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

SIGMA BUILDING SERVICES LIMITED

50 Bath Street, Gravesend, KENT, DA11 0DF,
Company Registration Number
04047244
Private Limited Company
Active

Company Overview

About Sigma Building Services Ltd
SIGMA BUILDING SERVICES LIMITED was founded on 2000-08-04 and has its registered office in Gravesend. The organisation's status is listed as "Active". Sigma Building Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SIGMA BUILDING SERVICES LIMITED
 
Legal Registered Office
50 Bath Street
Gravesend
KENT
DA11 0DF
Other companies in ME2
 
Filing Information
Company Number 04047244
Company ID Number 04047244
Date formed 2000-08-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-10-25
Return next due 2024-11-08
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB754255818  
Last Datalog update: 2024-04-07 18:18:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIGMA BUILDING SERVICES 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.
Companies with same name SIGMA BUILDING SERVICES LIMITED
The following companies were found which have the same name as SIGMA BUILDING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIGMA BUILDING SERVICES LIMITED 36 SALLINS BRIDGE SALLINS KILDARE Dissolved Company formed on the 2000-07-06
SIGMA BUILDING SERVICES, INC. 136-56 39TH AVENUE, #302A Queens FLUSHING NY 11354 Active Company formed on the 2011-10-13
SIGMA BUILDING SERVICES LLC PO BOX 155392 FORT WORTH TX 76155 Active Company formed on the 2018-08-15
SIGMA BUILDING SERVICES LLC New Jersey Unknown

Company Officers of SIGMA BUILDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GARY NEIL HARRISON
Director 2014-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN MCDERMOTT
Director 2000-08-04 2014-09-16
SUSAN JANE NUNNERLEY
Company Secretary 2000-08-04 2010-08-11
ROBERT FERGEY
Director 2002-04-02 2008-09-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-08-04 2000-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY NEIL HARRISON GH ELECTRICAL SERVICES LIMITED Director 2003-11-11 CURRENT 2003-11-11 Liquidation

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
2024-04-07MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2024-01-26Change of details for Mr Gary Neil Harrison as a person with significant control on 2024-01-26
2023-10-25CONFIRMATION STATEMENT MADE ON 25/10/23, WITH UPDATES
2023-10-25CESSATION OF LEAMER HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-24SECRETARY'S DETAILS CHNAGED FOR MRS CAROLINE HARRISON on 2023-07-24
2023-05-30MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-01-17CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 040472440002
2021-03-29AP03Appointment of Mrs Caroline Harrison as company secretary on 2021-01-17
2021-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2021-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/19 FROM 30 Wyatt Place Strood Kent ME2 2DQ
2019-02-18AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-20CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-01-14CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2018-01-14PSC04Change of details for Mr Gary Neil Harrison as a person with significant control on 2017-01-08
2018-01-14PSC02Notification of Leamer Holdings Limited as a person with significant control on 2017-01-08
2017-10-24AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-13AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-28LATEST SOC28/01/17 STATEMENT OF CAPITAL;GBP 2000
2017-01-28CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-02-10AD03Registers moved to registered inspection location of 50 Bath Street Gravesend Kent DA11 0DF
2016-02-09AD02Register inspection address changed to 50 Bath Street Gravesend Kent DA11 0DF
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 2000
2016-01-18AR0108/01/16 ANNUAL RETURN FULL LIST
2015-12-14AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-08AR0108/01/15 ANNUAL RETURN FULL LIST
2014-09-19AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MCDERMOTT
2014-09-01AP01DIRECTOR APPOINTED MR GARY NEIL HARRISON
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 2000
2014-08-11AR0111/08/14 ANNUAL RETURN FULL LIST
2014-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-10-21AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30AR0104/08/13 ANNUAL RETURN FULL LIST
2013-07-251.3Voluntary arrangement supervisor's abstract of receipts and payments to 2013-07-23
2013-07-251.4Notice of completion of liquidation voluntary arrangement
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-251.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2012-08-07AR0104/08/12 FULL LIST
2012-04-30AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-06AR0104/08/11 FULL LIST
2010-10-15AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-11TM02APPOINTMENT TERMINATED, SECRETARY SUSAN NUNNERLEY
2010-08-06AR0104/08/10 FULL LIST
2010-02-09AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-30363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-09-28169GBP IC 3000/2200 31/08/09 GBP SR 800@1=800
2009-04-21AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR ROBERT FERGEY
2008-08-19363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT FERGEY / 18/03/2008
2008-08-0888(2)AD 07/02/08 GBP SI 1000@1=1000 GBP IC 1000/2000
2008-02-19128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-02-19128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2008-02-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-19RES04£ NC 1000/2000 07/02/0
2008-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-08-14363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-22363aRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-05363aRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-02-05287REGISTERED OFFICE CHANGED ON 05/02/05 FROM: 10-12 WROTHAM ROAD GRAVESEND KENT DA11 0PE
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-03363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-01-10395PARTICULARS OF MORTGAGE/CHARGE
2003-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-23363sRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2003-03-08288cDIRECTOR'S PARTICULARS CHANGED
2003-03-08288cDIRECTOR'S PARTICULARS CHANGED
2002-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-08-21363sRETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2002-04-15288aNEW DIRECTOR APPOINTED
2002-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-10-16287REGISTERED OFFICE CHANGED ON 16/10/01 FROM: DEVONSHIRES SALISBURY HOUSE, LONDON WALL LONDON EC2M 5QY
2001-08-31363(288)SECRETARY'S PARTICULARS CHANGED
2001-08-31363sRETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
2001-02-20288cDIRECTOR'S PARTICULARS CHANGED
2000-08-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-08-04288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to SIGMA BUILDING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2012-09-06
Fines / Sanctions
No fines or sanctions have been issued against SIGMA BUILDING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-01-07 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-09-01 £ 321,418
Creditors Due Within One Year 2011-09-01 £ 326,232

