Company number 02065467
Status Active
Incorporation Date 20 October 1986
Company Type Private Limited Company
Address 1 MANOR FARM ROAD, RUNCORN, CHESHIRE, ENGLAND, WA7 1TE
Home Country United Kingdom
Nature of Business 13960 - Manufacture of other technical and industrial textiles
Phone, email, etc
Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Group of companies' accounts made up to 31 December 2015; Registered office address changed from C/O Spanset Ltd Middlewich Business Park Middlewich Cheshire Cw10 Ohx to 1 Manor Farm Road Runcorn Cheshire WA7 1TE on 9 June 2016. The most likely internet sites of SIGMATEX (UK) LIMITED are www.sigmatexuk.co.uk, and www.sigmatex-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Sigmatex Uk Limited is a Private Limited Company.
The company registration number is 02065467. Sigmatex Uk Limited has been working since 20 October 1986.
The present status of the company is Active. The registered address of Sigmatex Uk Limited is 1 Manor Farm Road Runcorn Cheshire England Wa7 1te. . EADEN, Anthony John is a Secretary of the company. BRADDELL, Harry Michael Godfrey is a Director of the company. COLEMAN, Jonathan Charles is a Director of the company. EADEN, Anthony John is a Director of the company. EHNIMB, Erik David Ian is a Director of the company. TOLSON, Scott Justin is a Director of the company. Secretary EHNIMB, Erik has been resigned. Director EHNIMB, Erik has been resigned. Director EHNIMB, Ursula has been resigned. Director ROBSON, Jan has been resigned. Director WHITE, Herbert has been resigned. The company operates in "Manufacture of other technical and industrial textiles".
Current Directors
Resigned Directors
Secretary
EHNIMB, Erik
Resigned: 01 January 1997
Appointed Date: 01 October 1996
Director
EHNIMB, Erik
Resigned: 01 November 2004
Appointed Date: 01 October 1996
105 years old
Director
EHNIMB, Ursula
Resigned: 24 July 2009
Appointed Date: 01 November 2004
99 years old
Director
ROBSON, Jan
Resigned: 31 March 2011
Appointed Date: 25 April 2008
66 years old
Persons With Significant Control
SIGMATEX (UK) LIMITED Events
04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
04 Oct 2016
Group of companies' accounts made up to 31 December 2015
09 Jun 2016
Registered office address changed from C/O Spanset Ltd Middlewich Business Park Middlewich Cheshire Cw10 Ohx to 1 Manor Farm Road Runcorn Cheshire WA7 1TE on 9 June 2016
26 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
26 Oct 2015
Director's details changed for Harry Michael Godfrey Braddell on 1 October 2015
...
... and 109 more events
02 Jan 1987
Company name changed pathbusy LIMITED\certificate issued on 02/01/87
17 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
17 Dec 1986
Registered office changed on 17/12/86 from: 47 brunswick place london N1 6EE
20 Oct 1986
Certificate of Incorporation
20 Oct 1986
Incorporation
24 January 2014
Charge code 0206 5467 0017
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
24 January 2014
Charge code 0206 5467 0016
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
19 December 2013
Charge code 0206 5467 0015
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited
Hsbc Equipment Finance (UK) Limited
Description: Assignment. Notification of addition to or amendment of…
21 November 2013
Charge code 0206 5467 0014
Delivered: 22 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
21 November 2013
Charge code 0206 5467 0013
Delivered: 22 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as land on the north east side of…
30 October 2013
Charge code 0206 5467 0012
Delivered: 1 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H k/a land lying to the south of manor farm road runcorn…
30 October 2013
Charge code 0206 5467 0011
Delivered: 1 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
30 June 2010
All assets debenture
Delivered: 2 July 2010
Status: Satisfied
on 21 June 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 August 2008
Legal charge
Delivered: 22 August 2008
Status: Outstanding
Persons entitled: Commision for the New Towns (Trading as English Partnerships)
Description: Manor park 2.5 runcorn cheshire see image for full details.
4 August 2008
Legal charge
Delivered: 6 August 2008
Status: Satisfied
on 21 June 2014
Persons entitled: Bank of Scotland PLC
Description: F/H manor park 2.5 runcorn fixed charge all buildings &…
27 March 2007
Charge on building agreement
Delivered: 31 March 2007
Status: Satisfied
on 21 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The equitable interest of the mortgagor in the property and…
28 November 2005
Debenture
Delivered: 29 November 2005
Status: Satisfied
on 21 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 February 2001
Legal mortgage
Delivered: 6 February 2001
Status: Satisfied
on 25 July 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as units 7, 8, 9 & 10 fairoak court…
10 August 1998
Chattel mortgage
Delivered: 12 August 1998
Status: Satisfied
on 21 June 2014
Persons entitled: Lombard North Central PLC
Description: 1 dornier rapier weaving machine HTV2/SD12 serial no…
2 January 1990
Mortgage debenture
Delivered: 9 January 1990
Status: Satisfied
on 25 July 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 December 1989
Legal mortgage
Delivered: 5 January 1990
Status: Satisfied
on 25 July 2008
Persons entitled: National Westminster Bank PLC
Description: Land & buildings south of fairoak lane, runcorn, cheshire…
15 December 1987
Single debenture
Delivered: 29 December 1987
Status: Satisfied
on 25 January 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…