Sigmakalon (bc) Uk Limited BATLEY


Founded in 2002, Sigmakalon (bc) Uk, classified under reg no. 04610792 is an active company. Currently registered at Huddersfield Road WF17 9XA, Batley the company has been in the business for 22 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 20th January 2003 Sigmakalon (bc) Uk Limited is no longer carrying the name Bain Capital Sk Uk.

The firm has 2 directors, namely Matthew B., Steven P.. Of them, Steven P. has been with the company the longest, being appointed on 1 October 2010 and Matthew B. has been with the company for the least time - from 1 June 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sigmakalon (bc) Uk Limited Address / Contact

Office Address Huddersfield Road
Office Address2 Birstall
Town Batley
Post code WF17 9XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04610792
Date of Incorporation Fri, 6th Dec 2002
Industry Activities of head offices
End of financial Year 31st December
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Matthew B.

Position: Director

Appointed: 01 June 2021

Steven P.

Position: Director

Appointed: 01 October 2010

Amrik S.

Position: Director

Appointed: 31 July 2019

Resigned: 30 November 2022

Jason M.

Position: Director

Appointed: 01 October 2010

Resigned: 01 June 2021

Felicity P.

Position: Director

Appointed: 01 June 2009

Resigned: 31 July 2019

Gregory M.

Position: Director

Appointed: 31 December 2007

Resigned: 30 September 2010

Phillip E.

Position: Director

Appointed: 02 February 2004

Resigned: 31 December 2007

Pierre M.

Position: Director

Appointed: 02 February 2004

Resigned: 01 May 2008

Richard B.

Position: Director

Appointed: 02 February 2004

Resigned: 09 April 2008

Pierre D.

Position: Director

Appointed: 02 February 2004

Resigned: 31 December 2009

Claire S.

Position: Secretary

Appointed: 02 February 2004

Resigned: 30 March 2009

Gregory B.

Position: Director

Appointed: 18 December 2002

Resigned: 02 February 2004

Gregory B.

Position: Secretary

Appointed: 18 December 2002

Resigned: 02 February 2004

Serge S.

Position: Director

Appointed: 18 December 2002

Resigned: 02 February 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 2002

Resigned: 06 December 2002

Jonathan W.

Position: Director

Appointed: 06 December 2002

Resigned: 18 December 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 December 2002

Resigned: 06 December 2002

Jonathan W.

Position: Secretary

Appointed: 06 December 2002

Resigned: 18 December 2002

James B.

Position: Director

Appointed: 06 December 2002

Resigned: 18 December 2002

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we found, there is Ppg Holdings (Uk) Limited from Stowmarket, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ppg Holdings (Uk) Limited

C/O Ppg Industries (Uk) Limited Needham Road, Stowmarket, Suffolk, IP14 2ZR, PO Box 162, England

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 02140935
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bain Capital Sk Uk January 20, 2003
Euro Newco December 16, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 22nd, November 2023
Free Download (22 pages)

Company search

Advertisements