Active
Company Information for SIGMA 3 (HOLDINGS) LIMITED
C/O SIGMA 3 KITCHENS LTD LLANTRISANT BUSINESS PARK, LLANTRISANT, PONTYCLUN, CF72 8LF,
|
Company Registration Number
04006412
Private Limited Company
Active |
Company Name | |
---|---|
SIGMA 3 (HOLDINGS) LIMITED | |
Legal Registered Office | |
C/O SIGMA 3 KITCHENS LTD LLANTRISANT BUSINESS PARK LLANTRISANT PONTYCLUN CF72 8LF Other companies in CF72 | |
Company Number | 04006412 | |
---|---|---|
Company ID Number | 04006412 | |
Date formed | 2000-06-02 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 30/05/2016 | |
Return next due | 27/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-10-05 06:57:21 |
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 |
---|---|---|
GERALD JONES |
||
BRIAN CHARLES LAKIN |
||
ELIZABETH MARGARET LAKIN |
||
PATRICK STUART THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE STOCKDALE |
Company Secretary | ||
CLIVE STOCKDALE |
Director | ||
RICHARD ENNIS PARTRIDGE |
Director | ||
MICHAEL DAVID BROOMHALL |
Director | ||
NORMAN PARKES CASSELLS |
Director | ||
BARRY HITCHCOCK |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIGMA 3 (KITCHENS) LIMITED | Director | 2001-04-27 | CURRENT | 1977-05-06 | Active | |
FAIRWOOD TRUST | Director | 1996-04-01 | CURRENT | 1966-12-23 | Active - Proposal to Strike off | |
SIGMA 3 (KITCHENS) LIMITED | Director | 1991-12-31 | CURRENT | 1977-05-06 | Active | |
SIGMA 3 (COUNTY) LIMITED | Director | 1991-11-30 | CURRENT | 1984-03-29 | Active | |
SIGMA 3 (KITCHENS) LIMITED | Director | 1991-12-31 | CURRENT | 1977-05-06 | Active | |
SIGMA 3 (KITCHENS) LIMITED | Director | 2004-06-11 | CURRENT | 1977-05-06 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/09/23 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 040064120006 | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040064120005 | |
REGISTRATION OF A CHARGE / CHARGE CODE 040064120002 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 040064120003 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 040064120004 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040064120004 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/22 FROM C/O Sigma & Kitchens Ltd Llantrisant Business Park Llantrisant Pontyclun Mid Glamorgan CF72 8LF | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
PSC02 | Notification of Sigma 3 Group Ltd as a person with significant control on 2021-10-26 | |
PSC07 | CESSATION OF BRIAN CHARLES LAKIN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK STUART THOMAS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 | |
SH06 | Cancellation of shares. Statement of capital on 2019-04-29 GBP 49,500 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES | |
CH01 | Director's details changed for Gerald Jones on 2018-11-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH MARGARET LAKIN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN CHARLES LAKIN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 30/05/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 | |
AA01 | Current accounting period shortened from 14/11/15 TO 30/09/15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 09/11/14 | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 30/05/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 10/11/13 | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 30/05/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 11/11/12 | |
AR01 | 30/05/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 13/11/11 | |
AR01 | 30/05/12 FULL LIST | |
MISC | SECTION 519 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 14/11/10 | |
TM01 | TERMINATE DIR APPOINTMENT | |
AR01 | 30/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PARTRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE STOCKDALE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLIVE STOCKDALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PARTRIDGE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES13 | SALE OF SIGMA 3 KITCHENS 12/11/2010 | |
AR01 | 30/05/10 FULL LIST | |
AA01 | CURREXT FROM 31/05/2010 TO 14/11/2010 | |
AUD | AUDITOR'S RESIGNATION | |
MISC | AUD RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROOMHALL | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR NORMAN CASSELLS | |
AA | FULL ACCOUNTS MADE UP TO 01/06/08 | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GERALD JONES / 25/06/2008 | |
AA | FULL ACCOUNTS MADE UP TO 27/05/07 | |
363a | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 28/05/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 19/06/06 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 29/05/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/05/04 | |
AA | FULL ACCOUNTS MADE UP TO 01/06/03 | |
363s | RETURN MADE UP TO 30/05/04; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 30/05/03; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 26/05/02 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ALPHALIMIT LIMITED CERTIFICATE ISSUED ON 07/03/02 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 14/11/01--------- £ SI 99998@.5=49999 £ IC 1/50000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 1000/50000 14/11/01 | |
122 | S-DIV 14/11/01 | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | NC INC ALREADY ADJUSTED 14/11/01 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/05/02 | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | SUBDIVISION 14/11/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363(287) | REGISTERED OFFICE CHANGED ON 02/07/01 | |
363s | RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/07/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
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 3 (HOLDINGS) LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as SIGMA 3 (HOLDINGS) LIMITED are:
VEOLIA ES (UK) LIMITED | £ 57,050,514 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 3,441,609 |
MEARS GROUP PLC | £ 1,904,190 |
ARCADIS INTERNATIONAL HOLDINGS LIMITED | £ 1,161,104 |
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED | £ 429,284 |
E.ON ENERGY SOLUTIONS LIMITED | £ 394,327 |
LIVE WELL AT HOME LIMITED | £ 261,609 |
CMG LIMITED | £ 127,100 |
WEST MIDLANDS ENTERPRISE LIMITED | £ 119,525 |
THE ESLAND GROUP LIMITED | £ 63,968 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
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. |