Sigma Precision Engineering Ltd. PLYMOUTH


Founded in 2002, Sigma Precision Engineering, classified under reg no. 04524325 is an active company. Currently registered at Abacus House PL4 8JY, Plymouth the company has been in the business for 22 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has one director. Brett P., appointed on 4 March 2024. There are currently no secretaries appointed. 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.

Sigma Precision Engineering Ltd. Address / Contact

Office Address Abacus House
Office Address2 129 North Hill
Town Plymouth
Post code PL4 8JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04524325
Date of Incorporation Mon, 2nd Sep 2002
Industry Manufacture of other machine tools
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Brett P.

Position: Director

Appointed: 04 March 2024

James B.

Position: Director

Appointed: 02 September 2002

Resigned: 02 September 2002

Darren S.

Position: Secretary

Appointed: 02 September 2002

Resigned: 02 September 2002

Caroline C.

Position: Secretary

Appointed: 02 September 2002

Resigned: 04 March 2024

Andrew C.

Position: Director

Appointed: 02 September 2002

Resigned: 04 March 2024

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As we established, there is M Subs Limited from Plymouth, England. The abovementioned PSC is categorised as "a private company limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Brett P. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Andrew C., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

M Subs Limited

42 Sisna Park Road, Plymouth, PL6 7FH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 05874602
Notified on 4 March 2024
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brett P.

Notified on 4 March 2024
Ceased on 4 March 2024
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew C.

Notified on 6 April 2016
Ceased on 4 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Caroline C.

Notified on 6 April 2016
Ceased on 4 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand87 63353 483114 039222 743119 385145 836127 549127 701
Current Assets259 408388 286327 995438 486303 615297 777302 024281 169
Debtors142 685281 993160 256161 163128 91096 621102 27998 034
Net Assets Liabilities133 495156 212184 854195 189141 78177 662135 066149 711
Other Debtors84 46664 50884 68889 27684 23053 25446 7478 346
Property Plant Equipment217 541240 674287 541238 783220 433164 129129 422143 829
Total Inventories29 09052 81053 70054 58055 32055 32072 19655 434
Other
Accumulated Amortisation Impairment Intangible Assets58 43364 11369 79375 47381 15081 15081 150 
Accumulated Depreciation Impairment Property Plant Equipment362 395424 739456 059516 541566 036574 856609 563600 740
Additional Provisions Increase From New Provisions Recognised -2 20012 300-9 100 -10 724-6 6102 738
Average Number Employees During Period 12121311111010
Bank Borrowings45 74826 815107 241205 450174 653230 637163 36891 612
Bank Borrowings Overdrafts27 04514 32484 232165 025130 637163 36893 55228 383
Creditors159 214168 649216 106240 409169 384172 84293 55253 301
Disposals Decrease In Depreciation Impairment Property Plant Equipment  41 827 8 95832 518 37 002
Disposals Property Plant Equipment  43 5006089 25085 469 37 416
Finance Lease Liabilities Present Value Total132 169154 325131 87475 38438 7479 4749 44224 918
Fixed Assets240 258257 711298 898244 460220 433164 129129 422143 829
Increase From Amortisation Charge For Year Intangible Assets 5 6805 6805 6805 677   
Increase From Depreciation Charge For Year Property Plant Equipment 62 34473 14760 48258 45341 33834 70728 179
Intangible Assets22 71717 03711 3575 677    
Intangible Assets Gross Cost81 15081 15081 15081 15081 15081 15081 150 
Net Current Assets Liabilities95 951108 450155 662235 638132 656117 575123 78686 511
Number Shares Issued Fully Paid 200200200200200200200
Other Creditors27 38923 86210 3096 01512 97614 54721 40215 398
Other Taxation Social Security Payable35 03113 42942 10750 62250 27629 86245 38853 875
Par Value Share 1111111
Property Plant Equipment Gross Cost579 936665 413743 600755 324786 469738 985738 985744 569
Provisions43 50041 30053 60044 50041 92431 20024 59027 328
Provisions For Liabilities Balance Sheet Subtotal43 50041 30053 60044 50041 92431 20024 59027 328
Total Additions Including From Business Combinations Property Plant Equipment 85 477121 68712 33240 39537 985 43 000
Total Assets Less Current Liabilities336 209366 161454 560480 098353 089281 704253 208230 340
Total Borrowings224 824239 745299 548338 324262 699269 354172 810128 442
Trade Creditors Trade Payables35 427171 44936 47548 29614 39239 28132 19050 244
Trade Debtors Trade Receivables58 219217 48575 56871 88744 68043 36755 53289 688
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -2 576   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 17th, January 2024
Free Download (11 pages)

Company search

Advertisements