Company NameSIG Dormant Company Number Eight Limited
DirectorsIan Jackson and Andrew Watkins
Company StatusActive
Company Number01111722
CategoryPrivate Limited Company
Incorporation Date3 May 1973(50 years, 11 months ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(40 years, 11 months after company formation)
Appointment Duration10 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(47 years, 11 months after company formation)
Appointment Duration2 years, 12 months
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMichael Robert Thomas
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(18 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Lodge
Grange Road
Felmersham
Bedfordshire
MK43 7HJ
Director NameChristopher John Byron
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(18 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 September 1995)
RoleCustomer Services Director
Correspondence Address1 Old Tan Yard Close
Winslow
Buckingham
Buckinghamshire
MK18 3QP
Director NameMr Philip Roy Duckworth
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(18 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 30 September 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAwbrook House Awbrook
Scaynes Hill
Haywards Heath
West Sussex
RH17 7TB
Director NameRodney Mark Templeman
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(18 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 March 1995)
RoleLeathers Seller
Correspondence AddressThe Coach House
Hurstwood Lane
Royal Tunbridge Wells
TN4 8YA
Director NameMr Peter Louis Gardner
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(18 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 March 1995)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Tree Cottage
Jackass Lane
Keston
Kent
BR2 6AN
Director NameMr Mark Edward Stevens
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(18 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 September 1995)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressWillowcroft
16 Sandringham Road
Trowbridge
Wiltshire
BA14 0JU
Director NameMrs Janet Anne Mansell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(18 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 September 1995)
RoleCompany Director
Correspondence Address78 Copthorne Road
Felbridge
East Grinstead
West Sussex
RH19 2NU
Director NameDavid Andrew Pedley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(18 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 March 1995)
RoleCompany Director
Correspondence Address33 Pine Drive
Finchampstead
Berkshire
RG40 3LD
Director NameJohn Arthur Upton
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(18 years, 6 months after company formation)
Appointment Duration16 years (resigned 30 November 2007)
RoleOperations Director
Correspondence Address59 New Street
Three Bridges
Crawley
West Sussex
RH10 1LP
Secretary NameNeil Andrew Whines
NationalityBritish
StatusResigned
Appointed21 November 1991(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hyde Tynings Close
Eastbourne
East Sussex
BN20 7TQ
Secretary NameMr Jeffrey Robert Holmes
NationalityBritish
StatusResigned
Appointed20 May 1993(20 years after company formation)
Appointment Duration7 years, 1 month (resigned 19 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 North Lane
Portslade
Hove
Sussex
BN41 2HF
Director NameFrancis Charles Prust
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(21 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 October 2002)
RoleChartered Accountant
Correspondence AddressPeverill
25 Wharfe Bank
Collingham
West Yorkshire
LS22 5JP
Director NameMr William Wilson Forrester
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(21 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCoombs Hay
16 Burre Close
Bakewell
Derbyshire
DE45 1GD
Director NameMr Jeffrey Robert Holmes
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(22 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 North Lane
Portslade
Hove
Sussex
BN41 2HF
Secretary NameMr John Ralph Swynnerton
NationalityBritish
StatusResigned
Appointed19 June 2000(27 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 2001(28 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(29 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed01 October 2004(31 years, 5 months after company formation)
Appointment Duration15 years (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Michael John O'Callaghan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(36 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 West End Rise
Horsforth
Leeds
LS18 5JL
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(38 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Darren Roe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(38 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(46 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 October 2019(46 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 November 2023 (4 months, 1 week ago)
Next Return Due4 December 2024 (8 months, 1 week from now)

Charges

6 January 1994Delivered on: 19 January 1994
Satisfied on: 15 May 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
24 September 1993Delivered on: 1 October 1993
Satisfied on: 22 February 1994
Persons entitled: Tsb Bank Scotland PLC

Classification: Transfer deed
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 August 1992Delivered on: 18 August 1992
Satisfied on: 22 February 1994
Persons entitled: Close Brothers Limited

