigma Precision Components Ltd has its registered office in Nuneaton, it's status at Companies House is "Active". The companies directors are Donnelly, Kevin James, Johnson, Judith Barbara. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONNELLY, Kevin James 29 December 2004 30 November 2008 1
JOHNSON, Judith Barbara 22 May 2006 19 June 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 07 July 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 02 January 2020
RP04CS01 - N/A 08 July 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 03 January 2019
AD01 - Change of registered office address 24 July 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 22 January 2018
MR01 - N/A 13 June 2017
CS01 - N/A 07 February 2017
AP01 - Appointment of director 23 November 2016
AA - Annual Accounts 17 November 2016
MR01 - N/A 24 August 2016
RESOLUTIONS - N/A 15 June 2016
MA - Memorandum and Articles 15 June 2016
TM02 - Termination of appointment of secretary 15 June 2016
TM01 - Termination of appointment of director 15 June 2016
TM01 - Termination of appointment of director 15 June 2016
MR01 - N/A 02 June 2016
MR04 - N/A 31 May 2016
MR04 - N/A 31 May 2016
AP01 - Appointment of director 24 May 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 26 November 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 09 February 2015
CH01 - Change of particulars for director 15 September 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 24 January 2013
CH01 - Change of particulars for director 24 January 2013
CH03 - Change of particulars for secretary 24 January 2013
MG01 - Particulars of a mortgage or charge 31 August 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 26 March 2009
363a - Annual Return 27 January 2009
288b - Notice of resignation of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
395 - Particulars of a mortgage or charge 12 December 2007
MISC - Miscellaneous document 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
363s - Annual Return 10 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2007
123 - Notice of increase in nominal capital 10 March 2007
AA - Annual Accounts 25 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2006
RESOLUTIONS - N/A 26 June 2006
RESOLUTIONS - N/A 26 June 2006
RESOLUTIONS - N/A 26 June 2006
RESOLUTIONS - N/A 26 June 2006
287 - Change in situation or address of Registered Office 26 June 2006
225 - Change of Accounting Reference Date 26 June 2006
123 - Notice of increase in nominal capital 26 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
363s - Annual Return 18 May 2006
225 - Change of Accounting Reference Date 13 February 2006
363s - Annual Return 03 February 2006
NEWINC - New incorporation documents 29 December 2004

Mortgages & Charges

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

N/A

A registered charge 19 August 2016 Outstanding

N/A

A registered charge 27 May 2016 Outstanding

N/A

Legal assignment of contract monies 29 August 2012 Fully Satisfied

N/A

Debenture 05 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.