Liquidation
Company Information for SIGMA PRECISION LIMITED
Prospect House, Rouen Road, Norwich, NR1 1RE,
|
Company Registration Number
08043994 Private Limited Company
Liquidation |
| Company Name | ||
|---|---|---|
| SIGMA PRECISION LIMITED | ||
| Legal Registered Office | ||
| Prospect House Rouen Road Norwich NR1 1RE Other companies in BD12 | ||
| Previous Names | ||
|
| Company Number | 08043994 | |
|---|---|---|
| Company ID Number | 08043994 | |
| Date formed | 2012-04-24 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 2018-07-31 | |
| Account next due | 30/04/2020 | |
| Latest return | 24/04/2016 | |
| Return next due | 22/05/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL |
| Last Datalog update: | 2023-04-05 12:34:24 |
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| SIGMA PRECISION COMPONENTS LIMITED | 8 ALAN BRAY CLOSE DODWELLS BRIDGE INDUSTRIAL ESTATE HINCKLEY LE10 3BP | Active | Company formed on the 2004-12-29 | |
| SIGMA PRECISION COMPONENTS UK LIMITED | 8 ALAN BRAY CLOSE DODWELLS BRIDGE INDUSTRIAL ESTATE HINCKLEY LE10 3BP | Active | Company formed on the 1963-11-15 | |
| SIGMA PRECISION ENGINEERING LTD. | 42 SISNA PARK ROAD PLYMOUTH DEVON PL6 7FH | Active | Company formed on the 2002-09-02 | |
![]() |
SIGMA PRECISION MANUFACTURING, LTD. | NV | Dissolved | Company formed on the 1995-10-23 |
![]() |
Sigma Precision Mapping, LLC | 12723 E. Asbury Cir. apt 302 Aurora CO 80014 | Delinquent | Company formed on the 2016-03-25 |
![]() |
SIGMA PRECISIONS PRIVATE LIMITED | SHED NO.13/1 PHASE -I TECHNOCRAT INDUSTRIAL ESTATE BALANAGAR HYDERABAD Telangana 500037 | DORMANT | Company formed on the 1993-07-13 |
![]() |
SIGMA PRECISION ENGINEERING PTE. LTD. | BUKIT BATOK STREET 24 Singapore 659480 | Dissolved | Company formed on the 2008-09-13 |
![]() |
SIGMA PRECISION CORPORATION | California | Unknown | |
![]() |
Sigma Precision Inc | Maryland | Unknown | |
![]() |
SIGMA PRECISION LLC | 14001 MONTANA AVE EL PASO TX 79938 | Active | Company formed on the 2023-09-20 |
| Officer | Role | Date Appointed |
|---|---|---|
CLAIRE LAWLESS |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
PAUL WALMSLEY |
Director | ||
PHILIP JOHN WALMSLEY |
Director | ||
MARK RUSSELL WALKER |
Director | ||
PAUL WALMSLEY |
Director | ||
CERI RICHARD JOHN |
Director |
| Date | Document Type | Document Description |
|---|---|---|
| Final Gazette dissolved via compulsory strike-off | ||
| Voluntary liquidation. Return of final meeting of creditors | ||
| LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
| AD01 | REGISTERED OFFICE CHANGED ON 09/03/22 FROM Mctear Williams & Wood Limited Townshend House Crown Road Norwich NR1 3DT | |
| Voluntary liquidation Statement of receipts and payments to 2021-11-10 | ||
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-10 | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-10 | |
| NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
| AD01 | REGISTERED OFFICE CHANGED ON 22/11/19 FROM Unit 8, Whitehall Properites Unit 8, Whitehall Properties Wyke Bradford West Yorkshire BD12 9JQ | |
| 600 | Appointment of a voluntary liquidator | |
| LRESEX | Resolutions passed:
| |
| LIQ02 | Voluntary liquidation Statement of affairs | |
| AP01 | DIRECTOR APPOINTED MR COLIN STEPHENSON | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE LAWLESS | |
| CS01 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES | |
| AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 03/05/18 STATEMENT OF CAPITAL;GBP 300 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES | |
| RES15 | CHANGE OF COMPANY NAME 20/02/18 | |
| CERTNM | COMPANY NAME CHANGED BD4 ENGINEERS LIMITED CERTIFICATE ISSUED ON 20/02/18 | |
| CH01 | Director's details changed for Ms Claire Walmsley on 2017-11-27 | |
