Company NameZip Screens Limited
DirectorsIan Jackson and Andrew Watkins
Company StatusActive
Company Number02820977
CategoryPrivate Limited Company
Incorporation Date25 May 1993(30 years, 11 months ago)

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 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(20 years, 10 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(27 years, 10 months after company formation)
Appointment Duration3 years
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameAlison Clare Pedley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(same day as company formation)
RoleCredit Manager
Correspondence Address33 Pine Drive
Wokingham
Berkshire
RG11 3LD
Director NameDavid Andrew Pedley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address33 Pine Drive
Finchampstead
Berkshire
RG40 3LD
Secretary NameDavid Andrew Pedley
NationalityBritish
StatusResigned
Appointed25 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address33 Pine Drive
Finchampstead
Berkshire
RG40 3LD
Director NameMr Philip Roy Duckworth
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(1 week, 2 days after company formation)
Appointment Duration16 years, 4 months (resigned 30 September 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAwbrook House Awbrook
Scaynes Hill
Haywards Heath
West Sussex
RH17 7TB
Director NameMr Raymond Frederick Brunsden
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(2 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 1995)
RoleSales And Operations Director
Correspondence Address43 Grove Road
Burgess Hill
West Sussex
RH15 8LE
Director NameNeil Andrew Whines
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(2 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 20 March 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Hyde Tynings Close
Eastbourne
East Sussex
BN20 7TQ
Director NameRodney Mark Templeman
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(2 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 20 March 1995)
RoleLeatherseller
Correspondence AddressThe Coach House
Hurstwood Lane
Royal Tunbridge Wells
TN4 8YA
Secretary NameNeil Andrew Whines
NationalityBritish
StatusResigned
Appointed11 June 1993(2 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 20 March 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Hyde Tynings Close
Eastbourne
East Sussex
BN20 7TQ
Director NameMr William Wilson Forrester
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(1 year, 9 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 NameFrancis Charles Prust
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(1 year, 9 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
Secretary NameMr Jeffrey Robert Holmes
NationalityBritish
StatusResigned
Appointed20 March 1995(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 North Lane
Portslade
Hove
Sussex
BN41 2HF
Secretary NameMr John Ralph Swynnerton
NationalityBritish
StatusResigned
Appointed19 June 2000(7 years 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(8 years, 7 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(9 years, 2 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(11 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(16 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 December 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
Appointed22 November 2011(18 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
Appointed09 December 2019(26 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed09 December 2019(26 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitesigplc.com
Email address[email protected]
Telephone0114 2856300
Telephone regionSheffield

