Sigta Limited BRIGHTON


Founded in 1974, Sigta, classified under reg no. 01180144 is an active company. Currently registered at 26 Abinger Road BN41 1RZ, Brighton the company has been in the business for fifty years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 3 directors in the the firm, namely Alison F., Denise P. and Michael J.. In addition one secretary - Phil S. - is with the company. At present 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.

Sigta Limited Address / Contact

Office Address 26 Abinger Road
Office Address2 Portslade
Town Brighton
Post code BN41 1RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01180144
Date of Incorporation Wed, 7th Aug 1974
Industry Educational support services
Industry Technical and vocational secondary education
End of financial Year 31st August
Company age 50 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Phil S.

Position: Secretary

Appointed: 06 June 2023

Alison F.

Position: Director

Appointed: 01 June 2021

Denise P.

Position: Director

Appointed: 20 June 2017

Michael J.

Position: Director

Appointed: 20 June 2017

Rodney M.

Position: Director

Resigned: 12 January 2018

Elizabeth S.

Position: Secretary

Appointed: 21 July 2021

Resigned: 31 March 2023

Franco P.

Position: Director

Appointed: 16 June 2021

Resigned: 07 September 2022

Phil S.

Position: Director

Appointed: 15 June 2011

Resigned: 16 June 2021

David B.

Position: Director

Appointed: 10 February 2009

Resigned: 08 May 2019

Alison F.

Position: Secretary

Appointed: 01 June 2008

Resigned: 31 May 2021

John N.

Position: Director

Appointed: 01 June 2008

Resigned: 29 January 2021

John E.

Position: Director

Appointed: 12 May 2004

Resigned: 23 June 2015

Colin S.

Position: Director

Appointed: 12 December 2001

Resigned: 31 August 2002

John N.

Position: Secretary

Appointed: 15 May 2001

Resigned: 31 May 2008

Arthur H.

Position: Secretary

Appointed: 28 June 2000

Resigned: 15 May 2001

Gareth M.

Position: Director

Appointed: 28 April 1999

Resigned: 15 June 2011

Monika D.

Position: Secretary

Appointed: 03 March 1999

Resigned: 28 June 2000

Roger T.

Position: Director

Appointed: 18 March 1998

Resigned: 09 December 1998

Nicholas L.

Position: Director

Appointed: 12 February 1997

Resigned: 17 December 1997

Ian B.

Position: Director

Appointed: 12 February 1997

Resigned: 21 January 1998

Andrew S.

Position: Director

Appointed: 12 February 1997

Resigned: 21 December 1999

Richard P.

Position: Secretary

Appointed: 23 October 1996

Resigned: 10 September 1998

Alan M.

Position: Director

Appointed: 19 April 1994

Resigned: 02 October 1996

Peter C.

Position: Director

Appointed: 08 December 1993

Resigned: 31 May 2008

David L.

Position: Director

Appointed: 17 March 1993

Resigned: 15 September 1993

Arthur H.

Position: Director

Appointed: 27 June 1991

Resigned: 31 December 2007

David H.

Position: Director

Appointed: 27 June 1991

Resigned: 21 May 1992

Peter H.

Position: Director

Appointed: 27 June 1991

Resigned: 19 January 2000

Robert B.

Position: Director

Appointed: 27 June 1991

Resigned: 19 April 1994

Richard P.

Position: Director

Appointed: 27 June 1991

Resigned: 10 September 1998

Rosemary G.

Position: Secretary

Appointed: 27 June 1991

Resigned: 02 October 1996

People with significant control

The register of PSCs that own or have control over the company consists of 8 names. As BizStats researched, there is Michael J. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Alison F. This PSC has significiant influence or control over the company,. Moving on, there is Denise P., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Michael J.

Notified on 20 June 2017
Nature of control: significiant influence or control

Alison F.

Notified on 1 June 2021
Nature of control: significiant influence or control

Denise P.

Notified on 20 June 2017
Nature of control: significiant influence or control

Franco P.

Notified on 16 June 2021
Ceased on 7 September 2022
Nature of control: significiant influence or control

Phil S.

