SIGMA UK GROUP LIMITED - COVENTRY
Company Profile | Company Filings |
Overview
SIGMA UK GROUP LIMITED is a Private Limited Company from COVENTRY ENGLAND and has the status: Active - Proposal to Strike off.
SIGMA UK GROUP LIMITED was incorporated 13 years ago on 23/06/2010 and has the registered number: 07293000. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/07/2021.
SIGMA UK GROUP LIMITED was incorporated 13 years ago on 23/06/2010 and has the registered number: 07293000. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/07/2021.
SIGMA UK GROUP LIMITED - COVENTRY
This company is listed in the following categories:
85590 - Other education n.e.c.
85590 - Other education n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2019 | 30/07/2021 |
Registered Office
SIGMA UK GROUP LIMITED MCR
COVENTRY
WEST MIDANDS
CV6 5SF
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SMART DEVELOPMENT TRAINING LIMITED (until 18/01/2018)
SMART DEVELOPMENT TRAINING LIMITED (until 18/01/2018)
MIDAS PEOPLE MANAGEMENT LIMITED (until 29/11/2012)
MANDACO 647 LIMITED (until 26/07/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/12/2020 | 20/12/2021 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BRENDAN JAMES JOSEPH HAND | May 1965 | British | Director | 2016-10-14 | CURRENT |
ACUITY NOMINEES LIMITED | Corporate Director | 2010-06-23 UNTIL 2011-06-16 | RESIGNED | ||
ACUITY SECRETARIES LIMITED | Corporate Secretary | 2010-06-23 UNTIL 2011-06-16 | RESIGNED | ||
MR PHILIP WORTHING | Apr 1952 | British | Director | 2011-07-01 UNTIL 2012-06-21 | RESIGNED |
MR GARY SPENCER RIDEWOOD | Jun 1966 | British | Director | 2012-07-20 UNTIL 2015-06-30 | RESIGNED |
MR JONATHAN HAYWARD | Nov 1965 | British | Director | 2012-07-20 UNTIL 2016-03-14 | RESIGNED |
MR STEFFAN EDWARDS | May 1980 | British | Director | 2012-07-20 UNTIL 2015-11-10 | RESIGNED |
MR JOHN DAVIES | Dec 1955 | British | Director | 2011-06-16 UNTIL 2012-08-01 | RESIGNED |
MR NATHAN IESTYN BOWLES | Sep 1976 | British | Director | 2011-06-16 UNTIL 2016-10-14 | RESIGNED |
MR GARETH BEYNON | Oct 1950 | British | Director | 2011-06-16 UNTIL 2014-06-19 | RESIGNED |
MR STEPHEN RICHARD BERRY | Aug 1968 | British | Director | 2010-06-23 UNTIL 2011-06-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sigma Group Holdings Limited | 2016-10-14 | Hinckley Leicestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Sigma UK Group Limited - Accounts to registrar (filleted) - small 18.2 | 2020-04-29 | 31-07-2019 | £135,422 Cash £432,536 equity |
Accounts Submission | 2018-12-08 | 31-07-2018 | £4,736 Cash £388,159 equity |
Accounts Submission | 2018-09-28 | 31-12-2017 | £6 Cash £56,010 equity |
Smart Development Training Limited - Limited company - abbreviated - 11.6 | 2015-07-02 | 30-11-2014 | £43,837 Cash £263,775 equity |
Smart Development Training Limited - Limited company - abbreviated - 11.0.0 | 2014-08-30 | 30-11-2013 | £159,300 Cash £185,464 equity |
Smart Development Training Limited - Limited company - abbreviated - 11.0.0 | 2014-08-29 | 30-11-2013 | £159,300 Cash £185,464 equity |