SIGMA TECHNICAL PLASTICS LIMITED
ROCHDALE

Hellopages » Greater Manchester » Rochdale » OL16 1PJ

Company number 05341150
Status Active
Incorporation Date 25 January 2005
Company Type Private Limited Company
Address PARK HOUSE, 200 DRAKE STREET, ROCHDALE, LANCASHIRE, OL16 1PJ
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste, 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Registered office address changed from Hazlemere 70 Chorley New Road Bolton BL1 4BY to Park House 200 Drake Street Rochdale Lancashire OL16 1PJ on 19 October 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of SIGMA TECHNICAL PLASTICS LIMITED are www.sigmatechnicalplastics.co.uk, and www.sigma-technical-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Ashton-under-Lyne Rail Station is 8.8 miles; to Guide Bridge Rail Station is 9.7 miles; to Fairfield Rail Station is 9.8 miles; to Belle Vue Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sigma Technical Plastics Limited is a Private Limited Company. The company registration number is 05341150. Sigma Technical Plastics Limited has been working since 25 January 2005. The present status of the company is Active. The registered address of Sigma Technical Plastics Limited is Park House 200 Drake Street Rochdale Lancashire Ol16 1pj. . MILLS, John Christopher is a Secretary of the company. MILLS, John Christopher is a Director of the company. Secretary MILLS, Joanne Elizabeth has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BURROWS, Melanie has been resigned. Director COOK, Alexander Terence has been resigned. Director MILLS, Joanne Elizabeth has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Secretary
MILLS, John Christopher
Appointed Date: 01 January 2007

Director
MILLS, John Christopher
Appointed Date: 18 September 2009
62 years old

Resigned Directors

Secretary
MILLS, Joanne Elizabeth
Resigned: 01 January 2007
Appointed Date: 25 January 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 January 2005
Appointed Date: 25 January 2005

Director
BURROWS, Melanie
Resigned: 01 February 2009
Appointed Date: 25 January 2005
51 years old

Director
COOK, Alexander Terence
Resigned: 20 April 2012
Appointed Date: 18 September 2009
50 years old

Director
MILLS, Joanne Elizabeth
Resigned: 01 January 2007
Appointed Date: 25 January 2005
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 January 2005
Appointed Date: 25 January 2005

Persons With Significant Control

Mr John Christopher Mills
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – 75% or more

SIGMA TECHNICAL PLASTICS LIMITED Events

23 Nov 2016
Confirmation statement made on 5 November 2016 with updates
19 Oct 2016
Registered office address changed from Hazlemere 70 Chorley New Road Bolton BL1 4BY to Park House 200 Drake Street Rochdale Lancashire OL16 1PJ on 19 October 2016
18 Aug 2016
Total exemption small company accounts made up to 31 January 2016
16 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000

04 Sep 2015
Total exemption full accounts made up to 31 January 2015
...
... and 39 more events
03 Mar 2005
Secretary resigned
03 Mar 2005
New secretary appointed;new director appointed
03 Mar 2005
New director appointed
01 Mar 2005
Ad 25/01/05--------- £ si 99@1=99 £ ic 1/100
25 Jan 2005
Incorporation

SIGMA TECHNICAL PLASTICS LIMITED Charges

28 May 2013
Charge code 0534 1150 0003
Delivered: 30 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
15 January 2010
Debenture
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 March 2009
Debenture
Delivered: 5 March 2009
Status: Satisfied on 29 May 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…