Company Information for SIGMA (FARNHAM) LIMITED
EIGHT BELLS HOUSE, CHURCH STREET, TETBURY, GLOUCESTERSHIRE, GL8 8JG,
|
Company Registration Number
03737481
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SIGMA (FARNHAM) LIMITED | |
Legal Registered Office | |
EIGHT BELLS HOUSE CHURCH STREET TETBURY GLOUCESTERSHIRE GL8 8JG Other companies in CF24 | |
Company Number | 03737481 | |
---|---|---|
Company ID Number | 03737481 | |
Date formed | 1999-03-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 21/09/2019 | |
Account next due | 21/06/2021 | |
Latest return | 22/03/2016 | |
Return next due | 19/04/2017 | |
Type of accounts |
Last Datalog update: | 2021-03-05 07:29:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT GERARD CLINTON |
||
MARILYN JILL GOUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TP BUSINESS SERVICES LIMITED |
Company Secretary | ||
WSC SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
WOLF GOUGH |
Director | ||
IAN GAVIN BROWN |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BANNERDOWN INVESTMENTS LIMITED | Director | 1999-10-21 | CURRENT | 1998-10-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/20 FROM 62 Newport Road Cardiff CF24 0DF | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 21/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 21/09/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 21/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES | |
AA | 21/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES | |
CH01 | Director's details changed for Mrs Marilyn Jill Gough on 2016-10-28 | |
AA | 21/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/03/16 ANNUAL RETURN FULL LIST | |
AA | 21/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Marilyn Jill Gough on 2015-01-02 | |
TM02 | Termination of appointment of Tp Business Services Limited on 2015-01-02 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 21/09/13 | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 21/09/12 | |
AR01 | 22/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 21/09/11 | |
CH01 | Director's details changed for Marilyn Jill Gough on 2012-03-22 | |
AR01 | 22/03/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 21/09/10 | |
AR01 | 22/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Robert Gerard Clinton on 2011-04-22 | |
AR01 | 22/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Marilyn Gough on 2010-03-22 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TP BUSINESS SERVICES LIMITED / 22/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/09/09 | |
363a | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/09/08 | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/09/07 | |
287 | REGISTERED OFFICE CHANGED ON 28/01/08 FROM: INTERNATIONAL HOUSE 12A HOMEWELL HAUANT HAMPSHIRE PO9 1EE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/09/06 | |
363s | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/09/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/09/04 | |
363s | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/09/03 | |
363s | RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/09/02 | |
287 | REGISTERED OFFICE CHANGED ON 23/09/03 FROM: C/O WILLIAM STURGES & CO ALLIANCE HOUSE 12 CAXTON STREET LONDON SW1H 0QY | |
363s | RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/09/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/09/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 21/09/00 | |
363s | RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/05/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
CERTNM | COMPANY NAME CHANGED CRIMHOLD LIMITED CERTIFICATE ISSUED ON 13/05/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIGMA (FARNHAM) LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
MORTGAGE | WATES DEVELOPMENTS LIMITED | 2002-03-20 | Outstanding |
We have found 1 mortgage charges which are owed to SIGMA (FARNHAM) LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SIGMA (FARNHAM) LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |