Background WavePink WaveYellow Wave

SIGMA PRECISION COMPONENTS UK LIMITED (00781039)

SIGMA PRECISION COMPONENTS UK LIMITED (00781039) is an active UK company. incorporated on 15 November 1963. with registered office in Hinckley. The company operates in the Manufacturing sector, engaged in unknown sic code (24200) and 3 other business activities. SIGMA PRECISION COMPONENTS UK LIMITED has been registered for 62 years. Current directors include BOWER, Richard Mark, GARDNER, Thomas James.

Company Number
00781039
Status
active
Type
ltd
Incorporated
15 November 1963
Age
62 years
Address
8 Alan Bray Close, Hinckley, LE10 3BP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24200)
Directors
BOWER, Richard Mark, GARDNER, Thomas James
SIC Codes
24200, 25620, 25940, 25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGMA PRECISION COMPONENTS UK LIMITED

SIGMA PRECISION COMPONENTS UK LIMITED is an active company incorporated on 15 November 1963 with the registered office located in Hinckley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24200) and 3 other business activities. SIGMA PRECISION COMPONENTS UK LIMITED was registered 62 years ago.(SIC: 24200, 25620, 25940, 25990)

Status

active

Active since 62 years ago

Company No

00781039

LTD Company

Age

62 Years

Incorporated 15 November 1963

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

B. & D. PATTERNS LIMITED
From: 15 November 1963To: 27 May 2010
Contact
Address

8 Alan Bray Close Dodwells Bridge Industrial Estate Hinckley, LE10 3BP,

Previous Addresses

Unit 1 Finch Way Hemdale Business Park Nuneaton Warwickshire CV11 6GL
From: 24 July 2018To: 22 January 2021
Precision House Derby Road Industrial Estate Derby Road Sandiacre Nottingham NG10 5HU
From: 15 November 1963To: 24 July 2018
Timeline

21 key events • 1963 - 2025

Funding Officers Ownership
Company Founded
Nov 63
Loan Secured
Mar 14
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
Jun 16
Director Left
Jun 16
Director Joined
Nov 16
Loan Secured
Jun 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
May 23
Loan Secured
May 24
Loan Secured
Jun 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BOWER, Richard Mark

Active
Alan Bray Close, HinckleyLE10 3BP
Born August 1964
Director
Appointed 07 Jul 2020

GARDNER, Thomas James

Active
Alan Bray Close, HinckleyLE10 3BP
Born July 1988
Director
Appointed 25 Feb 2021

BURTON, Mark Alan

Resigned
Oakdale, BurbageLE10 2NG
Secretary
Appointed 01 Feb 2000
Resigned 21 Sept 2006

BURTON, Mary

Resigned
Croft House Grove Road, HinckleyLE10 2AD
Secretary
Appointed N/A
Resigned 01 Feb 2000

KING, Stephen Michael

Resigned
Derby Road Industrial Estate, SandiacreNG10 5HU
Secretary
Appointed 21 Sept 2006
Resigned 27 May 2016

BARRETT, Thomas Noel

Resigned
104 West Avenue, BirminghamB36 0DY
Born November 1964
Director
Appointed 01 Aug 2008
Resigned 09 May 2023

BURTON, Bryan John

Resigned
Maytree Lodge Newlands, NorthamptonNN6 6DE
Born October 1935
Director
Appointed N/A
Resigned 01 Feb 2000

BURTON, Ian Gary

Resigned
16 Knighton Close, Broughton AstleyLE9 6UG
Born February 1964
Director
Appointed N/A
Resigned 12 Sept 2008

BURTON, Leonard Victor

Resigned
33 Hanover Court, HinckleyLE10 2QS
Born January 1909
Director
Appointed N/A
Resigned 18 Jul 1997

BURTON, Mark Alan

Resigned
Oakdale, BurbageLE10 2NG
Born March 1965
Director
Appointed N/A
Resigned 31 Dec 2006

BURTON, Mary

Resigned
Croft House Grove Road, HinckleyLE10 2AD
Born October 1935
Director
Appointed N/A
Resigned 01 Feb 2000

HALES, Eric

Resigned
275 Uttoxeter Road, DerbyDE3 5AF
Born May 1952
Director
Appointed N/A
Resigned 30 Sept 1992

JOHNSON, Mark Stephen

Resigned
Finch Way, NuneatonCV11 6GL
Born September 1960
Director
Appointed 02 Oct 2006
Resigned 01 Jul 2020

KING, Stephen Michael

Resigned
Derby Road Industrial Estate, SandiacreNG10 5HU
Born October 1966
Director
Appointed 21 Sept 2006
Resigned 27 May 2016

LAWRENCE, Steven John

Resigned
12 Bradgate Road, MarkfieldLE67 9SQ
Born May 1956
Director
Appointed 21 Sept 2006
Resigned 02 Apr 2008

RILEY, Edward John

Resigned
Alan Bray Close, HinckleyLE10 3BP
Born September 1957
Director
Appointed 23 Nov 2016
Resigned 25 Feb 2021

STRIPP, Michael Robert

Resigned
15 Changebrook Close, NuneatonCV11 6XJ
Born October 1949
Director
Appointed 29 Aug 1997
Resigned 30 Mar 2001

