SIGMA PRECISION ENGINEERING LTD.

Register to unlock more data on OkredoRegister

SIGMA PRECISION ENGINEERING LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04524325

Incorporation date

02/09/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

42 Sisna Park Road, Plymouth, Devon PL6 7FHCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2002)
dot icon12/01/2026
Appointment of Mr Paul Raymond Lambert as a director on 2026-01-01
dot icon12/01/2026
Termination of appointment of Laura Samantha Wyatt as a director on 2025-12-31
dot icon24/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon30/09/2025
Registered office address changed from , Abacus House, 129 North Hill, Plymouth, Devon, PL4 8JY to 42 Sisna Park Road Plymouth Devon PL6 7FH on 2025-09-30
dot icon30/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon26/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon17/04/2024
Previous accounting period extended from 2023-09-30 to 2023-12-31
dot icon17/04/2024
Director's details changed for Mr Brett Anthony Phaneuf on 2024-04-17
dot icon06/03/2024
Cessation of Brett Anthony Phaneuf as a person with significant control on 2024-03-04
dot icon06/03/2024
Notification of M Subs Limited as a person with significant control on 2024-03-04
dot icon05/03/2024
Cessation of Andrew Peter Copestick as a person with significant control on 2024-03-04
dot icon05/03/2024
Appointment of Mr Brett Anthony Phaneuf as a director on 2024-03-04
dot icon05/03/2024
Cessation of Caroline Nora Copestick as a person with significant control on 2024-03-04
dot icon05/03/2024
Notification of Brett Anthony Phaneuf as a person with significant control on 2024-03-04
dot icon05/03/2024
Termination of appointment of Andrew Peter Copestick as a director on 2024-03-04
dot icon05/03/2024
Termination of appointment of Caroline Nora Copestick as a secretary on 2024-03-04
dot icon12/02/2024
Satisfaction of charge 1 in full
dot icon17/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon11/09/2023
Confirmation statement made on 2023-09-02 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon12/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon13/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon13/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon14/10/2020
Confirmation statement made on 2020-09-02 with updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon17/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/09/2018
Confirmation statement made on 2018-09-02 with updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon11/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon12/09/2016
Director's details changed for Mr Andrew Peter Copestick on 2016-08-31
dot icon23/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon22/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/09/2012
Secretary's details changed for Caroline Nora Copestick on 2012-09-14
dot icon14/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon14/09/2012
Director's details changed for Mr Andrew Peter Copestick on 2012-09-14
dot icon23/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon06/09/2010
Director's details changed for Andrew Peter Copestick on 2010-09-02
dot icon19/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon22/10/2009
Annual return made up to 2009-09-02 with full list of shareholders
dot icon19/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/09/2008
Return made up to 02/09/08; full list of members
dot icon06/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/09/2007
Return made up to 02/09/07; full list of members
dot icon15/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/09/2006
Return made up to 02/09/06; full list of members
dot icon26/09/2006
Director's particulars changed
dot icon26/09/2006
Secretary's particulars changed
dot icon21/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/09/2005
Return made up to 02/09/05; full list of members
dot icon15/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon29/09/2004
Return made up to 02/09/04; full list of members
dot icon06/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon12/09/2003
Return made up to 02/09/03; full list of members
dot icon25/02/2003
Ad 01/10/02--------- £ si 199@1=199 £ ic 1/200
dot icon17/10/2002
Particulars of mortgage/charge
dot icon24/09/2002
Director resigned
dot icon24/09/2002
Secretary resigned
dot icon24/09/2002
New secretary appointed
dot icon24/09/2002
New director appointed
dot icon02/09/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon+0.12 % *

* during past year

Cash in Bank

£127,701.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
77.66K
-
0.00
145.84K
-
2022
10
135.07K
-
0.00
127.55K
-
2023
10
149.71K
-
0.00
127.70K
-
2023
10
149.71K
-
0.00
127.70K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

149.71K £Ascended10.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

127.70K £Ascended0.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Laura Samantha Wyatt
Director
01/03/2025 - 31/12/2025
6
Copestick, Andrew Peter
Director
02/09/2002 - 04/03/2024
1
Phaneuf, Brett Anthony
Director
04/03/2024 - 28/02/2025
13
Brown, James
Director
02/09/2002 - 02/09/2002
49
Copestick, Caroline Nora
Secretary
02/09/2002 - 04/03/2024
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About SIGMA PRECISION ENGINEERING LTD.

SIGMA PRECISION ENGINEERING LTD. is an(a) Active company incorporated on 02/09/2002 with the registered office located at 42 Sisna Park Road, Plymouth, Devon PL6 7FH. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of SIGMA PRECISION ENGINEERING LTD.?

toggle

SIGMA PRECISION ENGINEERING LTD. is currently Active. It was registered on 02/09/2002 .

Where is SIGMA PRECISION ENGINEERING LTD. located?

toggle

SIGMA PRECISION ENGINEERING LTD. is registered at 42 Sisna Park Road, Plymouth, Devon PL6 7FH.

What does SIGMA PRECISION ENGINEERING LTD. do?

toggle

SIGMA PRECISION ENGINEERING LTD. operates in the Manufacture of other machine tools (28.49 - SIC 2007) sector.

How many employees does SIGMA PRECISION ENGINEERING LTD. have?

toggle

SIGMA PRECISION ENGINEERING LTD. had 10 employees in 2023.

What is the latest filing for SIGMA PRECISION ENGINEERING LTD.?

toggle

The latest filing was on 12/01/2026: Appointment of Mr Paul Raymond Lambert as a director on 2026-01-01.