Classification: A credit agreement entitled "prompt credit application"
Secured details: £ 63,723 due from the company to the chargee under the terms of the agreement.
Particulars: All its right title and interest in and to all sums payable under the insurance see doc for details.
Fully Satisfied
26 June 1991Delivered on: 3 July 1991
Satisfied on: 22 February 1994
Persons entitled: Hill Samuel Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts of the company both present and future see 395 for details.
Fully Satisfied
26 June 1991Delivered on: 29 June 1991
Satisfied on: 22 February 1994
Persons entitled: Hill Samuel Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 October 1986Delivered on: 15 October 1986
Satisfied on: 21 January 1992
Persons entitled: Governor and Company of the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat no. 42 and grarage no. 33 connaught gardens london road crawley west sussex.
Fully Satisfied
15 December 1986Delivered on: 18 December 1986
Satisfied on: 22 February 1994
Persons entitled: Boston Financial Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge on all the book debts & other debts of the company both present and future please see 395 for full details.
Fully Satisfied
31 March 1981Delivered on: 8 April 1981
Satisfied on: 20 July 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,345 (odd nos. Incl) gordon road, burgess H.U. west sussex. Tn. Sx 121786.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 February 1994Delivered on: 8 February 1994
Satisfied on: 1 October 2002
Persons entitled: Griffin Factors Limited

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the receivables outlined on the reverse to form 395. see the mortgage charge document for full details.
Fully Satisfied
1 August 1980Delivered on: 11 August 1980
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties, book debts & goodwill floating charge on undertaking and all property and assets present and future.
Fully Satisfied

