Company NameSigma Catering Equipment Limited
DirectorChristopher Richard Keith
Company StatusActive
Company Number03968512
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Richard Keith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2001(1 year, 6 months after company formation)
Appointment Duration22 years, 5 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPotter Street
Willington Quay
Wallsend
Tyne & Wear
NE28 6TZ
Secretary NameMrs Cheryl Keith
StatusCurrent
Appointed01 June 2019(19 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressPotter Street
Willington Quay
Wallsend
Tyne & Wear
NE28 6TZ
Director NameMr Stanley Scott
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowlands House Portobello Road
Birtley
Chester Le Street
County Durham
DH3 2RY
Secretary NameIrene Payne
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Horsley View
Wallsend
Tyne & Wear
NE28 6JN
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.sigmacateringequipment.co.uk

Location

Registered AddressPotter Street
Willington Quay
Wallsend
Tyne & Wear
NE28 6TZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£37,485
Cash£43,034
Current Liabilities£274,760

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

24 October 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
28 March 2023Confirmation statement made on 24 March 2023 with updates (4 pages)
14 December 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
24 May 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
25 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
6 September 2019Appointment of Mrs Cheryl Keith as a secretary on 1 June 2019 (2 pages)
25 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
3 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
6 September 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
5 June 2017Director's details changed for Mr Christopher Richard Keith on 2 June 2017 (2 pages)
5 June 2017Director's details changed for Mr Christopher Richard Keith on 2 June 2017 (2 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
5 April 2017Director's details changed for Mr Christopher Richard Keith on 5 April 2017 (2 pages)
5 April 2017Director's details changed for Mr Christopher Richard Keith on 5 April 2017 (2 pages)
1 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 166
(4 pages)
14 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 166
(4 pages)
26 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 166
(4 pages)
7 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 166
(4 pages)
6 November 2014Termination of appointment of Stanley Scott as a director on 20 October 2014 (2 pages)
6 November 2014Termination of appointment of Stanley Scott as a director on 20 October 2014 (2 pages)
3 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 166
(5 pages)
4 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 166
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 April 2013Director's details changed for Mr Stanley Scott on 9 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Stanley Scott on 9 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Stanley Scott on 9 April 2013 (2 pages)
9 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
9 April 2013Director's details changed for Christopher Richard Keith on 9 April 2013 (2 pages)
9 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
9 April 2013Director's details changed for Christopher Richard Keith on 9 April 2013 (2 pages)
9 April 2013Termination of appointment of Irene Payne as a secretary (1 page)
9 April 2013Director's details changed for Christopher Richard Keith on 9 April 2013 (2 pages)
9 April 2013Termination of appointment of Irene Payne as a secretary (1 page)
11 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
22 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 April 2010Director's details changed for Christopher Richard Keith on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Christopher Richard Keith on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Stanley Scott on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Stanley Scott on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Stanley Scott on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Christopher Richard Keith on 8 April 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 April 2009Return made up to 24/03/09; full list of members (4 pages)
7 April 2009Return made up to 24/03/09; full list of members (4 pages)
7 April 2009Secretary's change of particulars / irene payne / 01/05/2008 (1 page)
7 April 2009Secretary's change of particulars / irene payne / 01/05/2008 (1 page)
18 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 April 2008Return made up to 24/03/08; full list of members (4 pages)
23 April 2008Return made up to 24/03/08; full list of members (4 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 April 2007Return made up to 24/03/07; full list of members (3 pages)
30 April 2007Secretary's particulars changed (1 page)
30 April 2007Secretary's particulars changed (1 page)
30 April 2007Return made up to 24/03/07; full list of members (3 pages)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
13 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
31 March 2006Return made up to 24/03/06; full list of members (7 pages)
31 March 2006Return made up to 24/03/06; full list of members (7 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 April 2005Return made up to 24/03/05; full list of members (7 pages)
1 April 2005Return made up to 24/03/05; full list of members (7 pages)
30 September 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
30 September 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
21 September 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 September 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 September 2004Ad 13/05/04--------- £ si 16@1=16 £ ic 150/166 (2 pages)
15 September 2004Ad 13/05/04--------- £ si 16@1=16 £ ic 150/166 (2 pages)
13 April 2004Return made up to 31/03/04; full list of members (7 pages)
13 April 2004Return made up to 31/03/04; full list of members (7 pages)
11 September 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
11 September 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
7 May 2003Return made up to 10/04/03; full list of members (8 pages)
7 May 2003Return made up to 10/04/03; full list of members (8 pages)
26 February 2003Ad 05/11/02--------- £ si 10@1=10 £ ic 110/120 (2 pages)
26 February 2003Ad 05/11/02--------- £ si 10@1=10 £ ic 110/120 (2 pages)
7 November 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
7 November 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
19 April 2002Ad 05/11/01--------- £ si 10@1=10 £ ic 100/110 (2 pages)
19 April 2002Return made up to 10/04/02; full list of members (6 pages)
19 April 2002Ad 05/11/01--------- £ si 10@1=10 £ ic 100/110 (2 pages)
19 April 2002Return made up to 10/04/02; full list of members (6 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
18 October 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
18 October 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
3 May 2001Ad 23/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 May 2001Ad 23/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 2001Return made up to 10/04/01; full list of members (6 pages)
26 April 2001Return made up to 10/04/01; full list of members (6 pages)
25 January 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
25 January 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
25 May 2000Registered office changed on 25/05/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
25 May 2000Registered office changed on 25/05/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Secretary resigned (1 page)
21 April 2000New secretary appointed (2 pages)
21 April 2000Director resigned (1 page)
21 April 2000New director appointed (2 pages)
21 April 2000New secretary appointed (2 pages)
21 April 2000Secretary resigned (1 page)
21 April 2000New director appointed (2 pages)
10 April 2000Incorporation (16 pages)
10 April 2000Incorporation (16 pages)