About

Registered Number: 06227961
Date of Incorporation: 26/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Whippenscott, Bishops Nympton, South Molton, Devon, EX36 4PP

 

Based in South Molton, Sigyl Ltd was registered on 26 April 2007. The companies directors are listed as Bradshaw, Angela Jayne, Bradshaw, Giles Rufus Joseph, Smith, William in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADSHAW, Angela Jayne 26 April 2007 - 1
BRADSHAW, Giles Rufus Joseph 26 April 2007 - 1
SMITH, William 01 July 2011 31 December 2014 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 29 April 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 14 January 2017
TM01 - Termination of appointment of director 02 November 2016
TM01 - Termination of appointment of director 02 November 2016
AR01 - Annual Return 21 May 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 02 May 2015
TM01 - Termination of appointment of director 10 February 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 26 April 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 08 October 2012
SH01 - Return of Allotment of shares 09 May 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 14 September 2011
AP01 - Appointment of director 06 July 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 21 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
287 - Change in situation or address of Registered Office 08 May 2007
NEWINC - New incorporation documents 26 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.