Sigma Electrical Export Uk Ltd

General information

Name:

Sigma Electrical Export Uk Limited

Office Address:

C/o Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park DE24 8HG Derby

Number: 07812375

Incorporation date: 2011-10-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company referred to as Sigma Electrical Export Uk was started on 2011-10-17 as a Private Limited Company. The enterprise's registered office can be found at Derby on C/o Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park. If you need to contact the company by post, its zip code is DE24 8HG. The company registration number for Sigma Electrical Export Uk Ltd is 07812375. Since 2018-11-08 Sigma Electrical Export Uk Ltd is no longer under the name Uk Cylinder Retrieval. The enterprise's classified under the NACE and SIC code 46900 which means Non-specialised wholesale trade. 2022/12/31 is the last time account status updates were reported.

The knowledge we have that details this enterprise's executives indicates that there are two directors: Daniel E. and Asset R. who were appointed on 2023-09-18 and 2018-12-05.

Asset R. is the individual who has control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Sigma Electrical Export Uk Ltd 2018-11-08
  • Uk Cylinder Retrieval Ltd 2011-10-17

Financial data based on annual reports

Company staff

Daniel E.

Role: Director

Appointed: 18 September 2023

Latest update: 5 December 2023

Asset R.

Role: Director

Appointed: 05 December 2018

Latest update: 5 December 2023

People with significant control

Asset R.
Notified on 5 December 2018
Nature of control:
substantial control or influence
right to manage directors
3/4 to full of voting rights
over 3/4 of shares
Christopher W.
Notified on 6 November 2018
Ceased on 5 December 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bryan T.
Notified on 14 November 2016
Ceased on 6 November 2018
Nature of control:
right to manage directors
Cfs Secretaries Limited
Address: Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 14 November 2016
Ceased on 6 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 September 2024
Confirmation statement last made up date 10 September 2023
Annual Accounts 31 October 2012
Start Date For Period Covered By Report 2011-10-17
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 31 October 2012
Annual Accounts
Start Date For Period Covered By Report 2012-11-01
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 2013-11-01
Date Approval Accounts 31 October 2014
Annual Accounts 12 January 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 12 January 2016
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts 31 October 2013
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 31 October 2013
Annual Accounts
End Date For Period Covered By Report 2014-10-31
Annual Accounts 31 October 2017
Date Approval Accounts 31 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change of share class name or designation (SH08)
filed on: 7th, October 2023
capital
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
12
Company Age

Closest Companies - by postcode