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 SIGMA BUILDING SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 2,000
Called Up Share Capital 2011-09-01 £ 2,000
Cash Bank In Hand 2012-09-01 £ 210,256
Cash Bank In Hand 2011-09-01 £ 136
Current Assets 2012-09-01 £ 416,064
Current Assets 2011-09-01 £ 174,759
Debtors 2012-09-01 £ 65,106
Debtors 2011-09-01 £ 12,359
Fixed Assets 2012-09-01 £ 5,921
Fixed Assets 2011-09-01 £ 7,196
Shareholder Funds 2012-09-01 £ 100,067
Shareholder Funds 2011-09-01 £ 142,394
Stocks Inventory 2012-09-01 £ 140,702
Stocks Inventory 2011-09-01 £ 162,264
Tangible Fixed Assets 2012-09-01 £ 5,921
Tangible Fixed Assets 2011-09-01 £ 7,196

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SIGMA BUILDING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIGMA BUILDING SERVICES LIMITED
Trademarks
We have not found any records of SIGMA BUILDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGMA BUILDING SERVICES 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 (43210 - Electrical installation) as SIGMA BUILDING SERVICES LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where SIGMA BUILDING SERVICES 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.
Legal Notices/Action
Initiating party EDMUNDSON ELECTRICAL LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partySIGMA BUILDING SERVICES LIMITEDEvent Date2012-07-31
In the High Court of Justice (Chancery Division) Companies Court case number 6151 A Petition to wind up the above-named Company of 30 Wyatt Place, Strood, Kent ME2 2DQ (registered office), presented on 31 July 2012 by EDMUNDSON ELECTRICAL LIMITED , of Hanover Place, 8 Church Road, Tunbridge Wells, Kent TN1 1JP , will be heard by the High Court sitting at Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 17 September 2012 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on 14 September 2012 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Petitioners Solicitor is Jeffrey Green Russell Limited , Waverley House, 7-12 Noel Street, London W1F 8GQ .(Ref AJB/15309.00148.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGMA BUILDING SERVICES 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 SIGMA BUILDING SERVICES 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.