Check the

SIGMA ELECTRICAL SERVICES LIMITED

Company
SIGMA ELECTRICAL SERVICES LIMITED (03721162)

SIGMA ELECTRICAL SERVICES

Phone: 01432 275 300
A⁺ rating

ABOUT SIGMA ELECTRICAL SERVICES LIMITED

Sigma Electrical Services specialises in all aspects of Industrial Electrical activities. Our service list will help you find further information.

Mission Statement

Quality at Sigma begins and ends with you, our customer. Our goal is to make sure that you are completely satisfied and that you want to do business with us again and again. We strive toward that goal by continuing to drive improvements in our service and processes that result in a high quality, reliable, delivery of our service and support for you.

KEY FINANCES

Year
2017
Assets
£148.06k ▼ £-19.18k (-11.47 %)
Cash
£90.68k ▲ £3.11k (3.55 %)
Liabilities
£17.63k ▼ £-11.24k (-38.92 %)
Net Worth
£130.43k ▼ £-7.95k (-5.74 %)

REGISTRATION INFO

Company name
SIGMA ELECTRICAL SERVICES LIMITED
Company number
03721162
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Feb 1999
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
sigma-elec.co.uk
Phones
01432 275 300
01432 270 813
Registered Address
10 RAVENSWOOD COURT,
ROTHERWAS,
HEREFORD,
HEREFORDSHIRE,
HR2 6JX

ECONOMIC ACTIVITIES

27900
Manufacture of other electrical equipment

LAST EVENTS

28 Feb 2017
Confirmation statement made on 25 February 2017 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 March 2016
23 May 2016
Director's details changed for Mr Roger Clive Pugh on 6 April 2016

See Also


Last update 2018

SIGMA ELECTRICAL SERVICES LIMITED DIRECTORS

Roger Clive Pugh

  Acting
Appointed
25 February 1999
Occupation
Electrical Engineering
Role
Director
Age
67
Nationality
British
Address
10 Ravenswood Court, Rotherwas, Hereford, Herefordshire, HR2 6JX
Country Of Residence
United Kingdom
Name
PUGH, Roger Clive

Allen Richard Bryant

  Resigned
Appointed
25 February 1999
Resigned
28 March 2008
Role
Secretary
Address
39 Brockington Drive, Hereford, Herefordshire, HR1 1TA
Name
BRYANT, Allen Richard

Roger Clive Pugh

  Resigned PSC
Appointed
28 March 2008
Resigned
09 June 2011
Role
Secretary
Nationality
British
Address
24 Backbury Road, Hereford, Herefordshire, HR1 1SD
Name
PUGH, Roger Clive
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
25 February 1999
Resigned
25 February 1999
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Allen Richard Bryant

  Resigned
Appointed
25 February 1999
Resigned
23 May 2008
Occupation
Electrical Engineering
Role
Director
Age
53
Nationality
British
Address
39 Brockington Drive, Hereford, Herefordshire, HR1 1TA
Name
BRYANT, Allen Richard

Ian Leslie Peake

  Resigned PSC
Appointed
25 February 1999
Resigned
09 June 2011
Occupation
Electrical Engineering
Role
Director
Age
65
Nationality
British
Address
8 Burwood Close, Hereford, Herefordshire, HR1 1DQ
Country Of Residence
England
Name
PEAKE, Ian Leslie
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
25 February 1999
Resigned
25 February 1999
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.