Sigmatex (UK) Ltd was founded on 20 October 1986 and has its registered office in Runcorn in Cheshire, it's status at Companies House is "Active". This company has 11 directors listed as Coleman, Jonathan Charles, Eaden, Anthony John, Ehnimb, Erik David Ian, Ehnimb, Leonardo Nastagio Erik, Mcmullan, Paul David, Braddell, Harry Michael Godfrey, Ehnimb, Erik, Ehnimb, Ursula, Robson, Jan, Tolson, Scott Justin, White, Herbert.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLEMAN, Jonathan Charles | 02 May 2007 | - | 1 |
EADEN, Anthony John | N/A | - | 1 |
EHNIMB, Erik David Ian | N/A | - | 1 |
EHNIMB, Leonardo Nastagio Erik | 26 April 2018 | - | 1 |
MCMULLAN, Paul David | 12 December 2018 | - | 1 |
BRADDELL, Harry Michael Godfrey | N/A | 26 April 2018 | 1 |
EHNIMB, Erik | 01 October 1996 | 01 November 2004 | 1 |
EHNIMB, Ursula | 01 November 2004 | 24 July 2009 | 1 |
ROBSON, Jan | 25 April 2008 | 31 March 2011 | 1 |
TOLSON, Scott Justin | 18 October 1996 | 30 March 2020 | 1 |
WHITE, Herbert | N/A | 25 April 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 October 2020 | |
TM01 - Termination of appointment of director | 09 April 2020 | |
MR01 - N/A | 04 March 2020 | |
CS01 - N/A | 30 September 2019 | |
AA - Annual Accounts | 29 May 2019 | |
CH01 - Change of particulars for director | 20 December 2018 | |
AP01 - Appointment of director | 20 December 2018 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 01 October 2018 | |
AP01 - Appointment of director | 04 May 2018 | |
TM01 - Termination of appointment of director | 04 May 2018 | |
CH01 - Change of particulars for director | 04 May 2018 | |
CH03 - Change of particulars for secretary | 04 May 2018 | |
CS01 - N/A | 02 October 2017 | |
AA - Annual Accounts | 22 September 2017 | |
CS01 - N/A | 04 October 2016 | |
AA - Annual Accounts | 04 October 2016 | |
AD01 - Change of registered office address | 09 June 2016 | |
AR01 - Annual Return | 26 October 2015 | |
CH01 - Change of particulars for director | 26 October 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 23 October 2014 | |
AA - Annual Accounts | 03 September 2014 | |
MR04 - N/A | 21 June 2014 | |
MR04 - N/A | 21 June 2014 | |
MR04 - N/A | 21 June 2014 | |
MR04 - N/A | 21 June 2014 | |
MR04 - N/A | 21 June 2014 | |
MR01 - N/A | 24 January 2014 | |
MR01 - N/A | 24 January 2014 | |
MR01 - N/A | 19 December 2013 | |
MR01 - N/A | 22 November 2013 | |
MR01 - N/A | 22 November 2013 | |
MR01 - N/A | 01 November 2013 | |
MR01 - N/A | 01 November 2013 | |
AR01 - Annual Return | 22 October 2013 | |
AA - Annual Accounts | 03 June 2013 | |
RESOLUTIONS - N/A | 18 April 2013 | |
SH08 - Notice of name or other designation of class of shares | 18 April 2013 | |
SH01 - Return of Allotment of shares | 18 April 2013 | |
AR01 - Annual Return | 12 October 2012 | |
CH01 - Change of particulars for director | 12 October 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 12 October 2011 | |
AA - Annual Accounts | 07 June 2011 | |
TM01 - Termination of appointment of director | 15 April 2011 | |
AR01 - Annual Return | 05 October 2010 | |
CH01 - Change of particulars for director | 05 October 2010 | |
CH01 - Change of particulars for director | 05 October 2010 | |
MG01 - Particulars of a mortgage or charge | 02 July 2010 | |
AA - Annual Accounts | 20 May 2010 | |
AR01 - Annual Return | 16 October 2009 | |
TM01 - Termination of appointment of director | 16 October 2009 | |
AA - Annual Accounts | 25 June 2009 | |
363a - Annual Return | 20 October 2008 | |
395 - Particulars of a mortgage or charge | 22 August 2008 | |
395 - Particulars of a mortgage or charge | 06 August 2008 | |
AA - Annual Accounts | 01 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 July 2008 | |
288a - Notice of appointment of directors or secretaries | 28 May 2008 | |
288b - Notice of resignation of directors or secretaries | 19 May 2008 | |
363s - Annual Return | 24 October 2007 | |
AA - Annual Accounts | 23 September 2007 | |
288a - Notice of appointment of directors or secretaries | 23 May 2007 | |
395 - Particulars of a mortgage or charge | 31 March 2007 | |
363s - Annual Return | 18 October 2006 | |
AA - Annual Accounts | 26 June 2006 | |
395 - Particulars of a mortgage or charge | 29 November 2005 | |
