Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIGMA LEISURE MANAGEMENT LTD
Company Information for

SIGMA LEISURE MANAGEMENT LTD

ICSE LTD, 830A HARROGATE ROAD, BRADFORD, WEST YORKSHIRE, BD10 0RA,
Company Registration Number
05776966
Private Limited Company
Active

Company Overview

About Sigma Leisure Management Ltd
SIGMA LEISURE MANAGEMENT LTD was founded on 2006-04-11 and has its registered office in Bradford. The organisation's status is listed as "Active". Sigma Leisure Management Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SIGMA LEISURE MANAGEMENT LTD
 
Legal Registered Office
ICSE LTD
830A HARROGATE ROAD
BRADFORD
WEST YORKSHIRE
BD10 0RA
Other companies in BD10
 
Filing Information
Company Number 05776966
Company ID Number 05776966
Date formed 2006-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2008
Account next due 31/05/2010
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts SMALL
Last Datalog update: 2018-09-04 18:09:42
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of SIGMA LEISURE MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
HITESH AMRAT PATEL
Director 2010-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
HITESH AMRAT PATEL
Director 2010-04-13 2016-04-18
BRYAN STEPHEN ACKERS
Director 2007-05-29 2015-02-12
HITESH AMRATLAL PATEL
Company Secretary 2007-08-06 2009-01-31
BRYAN STEPHEN ACKERS
Company Secretary 2006-04-20 2007-08-06
JACKIE HELEN ACKERS
Company Secretary 2007-05-29 2007-08-06
DHURMESH KANTU PATEL
Director 2006-04-12 2007-05-29
FLETCHER KENNEDY SECRETARIES LTD
Company Secretary 2006-04-11 2006-04-20
FLETCHER KENNEDY DIRECTORS LTD
Director 2006-04-11 2006-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HITESH AMRAT PATEL EARTHTRUNK HOLDINGS LIMITED Director 2010-02-01 CURRENT 2009-07-22 Dissolved 2013-12-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-07-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HITESH AMRAT PATEL
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2018-02-22LATEST SOC22/02/18 STATEMENT OF CAPITAL;GBP 120
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR HITESH AMRAT PATEL
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 120
2016-02-23AR0122/02/16 ANNUAL RETURN FULL LIST
2016-02-22CH01Director's details changed for Mr Hitesh Amrat Patel on 2016-02-22
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 120
2015-04-13AR0111/04/15 ANNUAL RETURN FULL LIST
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN STEPHEN ACKERS
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 120
2014-09-24AR0111/04/14 FULL LIST
2014-09-24AR0111/04/13 FULL LIST
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 39 OVERLAND CRESCENT BRADFORD WEST YORKSHIRE BD10 9TG
2014-09-24AR0111/04/12 FULL LIST
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2014 FROM C/O ICSE LTD 830A HARROGATE ROAD GREENGATES LODGE BRADFORD WEST YORKSHIRE BD10 0RA
2014-09-24AR0111/04/11 FULL LIST
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN STEPHEN ACKERS / 19/01/2013
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HITESH AMRAT PATEL / 12/08/2011
2014-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2014 FROM C/O ICSE LTD 830A HARROGATE ROAD GREENGATES LODGE BRADFORD WEST YORKSHIRE BD10 0RA
2014-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2014 FROM C/O BEGBIES TRAYNOR (CENTRAL) LLP 340 DEANSGATE MANCHESTER M3 4LY UNITED KINGDOM
2014-09-18AC92Restoration by order of the court
2011-06-01GAZ2Final Gazette dissolved via compulsory strike-off
2011-03-012.35BNotice of move from Administration to Dissolution
2010-10-27F2.18Notice of deemed approval of proposals
2010-10-202.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2010-10-202.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2010-10-142.17BStatement of administrator's proposal
2010-09-092.12BAppointment of an administrator
2010-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2010 FROM WHITELEYS GARDEN CENTRE FAR COMMON ROAD MIRFIELD WEST YORKSHIRE WF14 0DQ UNITED KINGDOM
2010-07-07AR0111/04/10 FULL LIST
2010-07-07AP01DIRECTOR APPOINTED MR HITESH AMRAT PATEL
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN STEPHEN ACKERS / 11/04/2010
2010-04-19AP01DIRECTOR APPOINTED MR HITESH AMRAT PATEL
2009-09-0188(2)AD 17/08/09 GBP SI 120@1=120 GBP IC 120/240
2009-08-26225PREVEXT FROM 31/01/2009 TO 31/07/2009
2009-05-18363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-05-18288bAPPOINTMENT TERMINATED SECRETARY HITESH PATEL
2009-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-12-05363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-12-05353LOCATION OF REGISTER OF MEMBERS
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM TOWNELEY GARDEN CENTRE TOWNELEY PARK BURNLEY LANCS BB10 4SD
2008-12-05288bAPPOINTMENT TERMINATED SECRETARY BRYAN ACKERS
2008-12-05190LOCATION OF DEBENTURE REGISTER
2008-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-01-16225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/01/08
2007-08-18287REGISTERED OFFICE CHANGED ON 18/08/07 FROM: GREAT NORTHERN HOUSE 275 DEANSGATE MANCHESTER M3 4EL
2007-08-18288bSECRETARY RESIGNED
2007-08-18288aNEW SECRETARY APPOINTED
2007-08-15395PARTICULARS OF MORTGAGE/CHARGE
2007-08-15395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-08-07395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19288aNEW SECRETARY APPOINTED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288aNEW DIRECTOR APPOINTED
2007-05-09363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2006-04-20288bSECRETARY RESIGNED
2006-04-20288aNEW SECRETARY APPOINTED
2006-04-12288aNEW DIRECTOR APPOINTED
2006-04-12287REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB
2006-04-12288bDIRECTOR RESIGNED
2006-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SIGMA LEISURE MANAGEMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2010-09-06
Fines / Sanctions
No fines or sanctions have been issued against SIGMA LEISURE MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SIGMA LEISURE MANAGEMENT LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SIGMA LEISURE MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SIGMA LEISURE MANAGEMENT LTD
Trademarks
We have not found any records of SIGMA LEISURE MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGMA LEISURE MANAGEMENT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SIGMA LEISURE MANAGEMENT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SIGMA LEISURE MANAGEMENT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partySIGMA LEISURE MANAGEMENT LIMITEDEvent Date2010-08-26
In the Manchester County Court case number 2057 Paul Stanley and Jason Dean Greenhalgh (IP Nos 008123 and 009271 ), both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY . Any person who requires further information may contact the Joint Administrator by telephone on 0161 837 1700. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGMA LEISURE MANAGEMENT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIGMA LEISURE MANAGEMENT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.