SIGMA MANUFACTURING LIMITED
CROSSKEYS NEWPORT

Hellopages » Caerphilly » Caerphilly » NP11 7PZ

Company number 03192276
Status Active
Incorporation Date 30 April 1996
Company Type Private Limited Company
Address UNITS 2 WAUNFAWR BUSINESS CENTRE, NEWTOWN INDUSTRIAL ESTATE, CROSSKEYS NEWPORT, SOUTH WALES, NP11 7PZ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 031922760004, created on 7 December 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 15,100 . The most likely internet sites of SIGMA MANUFACTURING LIMITED are www.sigmamanufacturing.co.uk, and www.sigma-manufacturing.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and five months. The distance to to Cathays Rail Station is 9.1 miles; to Cardiff Queen Street Rail Station is 9.5 miles; to Cardiff Central Rail Station is 9.9 miles; to Grangetown (Cardiff) Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sigma Manufacturing Limited is a Private Limited Company. The company registration number is 03192276. Sigma Manufacturing Limited has been working since 30 April 1996. The present status of the company is Active. The registered address of Sigma Manufacturing Limited is Units 2 Waunfawr Business Centre Newtown Industrial Estate Crosskeys Newport South Wales Np11 7pz. The company`s financial liabilities are £111.27k. It is £3.88k against last year. The cash in hand is £28.82k. It is £1.82k against last year. And the total assets are £395.88k, which is £71.08k against last year. STEAD, Linda Anne is a Secretary of the company. STEAD, Ian Andrew is a Director of the company. STEAD, Jamie Neil is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


sigma manufacturing Key Finiance

LIABILITIES £111.27k
+3%
CASH £28.82k
+6%
TOTAL ASSETS £395.88k
+21%
All Financial Figures

Current Directors

Secretary
STEAD, Linda Anne
Appointed Date: 30 April 1996

Director
STEAD, Ian Andrew
Appointed Date: 30 April 1996
61 years old

Director
STEAD, Jamie Neil
Appointed Date: 15 February 2001
58 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 April 1996
Appointed Date: 30 April 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 30 April 1996
Appointed Date: 30 April 1996
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 April 1996
Appointed Date: 30 April 1996

SIGMA MANUFACTURING LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Dec 2016
Registration of charge 031922760004, created on 7 December 2016
31 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 15,100

27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
29 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 15,100

...
... and 50 more events
23 May 1996
Director resigned
23 May 1996
Registered office changed on 23/05/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
23 May 1996
New secretary appointed
23 May 1996
New director appointed
30 Apr 1996
Incorporation

SIGMA MANUFACTURING LIMITED Charges

7 December 2016
Charge code 0319 2276 0004
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 3 darren drive prince of wales industrial estate…
22 October 2014
Charge code 0319 2276 0003
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Contains fixed charge…
4 December 2008
All assets debenture
Delivered: 5 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 March 2003
Debenture deed
Delivered: 29 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…