About

Registered Number: 03429729
Date of Incorporation: 05/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 10/11 Amber Business Village Amber Close, Amington, Tamworth, Staffordshire, B77 4RP

 

Based in Staffordshire, Sigmatek Europe Ltd was registered on 05 September 1997, it's status at Companies House is "Active". The companies directors are listed as Cooper, Christopher, Payne, Robbie, Slabber, Pierre, Janse Vanrensburg, Hendrick Jacobus, Terreblanche, Bernardus Benjamin at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Christopher 25 February 2015 - 1
PAYNE, Robbie 01 February 2019 - 1
JANSE VANRENSBURG, Hendrick Jacobus 05 September 1997 12 September 2002 1
TERREBLANCHE, Bernardus Benjamin 05 September 1997 01 February 2019 1
Secretary Name Appointed Resigned Total Appointments
SLABBER, Pierre 12 September 2002 06 September 2014 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
DISS40 - Notice of striking-off action discontinued 04 December 2019
AA - Annual Accounts 03 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CH01 - Change of particulars for director 20 September 2019
CS01 - N/A 18 September 2019
PSC01 - N/A 18 September 2019
PSC07 - N/A 18 September 2019
AP01 - Appointment of director 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 15 September 2016
AA01 - Change of accounting reference date 24 June 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 07 September 2015
AP01 - Appointment of director 28 April 2015
AD01 - Change of registered office address 18 March 2015
TM02 - Termination of appointment of secretary 19 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 09 September 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 31 May 2011
AD01 - Change of registered office address 07 January 2011
CH01 - Change of particulars for director 22 October 2010
CH03 - Change of particulars for secretary 22 October 2010
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 16 June 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 13 August 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 14 July 2006
363a - Annual Return 09 September 2005
AA - Annual Accounts 19 August 2005
363a - Annual Return 29 April 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 18 May 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 24 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1997
RESOLUTIONS - N/A 19 September 1997
RESOLUTIONS - N/A 19 September 1997
CERTNM - Change of name certificate 19 September 1997
123 - Notice of increase in nominal capital 19 September 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
287 - Change in situation or address of Registered Office 16 September 1997
NEWINC - New incorporation documents 05 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.