SIGMA ELECTRICAL EXPORT UK LTD
Overview
Company Name | SIGMA ELECTRICAL EXPORT UK LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07812375 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SIGMA ELECTRICAL EXPORT UK LTD?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SIGMA ELECTRICAL EXPORT UK LTD located?
Registered Office Address | C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park DE24 8HG Derby United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SIGMA ELECTRICAL EXPORT UK LTD?
Company Name | From | Until |
---|---|---|
UK CYLINDER RETRIEVAL LTD | Oct 17, 2011 | Oct 17, 2011 |
What are the latest accounts for SIGMA ELECTRICAL EXPORT UK LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SIGMA ELECTRICAL EXPORT UK LTD?
Last Confirmation Statement Made Up To | Sep 10, 2025 |
---|---|
Next Confirmation Statement Due | Sep 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 10, 2024 |
Overdue | No |
What are the latest filings for SIGMA ELECTRICAL EXPORT UK LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Sep 10, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Mr Asset Ramazanov as a person with significant control on Dec 05, 2018 | 2 pages | PSC04 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Confirmation statement made on Sep 10, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||
Director's details changed for Mr Daniel Eager on Sep 18, 2023 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Daniel Eager as a director on Sep 18, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher James Walters as a director on Sep 13, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher Walters as a secretary on Sep 13, 2023 | 1 pages | TM02 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||||||
Director's details changed for Mr Christopher Walters on Sep 21, 2022 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Christopher Walters on Sep 21, 2022 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr Asset Ramazanov on Sep 21, 2022 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from St Helen's House King Street Derby DE1 3EE United Kingdom to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on Sep 21, 2022 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Sep 10, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Sep 10, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Sep 10, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Sep 10, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of SIGMA ELECTRICAL EXPORT UK LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EAGER, Daniel | Director | 1 Prospect Place Pride Park DE24 8HG Derby C/O Pkf Smith Cooper Prospect House England | Scotland | British | Managing Director | 313597320001 | ||||
RAMAZANOV, Asset | Director | Prospect House, 1 Prospect Place Pride Park DE24 8HG Derby C/O Pkf Smith Cooper United Kingdom | Kazakhstan | Kazakh | Director | 254562080001 | ||||
WALTERS, Christopher | Secretary | Prospect House, 1 Prospect Place Pride Park DE24 8HG Derby C/O Pkf Smith Cooper United Kingdom | 252258060001 | |||||||
THORNTON, Bryan Anthony | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 England | England | British | Director | 152975240001 | ||||
VALAITIS, Peter Anthony | Director | High Street Westbury On Trym BS9 3BY Bristol 5 United Kingdom | United Kingdom | British | Director | 133234740001 | ||||
WALTERS, Christopher James | Director | Prospect House, 1 Prospect Place Pride Park DE24 8HG Derby C/O Pkf Smith Cooper United Kingdom | United Kingdom | British | Managing Director | 252258050001 |
Who are the persons with significant control of SIGMA ELECTRICAL EXPORT UK LTD?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mr Asset Ramazanov | Dec 05, 2018 | Waingroves Road Waingroves DE5 9TB Ripley 11 Derbyshire United Kingdom | No | ||||
Nationality: Kazakh Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Mr Christopher James Walters | Nov 06, 2018 | One St Peters Square M2 3AF Manchester Irwin Mitchell Llp United Kingdom | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Mr Bryan Anthony Thornton | Nov 14, 2016 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 South Yorkshire | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Cfs Secretaries Limited | Nov 14, 2016 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 England | Yes | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0