SIGMAT GROUP LIMITED

Unit 2 Acorn Business Park Airedale Business Centre Unit 2 Acorn Business Park Airedale Business Centre, Skipton, BD23 2UE, North Yorkshire, England
StatusACTIVE
Company No.10207863
CategoryPrivate Limited Company
Incorporated31 May 2016
Age8 years, 19 days
JurisdictionEngland Wales

SUMMARY

SIGMAT GROUP LIMITED is an active private limited company with number 10207863. It was incorporated 8 years, 19 days ago, on 31 May 2016. The company address is Unit 2 Acorn Business Park Airedale Business Centre Unit 2 Acorn Business Park Airedale Business Centre, Skipton, BD23 2UE, North Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Bibby

Appointment date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Smith

Termination date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2022

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Wood

Termination date: 2021-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2021

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-23

Officer name: Matthew Jowett

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Dec 2021

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 01 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 29 Nov 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares consolidation

Date: 25 Nov 2021

Action Date: 19 Oct 2021

Category: Capital

Type: SH02

Date: 2021-10-19

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2021

Action Date: 19 Oct 2021

Category: Capital

Type: SH01

Capital : 2,875.4 GBP

Date: 2021-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-20

Officer name: Mark Andrew Eburne

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-04

Officer name: Mr Paul Smith

Documents

View document PDF

Change account reference date company current extended

Date: 13 Aug 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2021

Action Date: 03 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-03

Psc name: Ldc V Lp

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2021

Action Date: 03 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-08-03

Psc name: Eos Offsite Solutions Limited

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-03

Officer name: Robert Edmund Paul Bodnar-Horvath

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Emile Celina Balemans

Appointment date: 2021-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian George Burnett

Termination date: 2021-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel James Alexander Smith

Termination date: 2021-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-03

Officer name: Martyn John Vitty

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102078630004

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102078630005

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102078630002

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102078630001

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Resolution

Date: 02 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Jan 2021

Action Date: 22 Dec 2020

Category: Capital

Type: SH02

Date: 2020-12-22

Documents

View document PDF

Capital name of class of shares

Date: 21 Jan 2021

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-27

Officer name: James Matthew Walker

Documents

View document PDF

Accounts with accounts type group

Date: 21 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-20

Officer name: Mr Daniel Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2020

Action Date: 20 May 2020

Category: Address

Type: AD01

New address: Unit 2 Acorn Business Park Airedale Business Centre Keighley Road Skipton North Yorkshire BD23 2UE

Old address: Birbecks Water Street Skipton North Yorkshire BD23 1PB England

Change date: 2020-05-20

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-26

Officer name: Mr Ian George Burnett

Documents

View document PDF

Resolution

Date: 03 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Eburne

Appointment date: 2019-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Smith

Appointment date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Peter Alan Walker

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Dale Brent Alderson

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-03

Officer name: Paul Smith

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Sep 2018

Action Date: 03 Sep 2018

Category: Capital

Type: SH02

Date: 2018-09-03

Documents

View document PDF

Capital name of class of shares

Date: 19 Sep 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2018

Action Date: 03 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-03

Capital : 2,866.825 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Wood

Appointment date: 2018-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Fish

Termination date: 2018-07-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2018

Action Date: 02 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-02

Charge number: 102078630005

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-31

Officer name: Anthony Arthur Merrell

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-31

Officer name: Andrew Duncan Walker

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger French

Termination date: 2018-02-28

Documents

View document PDF

Accounts with accounts type group

Date: 10 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Mr Matthew Jowett

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102078630003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2017

Action Date: 29 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-29

Charge number: 102078630004

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2016

Action Date: 27 Sep 2016

Category: Capital

Type: SH01

Capital : 2,790.64 GBP

Date: 2016-09-27

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Oct 2016

Action Date: 27 Sep 2016

Category: Capital

Type: SH02

Date: 2016-09-27

Documents

View document PDF

Resolution

Date: 26 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-27

Officer name: Dale Brent Alderson

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Alan Walker

Appointment date: 2016-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Edmund Paul Bodnar-Horvath

Appointment date: 2016-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-27

Officer name: Mr Martyn John Vitty

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Merrell

Appointment date: 2016-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-27

Officer name: James Matthew Walker

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-27

Officer name: Andrew Fish

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Duncan Walker

Appointment date: 2016-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Smith

Appointment date: 2016-09-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2016

Action Date: 27 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-27

Charge number: 102078630003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2016

Action Date: 27 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102078630002

Charge creation date: 2016-09-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-27

Charge number: 102078630001

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger French

Appointment date: 2016-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-22

Officer name: Inhoco Formations Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Address

Type: AD01

New address: Birbecks Water Street Skipton North Yorkshire BD23 1PB

Change date: 2016-09-09

Old address: 100 Barbirolli Square Manchester England M2 3AB England

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: a G Secretarial Limited

Termination date: 2016-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Termination date: 2016-08-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-22

Officer name: a G Secretarial Limited

Documents

View document PDF

Change account reference date company current extended

Date: 07 Sep 2016

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-09-30

Documents

View document PDF

Resolution

Date: 22 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 31 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADEPT-SURFACING LIMITED

41 HIGH STREET,WALTON ON THE NAZE,CO14 8BG

Number:11341729
Status:ACTIVE
Category:Private Limited Company

BRUCE CONTRACTS LIMITED

100 BRAND STREET,GLASGOW,G51 1DG

Number:SC377793
Status:ACTIVE
Category:Private Limited Company

OSTEOSTRONG UK AND EUROPE LTD

C/O THORNTONS ACCOUNTANTS 176-178 PONTEFRACT ROAD,BARNSLEY,S72 8BE

Number:10580410
Status:ACTIVE
Category:Private Limited Company

PETER WILLIAMS MOTORCYCLES LIMITED

48 48 BOARD CROSS,SHEPTON MALLET,BA4 5DY

Number:08180422
Status:ACTIVE
Category:Private Limited Company

QUANTUM MOTION LIMITED

10 ROMILLY PARK ROAD,BARRY,CF62 6RP

Number:07608699
Status:ACTIVE
Category:Private Limited Company

TANG YIN LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11435734
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source