Sigma Catering Equipment Limited

General information

Name:

Sigma Catering Equipment Ltd

Office Address:

Potter Street Willington Quay NE28 6TZ Wallsend

Number: 03968512

Incorporation date: 2000-04-10

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at Potter Street, Wallsend NE28 6TZ Sigma Catering Equipment Limited is categorised as a Private Limited Company issued a 03968512 Companies House Reg No. This company was started 24 years ago. The company's principal business activity number is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. The latest annual accounts describe the period up to Wed, 31st May 2023 and the most recent annual confirmation statement was filed on Fri, 24th Mar 2023.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Newcastle City Council, with over 26 transactions from worth at least 500 pounds each, amounting to £190,469 in total. The company also worked with the Middlesbrough Council (12 transactions worth £120,177 in total) and the Gateshead Council (1 transaction worth £2,264 in total). Sigma Catering Equipment was the service provided to the Newcastle City Council Council covering the following areas: Ns: Asset Man, Beech Hill First School and Hawthorn Primary School was also the service provided to the Middlesbrough Council Council covering the following areas: Equipment Purchase and Equipment, Furniture And Materials.

With regards to this business, the full scope of director's duties have so far been executed by Christopher K. who was formally appointed on 2001-11-05. That business had been governed by Stanley S. till October 2014. In order to find professional help with legal documentation, this business has been using the skills of Cheryl K. as a secretary since June 2019.

Financial data based on annual reports

Company staff

Cheryl K.

Role: Secretary

Appointed: 01 June 2019

Latest update: 6 January 2024

Christopher K.

Role: Director

Appointed: 05 November 2001

Latest update: 6 January 2024

People with significant control

Christopher K. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christopher K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 07 April 2024
Confirmation statement last made up date 24 March 2023
Annual Accounts 21 July 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 21 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Wed, 31st May 2023 (AA)
filed on: 24th, October 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Newcastle City Council 4 £ 9 942.89
2015-03-30 6520529 £ 3 204.59 Ns: Asset Man
2015-03-31 6546421 £ 3 180.59 Ns: Asset Man
2014 Middlesbrough Council 9 £ 106 115.25
2014-06-16 16/06/2014_1332 £ 32 194.19 Equipment Purchase
2014-03-06 06/03/2014_1684 £ 28 109.02 Equipment Purchase
2014 Newcastle City Council 19 £ 161 734.27
2014-09-10 6357305 £ 58 381.04 Schools Payment Agency
2014-10-09 6368010 £ 18 754.00 Beech Hill First School
2013 Middlesbrough Council 3 £ 14 061.45
2013-04-15 15/04/2013_1315 £ 8 121.20 Equipment, Furniture And Materials
2013-12-27 27/12/2013_1336 £ 5 146.25 Equipment Purchase
2011 Gateshead Council 1 £ 2 264.00
2011-10-04 43648699 £ 2 264.00 Supplies And Services
2011 Newcastle City Council 2 £ 16 572.03
2011-02-02 4928622 £ 15 313.03 Chief Exec's Office Soc Policy
2011-01-21 4960313 £ 1 259.00 Ns: Asset Man
2010 Newcastle City Council 1 £ 2 220.00
2010-12-20 4930051 £ 2 220.00 Allendale Rd

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
24
Company Age

Similar companies nearby

Closest companies