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.
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 |
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 |
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 |