363s - Annual Return | 10 October 2005 | |
AA - Annual Accounts | 01 September 2005 | |
288a - Notice of appointment of directors or secretaries | 21 December 2004 | |
288b - Notice of resignation of directors or secretaries | 24 November 2004 | |
363s - Annual Return | 25 October 2004 | |
AA - Annual Accounts | 10 May 2004 | |
363s - Annual Return | 27 October 2003 | |
AA - Annual Accounts | 09 October 2003 | |
363s - Annual Return | 24 October 2002 | |
AA - Annual Accounts | 30 July 2002 | |
363s - Annual Return | 23 October 2001 | |
AA - Annual Accounts | 09 October 2001 | |
395 - Particulars of a mortgage or charge | 06 February 2001 | |
363s - Annual Return | 17 October 2000 | |
AA - Annual Accounts | 14 June 2000 | |
363s - Annual Return | 26 October 1999 | |
AA - Annual Accounts | 28 May 1999 | |
363a - Annual Return | 02 December 1998 | |
363s - Annual Return | 09 October 1998 | |
395 - Particulars of a mortgage or charge | 12 August 1998 | |
AA - Annual Accounts | 30 July 1998 | |
363s - Annual Return | 13 October 1997 | |
AA - Annual Accounts | 03 September 1997 | |
288a - Notice of appointment of directors or secretaries | 12 March 1997 | |
AAMD - Amended Accounts | 19 December 1996 | |
288a - Notice of appointment of directors or secretaries | 29 October 1996 | |
363s - Annual Return | 11 October 1996 | |
AA - Annual Accounts | 18 August 1996 | |
RESOLUTIONS - N/A | 31 January 1996 | |
RESOLUTIONS - N/A | 31 January 1996 | |
363s - Annual Return | 06 October 1995 | |
AA - Annual Accounts | 09 August 1995 | |
363s - Annual Return | 23 September 1994 | |
AA - Annual Accounts | 29 April 1994 | |
363s - Annual Return | 28 September 1993 | |
AA - Annual Accounts | 10 May 1993 | |
AA - Annual Accounts | 16 November 1992 | |
363s - Annual Return | 20 October 1992 | |
AA - Annual Accounts | 23 October 1991 | |
363b - Annual Return | 23 October 1991 | |
363(287) - N/A | 23 October 1991 | |
RESOLUTIONS - N/A | 06 December 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 December 1990 | |
123 - Notice of increase in nominal capital | 06 December 1990 | |
AA - Annual Accounts | 30 October 1990 | |
363a - Annual Return | 30 October 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 January 1990 | |
395 - Particulars of a mortgage or charge | 09 January 1990 | |
395 - Particulars of a mortgage or charge | 05 January 1990 | |
AA - Annual Accounts | 14 August 1989 | |
363 - Annual Return | 14 August 1989 | |
288 - N/A | 02 November 1988 | |
288 - N/A | 02 November 1988 | |
AA - Annual Accounts | 23 September 1988 | |
363 - Annual Return | 23 September 1988 | |
395 - Particulars of a mortgage or charge | 29 December 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 29 April 1987 | |
GAZ(U) - N/A | 05 February 1987 | |
CERTNM - Change of name certificate | 21 January 1987 | |
CERTNM - Change of name certificate | 02 January 1987 | |
288 - N/A | 17 December 1986 | |
287 - Change in situation or address of Registered Office | 17 December 1986 | |
CERTINC - N/A | 20 October 1986 | |
NEWINC - New incorporation documents | 20 October 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 March 2020 | Outstanding |
N/A |
A registered charge | 24 January 2014 | Outstanding |
N/A |
A registered charge | 24 January 2014 | Outstanding |
N/A |
A registered charge | 19 December 2013 | Outstanding |
N/A |
A registered charge | 21 November 2013 | Outstanding |
N/A |
A registered charge | 21 November 2013 | Outstanding |
N/A |
A registered charge | 30 October 2013 | Outstanding |
N/A |
A registered charge | 30 October 2013 | Outstanding |
N/A |
All assets debenture | 30 June 2010 | Fully Satisfied |
N/A |
Legal charge | 04 August 2008 | Outstanding |
N/A |
Legal charge | 04 August 2008 | Fully Satisfied |
N/A |
Charge on building agreement | 27 March 2007 | Fully Satisfied |
N/A |
Debenture | 28 November 2005 | Fully Satisfied |
N/A |
Legal mortgage | 01 February 2001 | Fully Satisfied |
N/A |
Chattel mortgage | 10 August 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 02 January 1990 | Fully Satisfied |
N/A |
Legal mortgage | 21 December 1989 | Fully Satisfied |
N/A |
Single debenture | 15 December 1987 | Fully Satisfied |
N/A |