THE SIGMA FINANCIAL GROUP LTD - BIRMINGHAM
Company Profile | Company Filings |
Overview
THE SIGMA FINANCIAL GROUP LTD is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
THE SIGMA FINANCIAL GROUP LTD was incorporated 51 years ago on 12/04/1973 and has the registered number: 01107944. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
THE SIGMA FINANCIAL GROUP LTD was incorporated 51 years ago on 12/04/1973 and has the registered number: 01107944. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
THE SIGMA FINANCIAL GROUP LTD - BIRMINGHAM
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
MCLAREN BUILDING
BIRMINGHAM
B4 7LR
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SIGMA CONNECTED GROUP LTD (until 14/06/2021)
SIGMA CONNECTED GROUP LTD (until 14/06/2021)
COMMERCIAL CREDIT SERVICES LIMITED (until 01/06/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/03/2023 | 16/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL JAMES HARFIELD | Jun 1974 | English | Director | 2013-03-20 | CURRENT |
GARY GILBURD | Oct 1974 | British | Director | 2013-03-20 | CURRENT |
INDUSTRIAL & COMMERCIAL CONSULTANCY LIMITED | Corporate Secretary | 2013-03-20 | CURRENT | ||
MR IAN DAVID SAVAGE | Oct 1970 | British | Director | 2013-03-20 UNTIL 2015-04-30 | RESIGNED |
MR MARK WILLIAM LEECH | May 1966 | British | Director | 2006-07-20 UNTIL 2013-03-20 | RESIGNED |
MR DAVID JOHN GROVES | Dec 1944 | British | Director | 1998-10-22 UNTIL 2007-12-04 | RESIGNED |
MR. TIMOTHY FREEMAN | Nov 1958 | British | Director | 2013-03-20 UNTIL 2016-02-02 | RESIGNED |
MR SYMON EVERETT | Sep 1965 | British | Director | 2006-07-20 UNTIL 2013-03-20 | RESIGNED |
MR RAYMOND LEONARD EVERETT | Jan 1939 | British | Director | RESIGNED | |
MR MARK WILLIAM LEECH | May 1966 | British | Secretary | 2000-09-01 UNTIL 2013-03-20 | RESIGNED |
MR DAVID JOHN GROVES | Dec 1944 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Recodebt Limited | 2016-04-06 | Redditch | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - THE SIGMA FINANCIAL GROUP LTD | 2023-08-31 | 30-04-2023 | £100 equity |
Micro-entity Accounts - THE SIGMA FINANCIAL GROUP LTD | 2023-01-12 | 30-04-2022 | £100 equity |
Micro-entity Accounts - THE SIGMA FINANCIAL GROUP LTD | 2022-01-29 | 30-04-2021 | £100 equity |
Micro-entity Accounts - COMMERCIAL CREDIT SERVICES LIMITED | 2021-01-13 | 30-04-2020 | £100 equity |
Micro-entity Accounts - COMMERCIAL CREDIT SERVICES LIMITED | 2020-02-15 | 30-04-2019 | £100 equity |
Micro-entity Accounts - COMMERCIAL CREDIT SERVICES LIMITED | 2019-01-26 | 30-04-2018 | £100 equity |
Micro-entity Accounts - COMMERCIAL CREDIT SERVICES LIMITED | 2017-12-12 | 30-04-2017 | £100 equity |
Micro-entity Accounts - COMMERCIAL CREDIT SERVICES LIMITED | 2017-01-27 | 30-04-2016 | £109 Cash £209 equity |
Abbreviated Company Accounts - COMMERCIAL CREDIT SERVICES LIMITED | 2014-09-23 | 31-12-2013 | £109 Cash £209 equity |