Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIGMATEK EUROPE LIMITED
Company Information for

SIGMATEK EUROPE LIMITED

10/11 AMBER BUSINESS VILLAGE AMBER CLOSE, AMINGTON, TAMWORTH, STAFFORDSHIRE, B77 4RP,
Company Registration Number
03429729
Private Limited Company
Active

Company Overview

About Sigmatek Europe Ltd
SIGMATEK EUROPE LIMITED was founded on 1997-09-05 and has its registered office in Tamworth. The organisation's status is listed as "Active". Sigmatek Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SIGMATEK EUROPE LIMITED
 
Legal Registered Office
10/11 AMBER BUSINESS VILLAGE AMBER CLOSE
AMINGTON
TAMWORTH
STAFFORDSHIRE
B77 4RP
Other companies in CV3
 
Telephone02476 323065
 
Filing Information
Company Number 03429729
Company ID Number 03429729
Date formed 1997-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB695659955  
Last Datalog update: 2023-11-06 08:44:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIGMATEK EUROPE LIMITED
Is this data useful to you?
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.

Company Officers of SIGMATEK EUROPE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER COOPER
Director 2015-02-25
BERNARDUS BENJAMIN TERREBLANCHE
Director 1997-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
PIERRE SLABBER
Company Secretary 2002-09-12 2014-09-06
HENDRICK JACOBUS JANSE VANRENSBURG
Company Secretary 1997-09-05 2002-09-12
HENDRICK JACOBUS JANSE VANRENSBURG
Director 1997-09-05 2002-09-12
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1997-09-05 1997-09-05
CHETTLEBURGH'S LIMITED
Nominated Director 1997-09-05 1997-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARDUS BENJAMIN TERREBLANCHE SIGMATEK BUSINESS SYSTEMS LIMITED Director 2012-04-23 CURRENT 2012-04-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05DIRECTOR APPOINTED MR DIPAK PATEL
2024-03-05APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOPER
2024-03-05Appointment of Mr Dipak Patel as company secretary on 2024-03-04
2023-11-21APPOINTMENT TERMINATED, DIRECTOR JOHAN MATHIAS JOHANSSON
2023-10-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-05CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-04-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-04-01Compulsory strike-off action has been discontinued
2023-03-23Compulsory strike-off action has been suspended
2023-03-23Compulsory strike-off action has been suspended
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-09-05CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-08-10PSC08Notification of a person with significant control statement
2022-08-10PSC07CESSATION OF ROBBIE PAYNE AS A PERSON OF SIGNIFICANT CONTROL
2022-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-04-06AP01DIRECTOR APPOINTED MS ALISON MARY RONNIE
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBBIE PAYNE
2021-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034297290002
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 034297290002
2021-02-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2019-12-04DISS40Compulsory strike-off action has been discontinued
2019-12-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-20CH01Director's details changed for Mr Robbie Payne on 2019-09-04
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES
2019-09-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBBIE PAYNE
2019-09-18PSC07CESSATION OF BERNARDUS BENJAMIN TERREBLANCHE AS A PERSON OF SIGNIFICANT CONTROL
2019-03-06AP01DIRECTOR APPOINTED MR ROBBIE PAYNE
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR BERNARDUS BENJAMIN TERREBLANCHE
2018-10-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2017-10-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2016-10-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-06-24AA01Previous accounting period extended from 30/09/15 TO 31/12/15
2016-03-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-07AR0105/09/15 ANNUAL RETURN FULL LIST
2015-04-28AP01DIRECTOR APPOINTED CHRISTOPHER COOPER
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/15 FROM 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA
2014-11-19TM02Termination of appointment of Pierre Slabber on 2014-09-06
2014-09-29AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-09AR0105/09/14 ANNUAL RETURN FULL LIST
2013-09-16AR0105/09/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-05AR0105/09/12 FULL LIST
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-05AR0105/09/11 FULL LIST
2011-05-31AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 29 WARWICK ROAD COVENTRY WEST MIDLANDS CV1 2ES
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARDUS BENJAMIN TERREBLANCHE / 22/10/2010
2010-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / PIERRE SLABBER / 22/10/2010
2010-09-06AR0105/09/10 FULL LIST
2010-06-16AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-30363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-05-14AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-19363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-07-28AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-21363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-10363aRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-09363aRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-29363aRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-16363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-11-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-11288aNEW SECRETARY APPOINTED
2002-11-11363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-02363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2001-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-21363(287)REGISTERED OFFICE CHANGED ON 21/09/00
2000-09-21363sRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
2000-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-28363sRETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS
1999-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-11-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-24363sRETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS
1997-10-1088(2)RAD 08/09/97--------- £ SI 198@1=198 £ IC 2/200
1997-09-19SRES04£ NC 100/100000 05/09
1997-09-19SRES01ADOPT MEM AND ARTS 05/09/97
1997-09-19CERTNMCOMPANY NAME CHANGED K.G.D. LTD. CERTIFICATE ISSUED ON 22/09/97
1997-09-19123NC INC ALREADY ADJUSTED 05/09/97
1997-09-16288bSECRETARY RESIGNED
1997-09-16288aNEW DIRECTOR APPOINTED
1997-09-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-09-16288bDIRECTOR RESIGNED
1997-09-16287REGISTERED OFFICE CHANGED ON 16/09/97 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB
1997-09-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SIGMATEK EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIGMATEK EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of SIGMATEK EUROPE LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-09-30 £ 1,239,111
Creditors Due After One Year 2011-09-30 £ 963,407
Creditors Due Within One Year 2012-09-30 £ 175,785
Creditors Due Within One Year 2011-09-30 £ 190,069

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 SIGMATEK EUROPE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 156,852
Cash Bank In Hand 2011-09-30 £ 237,096
Current Assets 2012-09-30 £ 812,019
Current Assets 2011-09-30 £ 749,865
Debtors 2012-09-30 £ 655,167
Debtors 2011-09-30 £ 512,769
Tangible Fixed Assets 2012-09-30 £ 56,161
Tangible Fixed Assets 2011-09-30 £ 69,850

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SIGMATEK EUROPE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SIGMATEK EUROPE LIMITED owns 2 domain names.

sigmanest.co.uk   sigmatek.co.uk  

Trademarks
We have not found any records of SIGMATEK EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGMATEK EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SIGMATEK EUROPE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SIGMATEK EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SIGMATEK EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0085235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded
2016-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-08-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-12-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-05-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGMATEK EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIGMATEK EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.