Notified on 6 April 2016
Ceased on 16 June 2021
Nature of control: significiant influence or control

John N.

Notified on 6 April 2016
Ceased on 29 January 2021
Nature of control: significiant influence or control

David B.

Notified on 6 April 2016
Ceased on 8 May 2019
Nature of control: significiant influence or control

Rodney M.

Notified on 6 April 2016
Ceased on 12 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand388 704374 385393 389393 666476 305402 144268 445
Current Assets453 193459 623490 268515 033565 540445 880354 902
Debtors63 97483 63995 392120 44888 22042 60385 294
Net Assets Liabilities504 533509 518505 011517 233535 774435 915331 581
Other Debtors7127122 3977116 297723712
Property Plant Equipment96 130100 75588 69379 48071 97266 14966 062
Total Inventories5151 5991 4879191 0151 1331 163
Other
Charity Funds504 533509 518505 011517 233535 774435 915331 581
Charity Registration Number England Wales 274 344274 344274 344274 344274 344274 344
Cost Charitable Activity461 238435 4616 643516 920507 295445 158502 724
Costs Raising Funds 1 594642 2 608 2 839
Expenditure464 383444 532523 780517 020509 903444 076505 563
Expenditure Material Fund 444 532523 780517 020509 903444 076505 563
Gain Loss Material Fund 218178453279837234
Income Endowments486 857449 299519 451529 695528 722343 380401 463
Income From Charitable Activities 448 849518 742528 974513 314335 359401 450
Income From Charitable Activity485 573448 849518 742528 974513 314335 359401 450
Income Material Fund 449 299519 451529 695528 723343 380401 463
Investment Income1 28445070972199715613
Net Gains Losses On Investment Assets813218178453279837234
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses21 6614 9854 50712 22218 54199 859104 334
Other Expenditure3 1457 477 100 1 082 
Accrued Income10 950      
Accrued Liabilities5 10810 97234 63916 67245 90054 35927 194
Accumulated Depreciation Impairment Property Plant Equipment354 125359 376371 550374 208381 784369 044374 447
Average Number Employees During Period9988888
Creditors46 76753 05575 96778 844103 02278 23591 270
Depreciation Expense Property Plant Equipment7 88613 21412 17410 3087 5765 3855 403
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 963 7 650 18 125 
Disposals Property Plant Equipment 10 000 7 750 23 199 
Fixed Assets98 107102 95090 71081 04473 25668 27067 949
Gain Loss On Disposals Property Plant Equipment2 255637 100 1 082 
Increase From Depreciation Charge For Year Property Plant Equipment 13 21412 17410 3087 5765 3855 403
Interest Income On Bank Deposits1 28445070972199815613
Investments Fixed Assets1 9772 1952 0171 5641 2842 1211 887
Merchandise5151 5991 4879191 0151 1331 163
Net Current Assets Liabilities406 426406 568414 301436 189462 518367 645263 632
Other Creditors20 91115 3584 66716 1621 2511 7722 532
Other Investments Other Than Loans1 9772181781 564280837234
Other Taxation Social Security Payable8 0987 8175 8546 5076 8176 1065 603
Pension Other Post-employment Benefit Costs Other Pension Costs 22 14720 80618 42721 73118 93316 740
Prepayments8 36210 43317 03516 58711 43115 29213 301
Prepayments Accrued Income29 37323 52633 00967 39258 29314 86744 014
Property Plant Equipment Gross Cost450 255460 131460 243453 688453 756435 193440 509
Social Security Costs 21 84321 64717 35116 39016 41420 307
Total Additions Including From Business Combinations Property Plant Equipment 19 8761121 195684 6365 316
Total Assets Less Current Liabilities504 533509 518505 011517 233535 774435 915331 581
Trade Creditors Trade Payables12 21913 44124 89825 28746 28513 48155 666
Trade Debtors Trade Receivables14 57748 96842 95135 75812 19911 72127 267
Wages Salaries 201 532192 025180 032188 256189 663195 066
Other Income    14 4117 865 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Wed, 31st Aug 2022
filed on: 18th, May 2023
Free Download (23 pages)

Company search

Advertisements