SIGMA MARINE LIMITED
MIDDX

Hellopages » Greater London » Harrow » HA1 2LE

Company number 02715694
Status Active
Incorporation Date 18 May 1992
Company Type Private Limited Company
Address 62 BONNERSFIELD LANE, HARROW, MIDDX, HA1 2LE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 May 2015 with full list of shareholders Statement of capital on 2015-05-30 GBP 1,000 . The most likely internet sites of SIGMA MARINE LIMITED are www.sigmamarine.co.uk, and www.sigma-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Sigma Marine Limited is a Private Limited Company. The company registration number is 02715694. Sigma Marine Limited has been working since 18 May 1992. The present status of the company is Active. The registered address of Sigma Marine Limited is 62 Bonnersfield Lane Harrow Middx Ha1 2le. The company`s financial liabilities are £15.57k. It is £-3.77k against last year. And the total assets are £19.26k, which is £-9.17k against last year. PEFANIS, Yasomati Maria is a Secretary of the company. PEFANIS, Sotirios is a Director of the company. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director M & K NOMINEE SECRETARIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


sigma marine Key Finiance

LIABILITIES £15.57k
-20%
CASH n/a
TOTAL ASSETS £19.26k
-33%
All Financial Figures

Current Directors

Secretary
PEFANIS, Yasomati Maria
Appointed Date: 18 May 1992

Director
PEFANIS, Sotirios
Appointed Date: 18 May 1992
75 years old

Resigned Directors

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 18 May 1992
Appointed Date: 18 May 1992

Nominee Director
M & K NOMINEE SECRETARIES LIMITED
Resigned: 18 May 1992
Appointed Date: 18 May 1992

SIGMA MARINE LIMITED Events

26 May 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000

28 Apr 2016
Total exemption small company accounts made up to 31 December 2015
30 May 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-30
  • GBP 1,000

25 Mar 2015
Total exemption small company accounts made up to 31 December 2014
03 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 51 more events
22 Jul 1992
Particulars of mortgage/charge
29 May 1992
Registered office changed on 29/05/92 from: 43 wellington ave london N15 6AX

29 May 1992
Secretary resigned;new secretary appointed

29 May 1992
Director resigned;new director appointed

18 May 1992
Incorporation

SIGMA MARINE LIMITED Charges

25 May 1993
Security agreement
Delivered: 8 June 1993
Status: Outstanding
Persons entitled: Fidelity Bank Na
Description: All documentary credits bills of exchange propmissory notes…
25 May 1993
Debenture
Delivered: 8 June 1993
Status: Outstanding
Persons entitled: Fidelity Bank Na
Description: Fixed and floating charges over the undertaking and all…
20 July 1992
Contract assignment
Delivered: 22 July 1992
Status: Outstanding
Persons entitled: Commercial Bank of London PLC
Description: All right title benefit and interest of the company and…