General information

Name:

Sigma Grp Ltd

Office Address:

Unit 9B Alpine Court Glasshoughton WF10 4TL Castleford

Number: 06856861

Incorporation date: 2009-03-24

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company named Sigma Grp was founded on 2009-03-24 as a Private Limited Company. The company's office may be contacted at Castleford on Unit 9B Alpine Court, Glasshoughton. Assuming you need to get in touch with this firm by post, its post code is WF10 4TL. The official registration number for Sigma Grp Limited is 06856861. The company's registered with SIC code 70100 and has the NACE code: Activities of head offices. The company's most recent annual accounts cover the period up to Thursday 30th June 2022 and the most recent confirmation statement was filed on Friday 24th March 2023.

David D. and Craig B. are registered as the company's directors and have been working on the company success for three years. In order to support the directors in their duties, this limited company has been utilizing the skillset of Sam W. as a secretary since 2024.

Company staff

Sam W.

Role: Secretary

Appointed: 14 January 2024

Latest update: 3 March 2024

David D.

Role: Director

Appointed: 27 July 2021

Latest update: 3 March 2024

Craig B.

Role: Director

Appointed: 27 March 2018

Latest update: 3 March 2024

People with significant control

The companies that control this firm are as follows: Th Glasshoughton Bidco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Maddox Street, W1S 2QN and was registered as a PSC under the registration number 11218421.

Th Glasshoughton Bidco Limited
Address: 25 Maddox Street, London, W1S 2QN, England
Legal authority England And Wales
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 11218421
Notified on 27 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jonathan H.
Notified on 6 April 2016
Ceased on 27 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Helen H.
Notified on 6 April 2016
Ceased on 27 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 07 April 2024
Confirmation statement last made up date 24 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Termination of appointment as a secretary on Sunday 14th January 2024 (TM02)
filed on: 24th, January 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
15
Company Age

Similar companies nearby

Closest companies