About

Registered Number: 04400956
Date of Incorporation: 21/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 5 Cottesbrooke Park, Heartlands Business Park, Daventry, NN11 8YL,

 

Six Sigma Group Ltd was founded on 21 March 2002 and are based in Daventry, it's status at Companies House is "Active". There are 4 directors listed for the business at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISSETT, Keith Michael 27 March 2002 - 1
BURGE, Stuart Eric, Dr 22 December 2003 17 December 2004 1
CRESSWELL, James Albert 27 March 2002 22 December 2003 1
WALSH, Stephen 17 December 2004 22 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 07 December 2017
AA01 - Change of accounting reference date 20 September 2017
AD01 - Change of registered office address 20 September 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 04 May 2012
TM01 - Termination of appointment of director 23 September 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 25 March 2009
288b - Notice of resignation of directors or secretaries 23 October 2008
AA - Annual Accounts 09 October 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 13 July 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 10 July 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 01 June 2005
AUD - Auditor's letter of resignation 31 May 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 24 September 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
288b - Notice of resignation of directors or secretaries 07 February 2004
AA - Annual Accounts 21 January 2004
RESOLUTIONS - N/A 13 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2004
225 - Change of Accounting Reference Date 29 December 2003
363s - Annual Return 25 April 2003
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
CERTNM - Change of name certificate 09 May 2002
RESOLUTIONS - N/A 03 April 2002
RESOLUTIONS - N/A 03 April 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 April 2002
MEM/ARTS - N/A 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
287 - Change in situation or address of Registered Office 03 April 2002
NEWINC - New incorporation documents 21 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.