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

Shareholders

2 at £1Sig PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Charges

4 February 1994Delivered on: 8 February 1994
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 book and other debts all right title and interest of the company under a factoring agreement. See the mortgage charge document for full details.
Outstanding
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
23 December 2019Termination of appointment of Richard Charles Monro as a director on 9 December 2019 (1 page)
23 December 2019Termination of appointment of Richard Charles Monro as a secretary on 9 December 2019 (1 page)
23 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 9 December 2019 (2 pages)
23 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 9 December 2019 (2 pages)
22 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
21 May 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
29 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)
11 July 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 11 July 2018 (1 page)
10 July 2018Register inspection address has been 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 (1 page)
5 July 2018Change of details for Sig Plc as a person with significant control on 29 June 2018 (2 pages)
18 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
18 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
18 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(5 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(5 pages)
4 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
4 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 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)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
9 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 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)
1 April 2014Termination of appointment of Darren Roe as a director (1 page)
1 April 2014Termination of appointment of Darren Roe as a director (1 page)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 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)
22 November 2011Appointment of Darren Roe as a director (2 pages)
22 November 2011Appointment of Darren Roe as a director (2 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
17 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 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)
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)
4 November 2009Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom (1 page)
4 November 2009Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Register inspection address has been changed (1 page)
20 October 2009Appointment of Mr Richard Charles Monro as a director (2 pages)
20 October 2009Appointment of Mr Richard Charles Monro 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)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 June 2009Return made up to 22/05/09; full list of members (3 pages)
1 June 2009Return made up to 22/05/09; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 July 2008Appointment terminated director david williams (1 page)
2 July 2008Appointment terminated director david williams (1 page)
22 May 2008Return made up to 22/05/08; full list of members (4 pages)
22 May 2008Return made up to 22/05/08; full list of members (4 pages)
19 October 2007Location of register of members (1 page)
19 October 2007Location of register of members (1 page)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
23 May 2007Return made up to 23/05/07; full list of members (3 pages)
23 May 2007Return made up to 23/05/07; full list of members (3 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
2 June 2006Return made up to 25/05/06; full list of members (6 pages)
2 June 2006Return made up to 25/05/06; full list of members (6 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 June 2005Return made up to 25/05/05; full list of members (6 pages)
23 June 2005Return made up to 25/05/05; full list of members (6 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 July 2004Return made up to 25/05/04; full list of members (6 pages)
20 July 2004Return made up to 25/05/04; full list of members (6 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
23 June 2003Return made up to 25/05/03; full list of members (6 pages)
23 June 2003Return made up to 25/05/03; full list of members (6 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 October 2002Director resigned (1 page)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 October 2002Director resigned (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)
26 June 2002Return made up to 25/05/02; full list of members (6 pages)
26 June 2002Return made up to 25/05/02; full list of members (6 pages)
16 January 2002New director appointed (3 pages)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (3 pages)
16 January 2002Director resigned (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 July 2001Return made up to 25/05/01; full list of members (6 pages)
7 July 2001Return made up to 25/05/01; full list of members (6 pages)
16 March 2001Company name changed komfort insulation supplies LTD.\certificate issued on 16/03/01 (2 pages)
16 March 2001Company name changed komfort insulation supplies LTD.\certificate issued on 16/03/01 (2 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
19 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2000Return made up to 25/05/00; full list of members (11 pages)
15 August 2000Return made up to 25/05/00; full list of members (11 pages)
2 August 2000Director's particulars changed (1 page)
2 August 2000Registered office changed on 02/08/00 from: hillsborough works sheffield S6 2LW (1 page)
2 August 2000Director's particulars changed (1 page)
2 August 2000Registered office changed on 02/08/00 from: hillsborough works sheffield S6 2LW (1 page)
2 August 2000Director's particulars changed (1 page)
2 August 2000Director's particulars changed (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000New secretary appointed (2 pages)
20 October 1999Full accounts made up to 31 December 1998 (9 pages)
20 October 1999Full accounts made up to 31 December 1998 (9 pages)
29 July 1999Return made up to 25/05/99; full list of members (6 pages)
29 July 1999Return made up to 25/05/99; full list of members (6 pages)
25 July 1998Full accounts made up to 31 December 1997 (9 pages)
25 July 1998Full accounts made up to 31 December 1997 (9 pages)
9 September 1997Full accounts made up to 31 December 1996 (12 pages)
9 September 1997Full accounts made up to 31 December 1996 (12 pages)
29 May 1997Return made up to 25/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 May 1997Return made up to 25/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 September 1996Full accounts made up to 31 December 1995 (14 pages)
3 September 1996Full accounts made up to 31 December 1995 (14 pages)
25 May 1996Return made up to 25/05/96; full list of members (6 pages)
25 May 1996Return made up to 25/05/96; full list of members (6 pages)
15 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 August 1995Full accounts made up to 31 December 1994 (17 pages)
31 August 1995Full accounts made up to 31 December 1994 (17 pages)
14 June 1995New secretary appointed (2 pages)
14 June 1995New secretary appointed (2 pages)
14 June 1995Return made up to 25/05/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
14 June 1995Return made up to 25/05/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 June 1995Memorandum and Articles of Association (8 pages)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 June 1995Memorandum and Articles of Association (8 pages)
22 March 1995Auditor's resignation (2 pages)
22 March 1995Auditor's resignation (2 pages)