Company NameSigma Electrical Services (Essex) Ltd
DirectorJames Stephen Hoctor
Company StatusActive
Company Number05723989
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJames Stephen Hoctor
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2006(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressThe Old Grange Lordship Road
Writtle
Chelmsford
CM1 3WT
Director NameMr Jamie Steven Woods
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address131 Wood Street
Chelmsford
CM2 8BH
Secretary NameMr Jamie Steven Woods
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Wood Street
Chelmsford
CM2 8BH

Contact

Websitesigmaelectrical.com
Telephone01621 892267
Telephone regionMaldon

Location

Registered AddressThe Old Grange Lordship Road
Writtle
Chelmsford
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts27 September 2022 (1 year, 7 months ago)
Next Accounts Due27 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End27 September

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

1 December 2023Micro company accounts made up to 27 September 2022 (5 pages)
14 March 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
23 December 2022Micro company accounts made up to 27 September 2021 (5 pages)
16 December 2022Compulsory strike-off action has been discontinued (1 page)
9 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
11 March 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
14 December 2021Total exemption full accounts made up to 27 September 2020 (9 pages)
15 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
27 September 2020Micro company accounts made up to 27 September 2019 (3 pages)
27 July 2020Director's details changed for James Stephen Hoctor on 27 July 2020 (2 pages)
27 July 2020Change of details for Mr James Stephen Hoctor as a person with significant control on 6 April 2016 (2 pages)
13 July 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
1 April 2020Registered 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 2019Micro company accounts made up to 27 September 2018 (2 pages)
27 November 2019Compulsory strike-off action has been discontinued (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
24 June 2019Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page)
30 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
5 September 2018Micro company accounts made up to 28 September 2017 (2 pages)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
5 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
27 September 2017Total exemption small company accounts made up to 28 September 2016 (4 pages)
27 September 2017Total exemption small company accounts made up to 28 September 2016 (4 pages)
27 June 2017Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page)
27 June 2017Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page)
28 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 29 September 2015 (4 pages)
11 August 2016Total exemption small company accounts made up to 29 September 2015 (4 pages)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
19 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
16 September 2014Registered 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 2014Registered 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 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 March 2014Termination of appointment of Jamie Woods as a secretary (1 page)
5 March 2014Termination of appointment of Jamie Woods as a director (1 page)
5 March 2014Termination of appointment of Jamie Woods as a secretary (1 page)
5 March 2014Termination of appointment of Jamie Woods as a director (1 page)
17 February 2014Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
17 February 2014Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 100
(5 pages)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 100
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
20 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
3 March 2010Director's details changed for James Stephen Hoctor on 3 March 2010 (2 pages)
3 March 2010Director's details changed for James Stephen Hoctor on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for James Stephen Hoctor on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Jamie Steven Woods on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Jamie Steven Woods on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Jamie Steven Woods on 3 March 2010 (2 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
18 March 2009Return made up to 28/02/09; full list of members (4 pages)
18 March 2009Return made up to 28/02/09; full list of members (4 pages)
20 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
20 February 2009Ad 01/11/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
20 February 2009Ad 01/11/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
20 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
1 April 2008Return made up to 28/02/08; full list of members (4 pages)
1 April 2008Return made up to 28/02/08; full list of members (4 pages)
6 December 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
6 December 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
7 March 2007Return made up to 28/02/07; full list of members (2 pages)
7 March 2007Return made up to 28/02/07; full list of members (2 pages)
19 July 2006Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
19 July 2006Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
28 February 2006Incorporation (16 pages)
28 February 2006Incorporation (16 pages)