Writtle
Chelmsford
CM1 3WT
Director Name | Mr Jamie Steven Woods |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 131 Wood Street Chelmsford CM2 8BH |
Secretary Name | Mr Jamie Steven Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Wood Street Chelmsford CM2 8BH |
Website | sigmaelectrical.com |
---|---|
Telephone | 01621 892267 |
Telephone region | Maldon |
Registered Address | The Old Grange Lordship Road Writtle Chelmsford CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 27 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 27 September |
Latest Return | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
1 December 2023 | Micro company accounts made up to 27 September 2022 (5 pages) |
---|---|
14 March 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
23 December 2022 | Micro company accounts made up to 27 September 2021 (5 pages) |
16 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2022 | Compulsory strike-off action has been suspended (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
14 December 2021 | Total exemption full accounts made up to 27 September 2020 (9 pages) |
15 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
27 September 2020 | Micro company accounts made up to 27 September 2019 (3 pages) |
27 July 2020 | Director's details changed for James Stephen Hoctor on 27 July 2020 (2 pages) |
27 July 2020 | Change of details for Mr James Stephen Hoctor as a person with significant control on 6 April 2016 (2 pages) |
13 July 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
1 April 2020 | Registered office address changed from 43 Manchester Street London W1U 7LP to The Old Grange Lordship Road Writtle Chelmsford CM1 3WT on 1 April 2020 (1 page) |
20 December 2019 | Micro company accounts made up to 27 September 2018 (2 pages) |
27 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2019 | Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page) |
30 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
5 September 2018 | Micro company accounts made up to 28 September 2017 (2 pages) |
1 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
27 September 2017 | Total exemption small company accounts made up to 28 September 2016 (4 pages) |
27 September 2017 | Total exemption small company accounts made up to 28 September 2016 (4 pages) |
27 June 2017 | Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page) |
27 June 2017 | Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page) |
28 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 29 September 2015 (4 pages) |
11 August 2016 | Total exemption small company accounts made up to 29 September 2015 (4 pages) |
29 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
29 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
19 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
16 September 2014 | Registered office address changed from 108 Sandford Road Chelmsford Essex CM2 6DH to 43 Manchester Street London W1U 7LP on 16 September 2014 (1 page) |
16 September 2014 | Registered office address changed from 108 Sandford Road Chelmsford Essex CM2 6DH to 43 Manchester Street London W1U 7LP on 16 September 2014 (1 page) |
21 August 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 March 2014 | Termination of appointment of Jamie Woods as a secretary (1 page) |
5 March 2014 | Termination of appointment of Jamie Woods as a director (1 page) |
5 March 2014 | Termination of appointment of Jamie Woods as a secretary (1 page) |
5 March 2014 | Termination of appointment of Jamie Woods as a director (1 page) |
17 February 2014 | Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
17 February 2014 | Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
18 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
18 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
20 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
3 March 2010 | Director's details changed for James Stephen Hoctor on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for James Stephen Hoctor on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for James Stephen Hoctor on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Jamie Steven Woods on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Jamie Steven Woods on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Jamie Steven Woods on 3 March 2010 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
18 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
20 February 2009 | Ad 01/11/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
20 February 2009 | Ad 01/11/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
1 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
1 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
6 December 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
6 December 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
7 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
19 July 2006 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
19 July 2006 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
28 February 2006 | Incorporation (16 pages) |
28 February 2006 | Incorporation (16 pages) |