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

SIGMA PRECISION LIMITED

Prospect House, Rouen Road, Norwich, NR1 1RE,
Company Registration Number
08043994
Private Limited Company
Liquidation

Company Overview

About Sigma Precision Ltd
SIGMA PRECISION LIMITED was founded on 2012-04-24 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Sigma Precision Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SIGMA PRECISION LIMITED
 
Legal Registered Office
Prospect House
Rouen Road
Norwich
NR1 1RE
Other companies in BD12
 
Previous Names
BD4 ENGINEERS LIMITED20/02/2018
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIGMA PRECISION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   D R CARTER (ANGLIA) LTD   HINES HARVEY WOODS LIMITED   IFL BUSINESS SERVICES LIMITED   ME BUSINESS SOLUTIONS LTD   PAYERISE LIMITED
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.
Companies with same name SIGMA PRECISION LIMITED
The following companies were found which have the same name as SIGMA PRECISION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of SIGMA PRECISION LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE LAWLESS
Director 2017-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WALMSLEY
Director 2012-11-28 2017-07-25
PHILIP JOHN WALMSLEY
Director 2012-04-27 2017-01-12
MARK RUSSELL WALKER
Director 2012-09-07 2012-09-11
PAUL WALMSLEY
Director 2012-04-27 2012-09-03
CERI RICHARD JOHN
Director 2012-04-24 2012-04-27

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
2023-04-05Final Gazette dissolved via compulsory strike-off
2023-01-05Voluntary liquidation. Return of final meeting of creditors
2023-01-05LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/22 FROM Mctear Williams & Wood Limited Townshend House Crown Road Norwich NR1 3DT
2021-12-23Voluntary liquidation Statement of receipts and payments to 2021-11-10
2021-12-23LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-10
2020-12-10LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-10
2020-01-28NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/19 FROM Unit 8, Whitehall Properites Unit 8, Whitehall Properties Wyke Bradford West Yorkshire BD12 9JQ
2019-11-21600Appointment of a voluntary liquidator
2019-11-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-11-11
2019-11-21LIQ02Voluntary liquidation Statement of affairs
2019-09-20AP01DIRECTOR APPOINTED MR COLIN STEPHENSON
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LAWLESS
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2019-03-15AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 300
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2018-02-20RES15CHANGE OF COMPANY NAME 20/02/18
2018-02-20CERTNMCOMPANY NAME CHANGED BD4 ENGINEERS LIMITED CERTIFICATE ISSUED ON 20/02/18
2017-12-21CH01Director's details changed for Ms Claire Walmsley on 2017-11-27
2017-11-28PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2017-11-27PSC04Change of details for Ms Claire Walmsley as a person with significant control on 2017-11-27
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WALMSLEY
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 300
2017-11-27SH0125/07/17 STATEMENT OF CAPITAL GBP 300
2017-11-20AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-28CH01Director's details changed for Mr Paul Walmsley on 2017-03-21
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN WALMSLEY
2017-02-09AP01DIRECTOR APPOINTED MS CLAIRE WALMSLEY
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-26AR0124/04/16 ANNUAL RETURN FULL LIST
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WALMSLEY / 01/12/2015
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WALMSLEY / 01/05/2015
2016-04-11AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-15AR0124/04/15 ANNUAL RETURN FULL LIST
2014-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080439940001
2014-10-21AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/14 FROM Unit 8 Whitehall Properties Wyke Bradford West Yorkshire BD19 4BZ
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-30AR0124/04/14 ANNUAL RETURN FULL LIST
2014-01-14AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 080439940002
2013-07-10AR0124/04/13 FULL LIST
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WALMSLEY / 01/03/2013
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WALMSLEY / 01/03/2013
2013-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 8 TURNSTEADS MOUNT CLECKHEATON WEST YORKSHIRE BD19 3UX
2013-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 080439940001
2012-11-28AP01DIRECTOR APPOINTED MR PAUL WALMSLEY
2012-10-31AA01CURREXT FROM 30/04/2013 TO 31/07/2013
2012-10-18SH0108/09/12 STATEMENT OF CAPITAL GBP 100
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK WALKER
2012-09-10AP01DIRECTOR APPOINTED MR MARK WALKER
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WALMSLEY
2012-05-14AP01DIRECTOR APPOINTED PAUL WALMSLEY
2012-05-14AP01DIRECTOR APPOINTED PHILIP JOHN WALMSLEY
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR CERI JOHN
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2012 FROM CONVEYIT HOUSE 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR WALES
2012-04-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to SIGMA PRECISION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-11-18
Resolution2019-11-18
Fines / Sanctions
No fines or sanctions have been issued against SIGMA PRECISION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-16 Outstanding SKIPTON BUSINESS FINANCE LTD
2013-06-27 Satisfied ASHLEY COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due After One Year 2012-04-24 £ 24,556
Creditors Due Within One Year 2012-04-24 £ 54,151

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of SIGMA PRECISION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIGMA PRECISION LIMITED
Trademarks
We have not found any records of SIGMA PRECISION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGMA PRECISION LIMITED. 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 (25620 - Machining) as SIGMA PRECISION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIGMA PRECISION LIMITED 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 TypeAppointmen
Defending partySIGMA PRECISION LIMITEDEvent Date2019-11-18
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 TypeResolution
Defending partySIGMA PRECISION LIMITEDEvent Date2019-11-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGMA PRECISION LIMITED 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 PRECISION LIMITED 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1