Filing History

28 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
29 August 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
8 December 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
23 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
24 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
14 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
13 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page)
13 April 2021Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages)
13 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page)
12 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
20 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
25 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
18 November 2019Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page)
18 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages)
18 November 2019Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page)
18 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages)
7 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
21 November 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
20 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
10 July 2018Register inspection address has been changed to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
5 July 2018Change of details for Sig Manufacturing Limited as a person with significant control on 29 June 2018 (2 pages)
5 July 2018Registered office address changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page)
17 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
23 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
9 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,850,000
(6 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,850,000
(6 pages)
23 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
23 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
9 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,850,000
(6 pages)
9 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,850,000
(6 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
2 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
31 March 2014Termination of appointment of Darren Roe as a director (1 page)
31 March 2014Termination of appointment of Darren Roe as a director (1 page)
18 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,850,000
(6 pages)
18 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,850,000
(6 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
17 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 January 2012Termination of appointment of Gareth Davies as a director (1 page)
3 January 2012Termination of appointment of Gareth Davies as a director (1 page)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
18 November 2011Appointment of Darren Roe as a director (2 pages)
18 November 2011Appointment of Darren Roe as a director (2 pages)
6 September 2011Company name changed komfort workspace LIMITED\certificate issued on 06/09/11
  • RES15 ‐ Change company name resolution on 2011-09-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 September 2011Company name changed komfort workspace LIMITED\certificate issued on 06/09/11
  • RES15 ‐ Change company name resolution on 2011-09-06
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 September 2011Certificate of re-registration from Public Limited Company to Private (1 page)
5 September 2011Re-registration of Memorandum and Articles (32 pages)
5 September 2011Re-registration from a public company to a private limited company (1 page)
5 September 2011Re-registration of Memorandum and Articles (32 pages)
5 September 2011Re-registration from a public company to a private limited company (1 page)
5 September 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 September 2011Certificate of re-registration from Public Limited Company to Private (1 page)
5 August 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
5 August 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
5 August 2011Termination of appointment of Michael O'callaghan as a director (1 page)
5 August 2011Termination of appointment of Michael O'callaghan as a director (1 page)
16 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
16 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
10 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
10 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
27 April 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
27 April 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
1 March 2010Termination of appointment of Jeffrey Holmes as a director (1 page)
1 March 2010Termination of appointment of Jeffrey Holmes as a director (1 page)
4 January 2010Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 4 January 2010 (1 page)
4 January 2010Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 4 January 2010 (1 page)
4 January 2010Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 4 January 2010 (1 page)
24 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Jeffrey Robert Holmes on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Jeffrey Robert Holmes on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Michael John O'callaghan on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Michael John O'callaghan on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
24 November 2009Register(s) moved to registered office address (1 page)
24 November 2009Register(s) moved to registered office address (1 page)
24 November 2009Director's details changed for Mr Michael John O'callaghan on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Jeffrey Robert Holmes on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register inspection address has been changed (1 page)
8 October 2009Appointment of Mr Michael John O'callaghan as a director (2 pages)
8 October 2009Appointment of Mr Michael John O'callaghan as a director (2 pages)
8 October 2009Termination of appointment of Philip Duckworth as a director (1 page)
8 October 2009Termination of appointment of Philip Duckworth as a director (1 page)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 November 2008Return made up to 20/11/08; full list of members (4 pages)
20 November 2008Return made up to 20/11/08; full list of members (4 pages)
1 July 2008Appointment terminated director david williams (1 page)
1 July 2008Appointment terminated director david williams (1 page)
5 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
20 November 2007Return made up to 20/11/07; full list of members (4 pages)
20 November 2007Return made up to 20/11/07; full list of members (4 pages)
18 October 2007Location of register of members (1 page)
18 October 2007Location of register of members (1 page)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 November 2006Return made up to 20/11/06; full list of members (3 pages)
20 November 2006Return made up to 20/11/06; full list of members (3 pages)
28 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
28 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
9 March 2006Company name changed komfort office environments PLC\certificate issued on 09/03/06 (2 pages)
9 March 2006Company name changed komfort office environments PLC\certificate issued on 09/03/06 (2 pages)
22 December 2005Return made up to 20/11/05; full list of members (8 pages)
22 December 2005Return made up to 20/11/05; full list of members (8 pages)
19 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 January 2005Registered office changed on 04/01/05 from: hillsborough works, sheffield, S6 2LW (1 page)
4 January 2005Registered office changed on 04/01/05 from: hillsborough works, sheffield, S6 2LW (1 page)
4 January 2005Return made up to 20/11/04; full list of members (8 pages)
