About

Registered Number: 06228235
Date of Incorporation: 26/04/2007 (17 years ago)
Company Status: Active
Registered Address: Citibase, 101 Lockhurst Lane, Coventry, West Midlands, CV6 5SF

 

Having been setup in 2007, Sigma (Wales) Ltd have registered office in Coventry, it's status at Companies House is "Active". There is one director listed for Sigma (Wales) Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the Sigma (Wales) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAND, Judith Sandra 05 August 2008 - 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
PSC05 - N/A 09 April 2020
AA - Annual Accounts 30 September 2019
CH01 - Change of particulars for director 18 September 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 28 September 2018
PSC02 - N/A 05 July 2018
PSC07 - N/A 05 July 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 03 May 2016
CH01 - Change of particulars for director 18 March 2016
TM01 - Termination of appointment of director 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
MR04 - N/A 07 January 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 27 April 2015
AR01 - Annual Return 12 June 2014
CH01 - Change of particulars for director 12 June 2014
CH01 - Change of particulars for director 12 June 2014
AA - Annual Accounts 06 June 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 09 May 2012
TM01 - Termination of appointment of director 20 April 2012
AP01 - Appointment of director 14 December 2011
TM01 - Termination of appointment of director 12 December 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 10 May 2011
MG01 - Particulars of a mortgage or charge 20 November 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 10 June 2010
AD01 - Change of registered office address 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
395 - Particulars of a mortgage or charge 11 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2009
123 - Notice of increase in nominal capital 11 August 2009
363a - Annual Return 12 June 2009
287 - Change in situation or address of Registered Office 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
AA - Annual Accounts 11 June 2009
395 - Particulars of a mortgage or charge 12 December 2008
363s - Annual Return 24 October 2008
AA - Annual Accounts 14 October 2008
395 - Particulars of a mortgage or charge 24 September 2008
287 - Change in situation or address of Registered Office 18 September 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 June 2008
225 - Change of Accounting Reference Date 13 June 2008
288b - Notice of resignation of directors or secretaries 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
NEWINC - New incorporation documents 26 April 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 17 November 2010 Outstanding

N/A

Debenture 07 September 2009 Fully Satisfied

N/A

Debenture 10 December 2008 Fully Satisfied

N/A

Debenture 12 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.