Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2021(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 25 October 2022) |
Role | Group General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mrs Marion Lesley Lee |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 February 2003) |
Role | Co Director |
Correspondence Address | Silver Birches Kimbolton Road Wilden Bedford Bedfordshire MK44 2PJ |
Director Name | Mr Stanley Lee |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 June 2004) |
Role | Roofing Contractor |
Correspondence Address | Silver Birches Kimbolton Road Wilden Bedford Bedfordshire MK44 2PJ |
Secretary Name | Mrs Marion Lesley Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | Silver Birches Kimbolton Road Wilden Bedford Bedfordshire MK44 2PJ |
Secretary Name | Steven Brian Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 140 Milton Road Clapham Bedford Bedfordshire MK41 6AR |
Director Name | Mr Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Sternes Way Stapleford Cambridgeshire CB2 5DA |
Director Name | Mr Michael John Chivers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 November 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr David Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 2004(15 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | "Merrymede" 48 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Secretary Name | Mr John Ralph Swynnerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(15 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bents Road Sheffield South Yorkshire S11 9RJ |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(15 years, 12 months after company formation) |
Appointment Duration | 15 years (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 October 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(31 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 18 October 2019(31 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Website | sigplc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2856300 |
Telephone region | Sheffield |
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
3k at £1 | Sig Trading LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
---|---|
1 June 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
8 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
16 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
22 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
2 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
2 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
9 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
3 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
30 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Resolutions
|
22 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
3 November 2009 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
4 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
1 July 2008 | Appointment terminated director david williams (1 page) |
17 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
18 October 2007 | Location of register of members (1 page) |
4 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
14 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: hillsborough house langsett road sheffield south yorkshire S6 2LW (1 page) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
5 July 2006 | Return made up to 16/06/06; full list of members (8 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 July 2005 | Return made up to 16/06/05; full list of members (8 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: silverbirches kimbolton road wilden beds MK44 2PJ (1 page) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | New director appointed (5 pages) |
29 July 2004 | New director appointed (5 pages) |
29 July 2004 | Autirors res statenent only (1 page) |
29 July 2004 | New director appointed (3 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | New director appointed (3 pages) |
6 July 2004 | Auditor's resignation (2 pages) |
5 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
22 June 2004 | Return made up to 16/06/04; full list of members (6 pages) |
21 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
20 June 2003 | Return made up to 16/06/03; full list of members (6 pages) |
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | Secretary resigned;director resigned (1 page) |
2 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
25 June 2002 | Return made up to 16/06/02; full list of members (7 pages) |
27 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
25 June 2001 | Return made up to 16/06/01; full list of members (6 pages) |
6 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 June 2000 | Return made up to 16/06/00; full list of members (6 pages) |
18 April 2000 | Company name changed lee roofing LIMITED\certificate issued on 19/04/00 (2 pages) |
3 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 September 1999 | Return made up to 16/06/99; full list of members; amend (8 pages) |
25 June 1999 | Return made up to 16/06/99; no change of members (4 pages) |
23 March 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
23 March 1999 | Ad 15/03/99--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages) |
9 October 1998 | Resolutions
|
9 October 1998 | Nc inc already adjusted 01/10/98 (1 page) |
18 June 1998 | Return made up to 16/06/98; full list of members (6 pages) |
18 June 1998 | Accounts for a dormant company made up to 6 April 1998 (1 page) |
18 June 1998 | Accounts for a dormant company made up to 6 April 1998 (1 page) |
1 June 1998 | Accounting reference date extended from 06/04/99 to 31/07/99 (1 page) |
22 June 1997 | Return made up to 16/06/97; no change of members (4 pages) |
22 June 1997 | Accounts for a dormant company made up to 6 April 1997 (1 page) |
22 June 1997 | Accounts for a dormant company made up to 6 April 1997 (1 page) |
3 July 1996 | Return made up to 16/06/96; no change of members (4 pages) |
22 June 1996 | Accounts for a dormant company made up to 6 April 1996 (1 page) |
22 June 1996 | Accounts for a dormant company made up to 6 April 1996 (1 page) |
22 June 1995 | Accounts for a dormant company made up to 6 April 1995 (1 page) |
22 June 1995 | Return made up to 16/06/95; full list of members (6 pages) |
22 June 1995 | Accounts for a dormant company made up to 6 April 1995 (1 page) |
4 January 1992 | Accounts for a dormant company made up to 6 April 1991 (1 page) |
4 January 1992 | Accounts for a dormant company made up to 6 April 1991 (1 page) |
24 September 1990 | Resolutions
|
7 October 1988 | Certificate of incorporation (1 page) |