Sigmat Limited SKIPTON


Founded in 2002, Sigmat, classified under reg no. 04516604 is an active company. Currently registered at Unit 2 Acorn Business Park Airedale Business Centre BD23 2UE, Skipton the company has been in the business for twenty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since October 2, 2019 Sigmat Limited is no longer carrying the name Paw Structures.

The company has 2 directors, namely Patrick B., Scott B.. Of them, Scott B. has been with the company the longest, being appointed on 10 March 2023 and Patrick B. has been with the company for the least time - from 31 July 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sigmat Limited Address / Contact

Office Address Unit 2 Acorn Business Park Airedale Business Centre
Office Address2 Keighley Road
Town Skipton
Post code BD23 2UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04516604
Date of Incorporation Wed, 21st Aug 2002
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Patrick B.

Position: Director

Appointed: 31 July 2023

Scott B.

Position: Director

Appointed: 10 March 2023

Patrick K.

Position: Director

Appointed: 04 October 2021

Resigned: 10 March 2023

Jonathan S.

Position: Director

Appointed: 23 June 2020

Resigned: 15 December 2021

Mark E.

Position: Director

Appointed: 27 March 2019

Resigned: 20 September 2021

Marcus W.

Position: Director

Appointed: 02 May 2018

Resigned: 15 December 2021

Matthew J.

Position: Director

Appointed: 02 May 2018

Resigned: 23 December 2021

Andrew F.

Position: Director

Appointed: 28 October 2016

Resigned: 27 July 2018

Roger F.

Position: Director

Appointed: 04 January 2016

Resigned: 28 February 2018

Clive W.

Position: Director

Appointed: 04 January 2016

Resigned: 15 December 2021

Paul S.

Position: Director

Appointed: 01 May 2014

Resigned: 31 July 2023

James W.

Position: Director

Appointed: 02 January 2013

Resigned: 27 November 2020

Steven O.

Position: Director

Appointed: 02 January 2013

Resigned: 22 August 2014

Andrew W.

Position: Director

Appointed: 02 January 2013

Resigned: 31 March 2018

Andrea I.

Position: Director

Appointed: 02 January 2013

Resigned: 31 March 2017

James W.

Position: Secretary

Appointed: 28 September 2009

Resigned: 28 October 2016

Warren M.

Position: Director

Appointed: 21 August 2002

Resigned: 27 April 2012

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 August 2002

Resigned: 21 August 2002

Peter W.

Position: Director

Appointed: 21 August 2002

Resigned: 27 September 2016

Peter W.

Position: Secretary

Appointed: 21 August 2002

Resigned: 28 September 2009

London Law Services Limited

Position: Nominee Director

Appointed: 21 August 2002

Resigned: 21 August 2002

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we established, there is Paw Holdings Limited from Skipton, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paw Holdings Limited

Birkbecks Water Street, Skipton, North Yorkshire, BD23 1PB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Uk
Place registered Companies House
Registration number 10207863
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Paw Structures October 2, 2019

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 22nd, September 2023
Free Download (33 pages)

Company search