Willington Quay
Wallsend
Tyne & Wear
NE28 6TZ
Secretary Name | Mrs Cheryl Keith |
---|---|
Status | Current |
Appointed | 01 June 2019(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Potter Street Willington Quay Wallsend Tyne & Wear NE28 6TZ |
Director Name | Mr Stanley Scott |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY |
Secretary Name | Irene Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Horsley View Wallsend Tyne & Wear NE28 6JN |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | www.sigmacateringequipment.co.uk |
---|
Registered Address | Potter Street Willington Quay Wallsend Tyne & Wear NE28 6TZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £37,485 |
Cash | £43,034 |
Current Liabilities | £274,760 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
24 October 2023 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
28 March 2023 | Confirmation statement made on 24 March 2023 with updates (4 pages) |
14 December 2022 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
8 September 2021 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
24 May 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
25 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
6 September 2019 | Appointment of Mrs Cheryl Keith as a secretary on 1 June 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
3 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
6 September 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
5 June 2017 | Director's details changed for Mr Christopher Richard Keith on 2 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Mr Christopher Richard Keith on 2 June 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
5 April 2017 | Director's details changed for Mr Christopher Richard Keith on 5 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Mr Christopher Richard Keith on 5 April 2017 (2 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
26 August 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
6 November 2014 | Termination of appointment of Stanley Scott as a director on 20 October 2014 (2 pages) |
6 November 2014 | Termination of appointment of Stanley Scott as a director on 20 October 2014 (2 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
4 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
28 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
9 April 2013 | Director's details changed for Mr Stanley Scott on 9 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Stanley Scott on 9 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Stanley Scott on 9 April 2013 (2 pages) |
9 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Director's details changed for Christopher Richard Keith on 9 April 2013 (2 pages) |
9 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Director's details changed for Christopher Richard Keith on 9 April 2013 (2 pages) |
9 April 2013 | Termination of appointment of Irene Payne as a secretary (1 page) |
9 April 2013 | Director's details changed for Christopher Richard Keith on 9 April 2013 (2 pages) |
9 April 2013 | Termination of appointment of Irene Payne as a secretary (1 page) |
11 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
4 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 April 2010 | Director's details changed for Christopher Richard Keith on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Christopher Richard Keith on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for Stanley Scott on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for Stanley Scott on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Stanley Scott on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Christopher Richard Keith on 8 April 2010 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
7 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
7 April 2009 | Secretary's change of particulars / irene payne / 01/05/2008 (1 page) |
7 April 2009 | Secretary's change of particulars / irene payne / 01/05/2008 (1 page) |
18 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
23 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
30 April 2007 | Secretary's particulars changed (1 page) |
30 April 2007 | Secretary's particulars changed (1 page) |
30 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
13 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
31 March 2006 | Return made up to 24/03/06; full list of members (7 pages) |
31 March 2006 | Return made up to 24/03/06; full list of members (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
1 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
1 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
21 September 2004 | Resolutions
|
21 September 2004 | Resolutions
|
15 September 2004 | Ad 13/05/04--------- £ si 16@1=16 £ ic 150/166 (2 pages) |
15 September 2004 | Ad 13/05/04--------- £ si 16@1=16 £ ic 150/166 (2 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
7 May 2003 | Return made up to 10/04/03; full list of members (8 pages) |
7 May 2003 | Return made up to 10/04/03; full list of members (8 pages) |
26 February 2003 | Ad 05/11/02--------- £ si 10@1=10 £ ic 110/120 (2 pages) |
26 February 2003 | Ad 05/11/02--------- £ si 10@1=10 £ ic 110/120 (2 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
19 April 2002 | Ad 05/11/01--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
19 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
19 April 2002 | Ad 05/11/01--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
19 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
3 May 2001 | Ad 23/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 May 2001 | Ad 23/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
26 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
25 January 2001 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
25 January 2001 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | New director appointed (2 pages) |
10 April 2000 | Incorporation (16 pages) |
10 April 2000 | Incorporation (16 pages) |