Background WavePink WaveYellow Wave

SIGMA PRECISION COMPONENTS LIMITED (05321609)

SIGMA PRECISION COMPONENTS LIMITED (05321609) is an active UK company. incorporated on 29 December 2004. with registered office in Hinckley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. SIGMA PRECISION COMPONENTS LIMITED has been registered for 21 years. Current directors include BOWER, Richard Mark, GARDNER, Thomas James.

Company Number
05321609
Status
active
Type
ltd
Incorporated
29 December 2004
Age
21 years
Address
8 Alan Bray Close, Hinckley, LE10 3BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOWER, Richard Mark, GARDNER, Thomas James
SIC Codes
70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGMA PRECISION COMPONENTS LIMITED

SIGMA PRECISION COMPONENTS LIMITED is an active company incorporated on 29 December 2004 with the registered office located in Hinckley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. SIGMA PRECISION COMPONENTS LIMITED was registered 21 years ago.(SIC: 70100, 70229)

Status

active

Active since 21 years ago

Company No

05321609

LTD Company

Age

21 Years

Incorporated 29 December 2004

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

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
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: 29 December 2004To: 24 July 2018
Timeline

16 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Loan Secured
Aug 16
Director Joined
Nov 16
Loan Secured
Jun 17
Director Joined
Jul 20
Director Left
Oct 20
Director Left
Feb 21
Director Joined
Feb 21
Loan Secured
May 24
Loan Secured
Jun 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 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

JOHNSON, Judith Barbara

Resigned
332 Kenilworth Road, CoventryCV7 7ER
Secretary
Appointed 29 Dec 2004
Resigned 19 Jun 2006

KING, Stephen Michael

Resigned
Precision House Derby Road, SandiacreNG10 5HU
Secretary
Appointed 19 Jun 2006
Resigned 27 May 2016

DONNELLY, Kevin James

Resigned
9 Swinnerton Heritage, NuneatonCV10 0AF
Born August 1966
Director
Appointed 29 Dec 2004
Resigned 30 Nov 2008

JOHNSON, Judith Barbara

Resigned
332 Kenilworth Road, CoventryCV7 7ER
Born January 1956
Director
Appointed 22 May 2006
Resigned 19 Jun 2006

JOHNSON, Mark Stephen

Resigned
Finch Way, NuneatonCV11 6GL
Born September 1960
Director
Appointed 29 Dec 2004
Resigned 15 Oct 2020

KING, Stephen Michael

Resigned
Precision House Derby Road, SandiacreNG10 5HU
Born October 1966
Director
Appointed 19 Jun 2006
Resigned 27 May 2016

LAWRENCE, Steven John

Resigned
12 Bradgate Road, MarkfieldLE67 9SQ
Born May 1956
Director
Appointed 19 Jun 2006
Resigned 02 Apr 2008

MCQUILLAN, Stephen

Resigned
Precision House Derby Road, SandiacreNG10 5HU
Born August 1961
Director
Appointed 23 May 2016
Resigned 27 May 2016

RILEY, Edward John

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

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2021
AAAnnual Accounts
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
4 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Legacy
8 July 2019
RP04CS01RP04CS01
Accounts With Accounts Type Small
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
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 Small
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Memorandum Articles
15 June 2016
MAMA
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
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
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2013
CH03Change of Secretary Details
Legacy
31 August 2012
MG01MG01
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Full
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 March 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
29 January 2008
288cChange of Particulars
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Miscellaneous
21 August 2007
MISCMISC
Legacy
19 June 2007
288cChange of Particulars
Legacy
10 March 2007
88(2)R88(2)R
Legacy
10 March 2007
123Notice of Increase in Nominal Capital
Legacy
10 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
13 July 2006
88(2)R88(2)R
Legacy
26 June 2006
287Change of Registered Office
Legacy
26 June 2006
225Change of Accounting Reference Date
Legacy
26 June 2006
123Notice of Increase in Nominal Capital
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Resolution
26 June 2006
RESOLUTIONSResolutions
Resolution
26 June 2006
RESOLUTIONSResolutions
Resolution
26 June 2006
RESOLUTIONSResolutions
Resolution
26 June 2006
RESOLUTIONSResolutions
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
363sAnnual Return (shuttle)
Legacy
13 February 2006
225Change of Accounting Reference Date
Legacy
3 February 2006
363sAnnual Return (shuttle)
Incorporation Company
29 December 2004
NEWINCIncorporation