Background WavePink WaveYellow Wave

SIGMA COMPONENTS (FARNBOROUGH) LIMITED (06268374)

SIGMA COMPONENTS (FARNBOROUGH) LIMITED (06268374) is an active UK company. incorporated on 4 June 2007. with registered office in Hinckley. The company operates in the Manufacturing sector, engaged in unknown sic code (24200) and 2 other business activities. SIGMA COMPONENTS (FARNBOROUGH) LIMITED has been registered for 18 years. Current directors include BOWER, Richard Mark, GARDNER, Thomas James.

Company Number
06268374
Status
active
Type
ltd
Incorporated
4 June 2007
Age
18 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, 25110, 25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGMA COMPONENTS (FARNBOROUGH) LIMITED

SIGMA COMPONENTS (FARNBOROUGH) LIMITED is an active company incorporated on 4 June 2007 with the registered office located in Hinckley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24200) and 2 other business activities. SIGMA COMPONENTS (FARNBOROUGH) LIMITED was registered 18 years ago.(SIC: 24200, 25110, 25990)

Status

active

Active since 18 years ago

Company No

06268374

LTD Company

Age

18 Years

Incorporated 4 June 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 February 2026 (2 months 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 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

AVINGTRANS AEROSPACE LIMITED
From: 4 June 2007To: 19 November 2012
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: 23 July 2018To: 22 January 2021
Precision House Derby Road Industrial Estate Derby Road Sandiacre Nottingham NG10 5HU
From: 4 June 2007To: 23 July 2018
Timeline

19 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Loan Secured
Sept 14
Loan Secured
Feb 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Nov 16
Loan Secured
Jun 17
Director Joined
Nov 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Oct 20
Director Left
Feb 21
Director Joined
Feb 21
Loan Secured
May 24
Loan Secured
Jun 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 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

KING, Stephen Michael

Resigned
Precision House, Derby Road SandiacreNG10 5HU
Secretary
Appointed 04 Jun 2007
Resigned 27 May 2016

BONNETT, David James

Resigned
Finch Way, NuneatonCV11 6GL
Born February 1966
Director
Appointed 26 Nov 2019
Resigned 01 Oct 2020

JOHNSON, Mark Stephen

Resigned
Finch Way, NuneatonCV11 6GL
Born September 1960
Director
Appointed 08 Jun 2007
Resigned 01 Jul 2020

KING, Stephen Michael

Resigned
Precision House, Derby Road SandiacreNG10 5HU
Born October 1966
Director
Appointed 04 Jun 2007
Resigned 27 May 2016

LAWRENCE, Steven John

Resigned
12 Bradgate Road, MarkfieldLE67 9SQ
Born May 1956
Director
Appointed 04 Jun 2007
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

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

73

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
10 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 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
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 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
6 July 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
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 July 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
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Legacy
8 July 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Second Filing Of Annual Return With Made Up Date
5 January 2017
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Annual Return Company
20 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
20 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Resolution
16 June 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
16 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 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 Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Full
9 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Full
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Certificate Change Of Name Company
19 November 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Dormant
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Dormant
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Dormant
26 February 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
3 July 2008
288cChange of Particulars
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
19 June 2007
288cChange of Particulars
Legacy
19 June 2007
225Change of Accounting Reference Date
Legacy
19 June 2007
288aAppointment of Director or Secretary
Incorporation Company
4 June 2007
NEWINCIncorporation