4 January 2005Return made up to 20/11/04; full list of members (8 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004Secretary resigned (1 page)
27 July 2004Full accounts made up to 31 December 2003 (15 pages)
27 July 2004Full accounts made up to 31 December 2003 (15 pages)
19 December 2003Return made up to 20/11/03; full list of members (8 pages)
19 December 2003Return made up to 20/11/03; full list of members (8 pages)
4 August 2003Full accounts made up to 31 December 2002 (23 pages)
4 August 2003Full accounts made up to 31 December 2002 (23 pages)
2 December 2002Return made up to 20/11/02; full list of members (8 pages)
2 December 2002Return made up to 20/11/02; full list of members (8 pages)
27 October 2002Director resigned (2 pages)
27 October 2002Director resigned (2 pages)
1 October 2002Declaration of satisfaction of mortgage/charge (1 page)
1 October 2002Declaration of satisfaction of mortgage/charge (1 page)
30 August 2002New director appointed (3 pages)
30 August 2002New director appointed (3 pages)
15 August 2002Auditor's resignation (2 pages)
15 August 2002Auditor's resignation (2 pages)
29 July 2002Full accounts made up to 31 December 2001 (20 pages)
29 July 2002Full accounts made up to 31 December 2001 (20 pages)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (3 pages)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (3 pages)
13 December 2001Return made up to 20/11/01; full list of members (8 pages)
13 December 2001Return made up to 20/11/01; full list of members (8 pages)
1 August 2001Full accounts made up to 31 December 2000 (19 pages)
1 August 2001Full accounts made up to 31 December 2000 (19 pages)
19 February 2001Director's particulars changed (1 page)
19 February 2001Director's particulars changed (1 page)
19 February 2001Director's particulars changed (1 page)
19 February 2001Director's particulars changed (1 page)
19 February 2001Director's particulars changed (1 page)
19 February 2001Director's particulars changed (1 page)
19 February 2001Director's particulars changed (1 page)
19 February 2001Return made up to 20/11/00; full list of members (8 pages)
19 February 2001Director's particulars changed (1 page)
19 February 2001Return made up to 20/11/00; full list of members (8 pages)
31 July 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
31 July 2000Auditor's statement (1 page)
31 July 2000Application for reregistration from private to PLC (1 page)
31 July 2000Declaration on reregistration from private to PLC (1 page)
31 July 2000Declaration on reregistration from private to PLC (1 page)
31 July 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
31 July 2000Auditor's report (1 page)
31 July 2000Balance Sheet (1 page)
31 July 2000Re-registration of Memorandum and Articles (8 pages)
31 July 2000Auditor's report (1 page)
31 July 2000Application for reregistration from private to PLC (1 page)
31 July 2000Balance Sheet (1 page)
31 July 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
31 July 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
31 July 2000Auditor's statement (1 page)
31 July 2000Re-registration of Memorandum and Articles (8 pages)
18 July 2000Full accounts made up to 31 December 1999 (18 pages)
18 July 2000Full accounts made up to 31 December 1999 (18 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000New secretary appointed (2 pages)
14 December 1999Return made up to 20/11/99; full list of members (7 pages)
14 December 1999Return made up to 20/11/99; full list of members (7 pages)
20 October 1999Full accounts made up to 31 December 1998 (16 pages)
20 October 1999Full accounts made up to 31 December 1998 (16 pages)
4 December 1998Return made up to 20/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1998Return made up to 20/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1998Full accounts made up to 31 December 1997 (15 pages)
25 July 1998Full accounts made up to 31 December 1997 (15 pages)
28 November 1997Return made up to 20/11/97; no change of members (6 pages)
28 November 1997Return made up to 20/11/97; no change of members (6 pages)
9 September 1997Full accounts made up to 31 December 1996 (16 pages)
9 September 1997Full accounts made up to 31 December 1996 (16 pages)
6 December 1996Return made up to 20/11/96; full list of members (8 pages)
6 December 1996Return made up to 20/11/96; full list of members (8 pages)
3 October 1996Full accounts made up to 31 December 1995 (16 pages)
3 October 1996Full accounts made up to 31 December 1995 (16 pages)
15 February 1996Return made up to 20/11/95; no change of members (7 pages)
15 February 1996Return made up to 20/11/95; no change of members (7 pages)
29 September 1995New director appointed (2 pages)
29 September 1995Director resigned (1 page)
29 September 1995Director resigned (1 page)
29 September 1995Director resigned (1 page)
29 September 1995Director resigned (1 page)
29 September 1995Director resigned (1 page)
29 September 1995Director resigned (1 page)
29 September 1995New director appointed (2 pages)
31 August 1995Full accounts made up to 31 December 1994 (18 pages)
31 August 1995Full accounts made up to 31 December 1994 (18 pages)
28 March 1995Director resigned (2 pages)
28 March 1995Director resigned (2 pages)
22 March 1995Auditor's resignation (2 pages)
22 March 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
1 November 1994£ ic 2100000/1850000 19/07/94 £ sr 250000@1=250000 (2 pages)
1 November 1994£ ic 2100000/1850000 19/07/94 £ sr 250000@1=250000 (2 pages)
31 October 1991Full accounts made up to 31 December 1990 (14 pages)
31 October 1991Full accounts made up to 31 December 1990 (14 pages)
19 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
19 July 1991Memorandum and Articles of Association (23 pages)
19 July 1991Memorandum and Articles of Association (23 pages)
19 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
26 November 1990Full accounts made up to 31 December 1989 (22 pages)
26 November 1990Full accounts made up to 31 December 1989 (22 pages)
10 January 1990Accounting reference date shortened from 31/03 to 31/12 (1 page)
10 January 1990Accounting reference date shortened from 31/03 to 31/12 (1 page)
15 December 1989Full group accounts made up to 31 March 1989 (22 pages)
15 December 1989Full group accounts made up to 31 March 1989 (22 pages)
15 December 1988Full accounts made up to 31 March 1988 (19 pages)
15 December 1988Full accounts made up to 31 March 1988 (19 pages)
20 November 1987Full group accounts made up to 31 March 1987 (21 pages)
20 November 1987Full group accounts made up to 31 March 1987 (21 pages)
11 October 1986Full accounts made up to 31 March 1986 (17 pages)
11 October 1986Full accounts made up to 31 March 1986 (17 pages)
6 December 1985Accounts made up to 31 March 1985 (15 pages)
6 December 1985Accounts made up to 31 March 1985 (15 pages)
30 January 1985Accounts made up to 31 December 1984 (7 pages)
30 January 1985Accounts made up to 31 December 1984 (7 pages)
17 December 1983Accounts made up to 17 December 1983 (8 pages)
17 December 1983Accounts made up to 17 December 1983 (8 pages)
13 December 1982Accounts made up to 31 March 1982 (10 pages)
13 December 1982Accounts made up to 31 March 1982 (10 pages)
17 November 1981Accounts made up to 31 March 1981 (7 pages)
17 November 1981Accounts made up to 31 March 1981 (7 pages)
30 October 1980Accounts made up to 31 March 1980 (9 pages)
30 October 1980Accounts made up to 31 March 1980 (9 pages)
9 January 1980Accounts made up to 31 March 1979 (6 pages)
9 January 1980Accounts made up to 31 March 1979 (6 pages)
4 April 1978Accounts made up to 31 March 1978 (5 pages)
4 April 1978Accounts made up to 31 March 1978 (5 pages)