| PSC07 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL | |
| PSC04 | Change of details for Ms Claire Walmsley as a person with significant control on 2017-11-27 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WALMSLEY | |
| LATEST SOC | 27/11/17 STATEMENT OF CAPITAL;GBP 300 | |
| SH01 | 25/07/17 STATEMENT OF CAPITAL GBP 300 | |
| AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES | |
| AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| CH01 | Director's details changed for Mr Paul Walmsley on 2017-03-21 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN WALMSLEY | |
| AP01 | DIRECTOR APPOINTED MS CLAIRE WALMSLEY | |
| LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 24/04/16 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WALMSLEY / 01/12/2015 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WALMSLEY / 01/05/2015 | |
| AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 24/04/15 ANNUAL RETURN FULL LIST | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080439940001 | |
| AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 21/08/14 FROM Unit 8 Whitehall Properties Wyke Bradford West Yorkshire BD19 4BZ | |
| LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 24/04/14 ANNUAL RETURN FULL LIST | |
| AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080439940002 | |
| AR01 | 24/04/13 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WALMSLEY / 01/03/2013 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WALMSLEY / 01/03/2013 | |
| AD01 | REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 8 TURNSTEADS MOUNT CLECKHEATON WEST YORKSHIRE BD19 3UX | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080439940001 | |
| AP01 | DIRECTOR APPOINTED MR PAUL WALMSLEY | |
| AA01 | CURREXT FROM 30/04/2013 TO 31/07/2013 | |
| SH01 | 08/09/12 STATEMENT OF CAPITAL GBP 100 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WALKER | |
| AP01 | DIRECTOR APPOINTED MR MARK WALKER | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WALMSLEY | |
| AP01 | DIRECTOR APPOINTED PAUL WALMSLEY | |
| AP01 | DIRECTOR APPOINTED PHILIP JOHN WALMSLEY | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CERI JOHN | |
| AD01 | REGISTERED OFFICE CHANGED ON 14/05/2012 FROM CONVEYIT HOUSE 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR WALES | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Appointmen | 2019-11-18 |
| Resolution | 2019-11-18 |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| Outstanding | SKIPTON BUSINESS FINANCE LTD | ||
| Satisfied | ASHLEY COMMERCIAL FINANCE LIMITED |
| Creditors Due After One Year | 2012-04-24 | £ 24,556 |
|---|---|---|
| Creditors Due Within One Year | 2012-04-24 | £ 54,151 |
Creditors and other liabilities
|
|
|
|
|
|
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 PRECISION LIMITED
| Called Up Share Capital | 2012-04-24 | £ 100 |
|---|---|---|
| Cash Bank In Hand | 2012-04-24 | £ 1,591 |
| Current Assets | 2012-04-24 | £ 16,858 |
| Debtors | 2012-04-24 | £ 14,842 |
| Fixed Assets | 2012-04-24 | £ 62,500 |
| Shareholder Funds | 2012-04-24 | £ 651 |
| Stocks Inventory | 2012-04-24 | £ 425 |
| Tangible Fixed Assets | 2012-04-24 | £ 62,500 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25620 - Machining) as SIGMA PRECISION LIMITED are:
| Initiating party | Event Type | Appointmen | |
|---|---|---|---|
| Defending party | SIGMA PRECISION LIMITED | Event Date | 2019-11-18 |
| Name of Company: SIGMA PRECISION LIMITED Company Number: 08043994 Nature of Business: Precision Engineering Previous Name of Company: BD4 Engineers Limited Registered office: Unit 8, Whitehall Propert… | |||
| Initiating party | Event Type | Resolution | |
| Defending party | SIGMA PRECISION LIMITED | Event Date | 2019-11-18 |
| 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. |