Active - Proposal to Strike off
Company Information for SIGBEC LIMITED
ATLAS CHAMBERS, 33, WEST STREET, BRIGHTON, BN1 2RE,
|
Company Registration Number
01271903
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SIGBEC LIMITED | |
Legal Registered Office | |
ATLAS CHAMBERS, 33 WEST STREET BRIGHTON BN1 2RE Other companies in BN1 | |
Company Number | 01271903 | |
---|---|---|
Company ID Number | 01271903 | |
Date formed | 1976-08-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 20/11/2015 | |
Return next due | 18/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-01-06 15:17:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SIGBEC, LLC | 31622 SE 283RD CT RAVENSDALE WA 980519437 | Active | Company formed on the 2022-05-02 |
Officer | Role | Date Appointed |
---|---|---|
PAULINE MARGARET BHIMJI |
||
ARIF BHIMJI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOAN EMILY SCATLIFF |
Company Secretary | ||
GEORGE HAROLD MALCOLM SCATLIFF |
Director | ||
JOAN EMILY SCATLIFF |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAND SHARE INVESTMENT (UK 1) LIMITED | Company Secretary | 2004-08-16 | CURRENT | 2004-08-16 | Active | |
CARLTON ASSOCIATES LIMITED | Company Secretary | 2001-01-22 | CURRENT | 1994-02-01 | Active - Proposal to Strike off | |
FIRST CHARTERHOUSE ENTERPRISES LIMITED | Director | 2016-09-22 | CURRENT | 2016-09-22 | Active | |
FIRST CHARTERHOUSE GROUP LIMITED | Director | 2016-08-11 | CURRENT | 2016-08-11 | Active | |
FIRST CHARTERHOUSE VAT LIMITED | Director | 2015-11-25 | CURRENT | 2015-11-25 | Active | |
LAND SHARE INVESTMENT (UK 1) LIMITED | Director | 2015-06-10 | CURRENT | 2004-08-16 | Active | |
HIGHGROVE REAL ESTATE LIMITED | Director | 2005-05-16 | CURRENT | 2005-04-28 | Active - Proposal to Strike off | |
24 NORFOLK SQUARE BRIGHTON MANAGEMENT COMPANY LIMITED | Director | 2005-01-28 | CURRENT | 2004-07-15 | Active | |
30 STANFORD AVENUE MANAGEMENT COMPANY LIMITED | Director | 1999-03-24 | CURRENT | 1999-03-24 | Active | |
FIRST CHARTERHOUSE INVESTMENTS LIMITED | Director | 1991-06-19 | CURRENT | 1986-01-28 | Active |
Date | Document Type | Document Description |
---|---|---|
EW01RSS | Directors register information withdrawn from the public register | |
EW01 | Withdrawal of the directors register information from the public register | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/21 FROM Hova House 1 Hove Villas Hove East Sussex BN3 3DH | |
EH01 | Elect to keep the directors register information on the public register | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/17 FROM 30 New Road Brighton East Sussex BN1 1BN | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/11/16 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 20/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 20/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 20/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Arif Bhimji on 2013-11-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS PAULINE MARGARET BHIMJI on 2013-11-20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 20/11/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/12 FROM C/O 92 Portland Road Hove East Sussex BN3 5DN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 20/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 20/11/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 20/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARIF BHIMJI / 20/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 197-201 CHURCH ROAD HOVE EAST SUSSEX BN3 2AH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/01/00 | |
363s | RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/12/98 FROM: 32A,WESTERN ROAD HOVE SUSSEX BA3 1AF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 30/09/96 | |
363s | RETURN MADE UP TO 20/11/95; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
287 | REGISTERED OFFICE CHANGED ON 23/11/94 FROM: SPRINGLANDS WINEHAM HENFIELD WEST SUSSEX BN5 9BP | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 20/11/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/12/91 | |
363b | RETURN MADE UP TO 20/11/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 01/12/90; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIGBEC LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SIGBEC LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |