SIGMA 3 (HOLDINGS) LIMITED
LLANTRISANT PONTYCLUN ALPHALIMIT LIMITED

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF72 8LF

Company number 04006412
Status Active
Incorporation Date 2 June 2000
Company Type Private Limited Company
Address C/O SIGMA & KITCHENS LTD, LLANTRISANT BUSINESS PARK, LLANTRISANT PONTYCLUN, MID GLAMORGAN, CF72 8LF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 50,000 ; Group of companies' accounts made up to 30 September 2015; Current accounting period shortened from 14 November 2015 to 30 September 2015. The most likely internet sites of SIGMA 3 (HOLDINGS) LIMITED are www.sigma3holdings.co.uk, and www.sigma-3-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Coryton Rail Station is 6.8 miles; to Ynyswen Rail Station is 9.8 miles; to Cwmbach Rail Station is 10.3 miles; to Cadoxton Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sigma 3 Holdings Limited is a Private Limited Company. The company registration number is 04006412. Sigma 3 Holdings Limited has been working since 02 June 2000. The present status of the company is Active. The registered address of Sigma 3 Holdings Limited is C O Sigma Kitchens Ltd Llantrisant Business Park Llantrisant Pontyclun Mid Glamorgan Cf72 8lf. . JONES, Gerald is a Director of the company. LAKIN, Brian Charles is a Director of the company. LAKIN, Elizabeth Margaret is a Director of the company. THOMAS, Patrick Stuart is a Director of the company. Secretary STOCKDALE, Clive has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROOMHALL, Michael David has been resigned. Director CASSELLS, Norman Parkes has been resigned. Director HITCHCOCK, Barry has been resigned. Director PARTRIDGE, Richard Ennis has been resigned. Director STOCKDALE, Clive has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
JONES, Gerald
Appointed Date: 14 November 2001
59 years old

Director
LAKIN, Brian Charles
Appointed Date: 02 June 2000
69 years old

Director
LAKIN, Elizabeth Margaret
Appointed Date: 14 November 2001
65 years old

Director
THOMAS, Patrick Stuart
Appointed Date: 02 June 2006
61 years old

Resigned Directors

Secretary
STOCKDALE, Clive
Resigned: 08 July 2011
Appointed Date: 02 June 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 July 2000
Appointed Date: 02 June 2000

Director
BROOMHALL, Michael David
Resigned: 20 November 2009
Appointed Date: 14 November 2001
79 years old

Director
CASSELLS, Norman Parkes
Resigned: 03 April 2009
Appointed Date: 14 November 2001
73 years old

Director
HITCHCOCK, Barry
Resigned: 11 October 2002
Appointed Date: 14 November 2001
81 years old

Director
PARTRIDGE, Richard Ennis
Resigned: 24 June 2011
Appointed Date: 02 June 2006
71 years old

Director
STOCKDALE, Clive
Resigned: 08 July 2011
Appointed Date: 02 June 2000
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 July 2000
Appointed Date: 02 June 2000

SIGMA 3 (HOLDINGS) LIMITED Events

14 Jul 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 50,000

05 Jul 2016
Group of companies' accounts made up to 30 September 2015
05 Aug 2015
Current accounting period shortened from 14 November 2015 to 30 September 2015
15 Jul 2015
Group of companies' accounts made up to 9 November 2014
19 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 50,000

...
... and 65 more events
21 Jul 2000
New secretary appointed;new director appointed
21 Jul 2000
Registered office changed on 21/07/00 from: 1 mitchell lane bristol avon BS1 6BZ
18 Jul 2000
Secretary resigned
18 Jul 2000
Director resigned
02 Jun 2000
Incorporation

SIGMA 3 (HOLDINGS) LIMITED Charges

31 May 2011
Legal charge
Delivered: 1 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 1 485/487 cowbridge road west…