Persons with significant control

3

1 Active
2 Ceased
Hemdale Business Park, NuneatonCV11 6GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2016

Mr Thomas Noel Barrett

Ceased
Derby Road Industrial Estate, SandiacreNG10 5HU
Born November 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2017

Mr Mark Stephen Johnson

Ceased
Derby Road Industrial Estate, SandiacreNG10 5HU
Born September 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

185

Accounts With Accounts Type Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Legacy
8 July 2019
RP04CS01RP04CS01
Mortgage Charge Part Both With Charge Number
21 June 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
8 May 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
8 May 2019
MR05Certification of Charge
Accounts With Accounts Type Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Resolution
15 June 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Full
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
14 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Change Person Director Company With Change Date
13 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Legacy
31 August 2012
MG01MG01
Legacy
23 August 2012
MG01MG01
Legacy
15 August 2012
MG02MG02
Legacy
15 August 2012
MG02MG02
Legacy
15 August 2012
MG02MG02
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
Legacy
20 January 2011
MG02MG02
Legacy
19 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Certificate Change Of Name Company
27 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 May 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
26 February 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
2 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
363aAnnual Return
Legacy
3 September 2008
287Change of Registered Office
Legacy
3 September 2008
353353
Legacy
3 September 2008
190190
Legacy
3 September 2008
288cChange of Particulars
Legacy
7 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Legacy
12 November 2007
363sAnnual Return (shuttle)
Legacy
12 November 2007
288aAppointment of Director or Secretary
Miscellaneous
21 August 2007
MISCMISC
Legacy
19 June 2007
288cChange of Particulars
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
11 October 2006
169169
Resolution
5 October 2006
RESOLUTIONSResolutions
Legacy
29 September 2006
395Particulars of Mortgage or Charge
Legacy
29 September 2006
395Particulars of Mortgage or Charge
Legacy
29 September 2006
225Change of Accounting Reference Date
Legacy
29 September 2006
287Change of Registered Office
Legacy
29 September 2006
155(6)a155(6)a
Auditors Resignation Company
29 September 2006
AUDAUD
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Resolution
29 September 2006
RESOLUTIONSResolutions
Legacy
29 September 2006
288bResignation of Director or Secretary
Resolution
29 September 2006
RESOLUTIONSResolutions
Legacy
27 September 2006
395Particulars of Mortgage or Charge
Legacy
27 September 2006
395Particulars of Mortgage or Charge
Legacy
27 September 2006
395Particulars of Mortgage or Charge
Legacy
23 September 2006
403aParticulars of Charge Subject to s859A
Legacy
4 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
12 June 2006
AAAnnual Accounts
Accounts With Accounts Type Medium
14 October 2005
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
7 October 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
17 September 2003
395Particulars of Mortgage or Charge
Legacy
24 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 April 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
169169
Legacy
12 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
4 May 2001
AAAnnual Accounts
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 June 2000
AAAnnual Accounts
Memorandum Articles
18 April 2000
MEM/ARTSMEM/ARTS
Resolution
18 April 2000
RESOLUTIONSResolutions
Legacy
18 April 2000
169169
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
3 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 May 1999
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 May 1998
AAAnnual Accounts
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1997
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 July 1996
AAAnnual Accounts
Auditors Resignation Company
24 November 1995
AUDAUD
Accounts With Accounts Type Medium
20 September 1995
AAAnnual Accounts
Legacy
11 August 1995
363sAnnual Return (shuttle)
Resolution
27 June 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
9 August 1994
AAAnnual Accounts
Legacy
9 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1993
AAAnnual Accounts
Legacy
1 September 1993
363sAnnual Return (shuttle)
Legacy
18 November 1992
288288
Resolution
4 September 1992
RESOLUTIONSResolutions
Resolution
4 September 1992
RESOLUTIONSResolutions
Resolution
4 September 1992
RESOLUTIONSResolutions
Legacy
4 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 1992
AAAnnual Accounts
Legacy
20 November 1991
363b363b
Legacy
16 June 1991
288288
Legacy
16 June 1991
288288
Legacy
16 June 1991
288288
Legacy
6 June 1991
403aParticulars of Charge Subject to s859A
Legacy
30 May 1991
395Particulars of Mortgage or Charge
Legacy
15 April 1991
287Change of Registered Office
Legacy
19 February 1991
403aParticulars of Charge Subject to s859A
Legacy
14 December 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 November 1990
AAAnnual Accounts
Legacy
1 November 1990
363aAnnual Return
Accounts With Accounts Type Small
15 January 1990
AAAnnual Accounts
Legacy
15 January 1990
363363
Accounts With Accounts Type Small
18 February 1989
AAAnnual Accounts
Legacy
18 February 1989
363363
Accounts With Accounts Type Full
9 February 1988
AAAnnual Accounts
Legacy
9 February 1988
363363
Legacy
25 June 1987
363363
Accounts With Accounts Type Small
11 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
24 June 1986
AAAnnual Accounts
Legacy
24 June 1986
363363
Incorporation Company
15 November 1963
NEWINCIncorporation