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(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 October 2023) |
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 | Mr Nigel Bernard Summers |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Role | Builders Merchant |
Country of Residence | Gb-Eng ( England ) (Gb-Eng) |
Correspondence Address | Woodland 25 Caring Lane Bearsted Maidstone Kent ME14 4NJ |
Director Name | Lorraine Elizabeth Summers |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Role | Builders Merchant |
Correspondence Address | Woodlnd 25 Caring Lane Bearsted Maidstone Kent ME14 4NJ |
Director Name | Jonathan Mark Hill |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Role | Salesman |
Correspondence Address | 18 Riverbank Close Maidstone Kent ME15 7SE |
Secretary Name | Lorraine Elizabeth Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Role | Builders Merchant |
Correspondence Address | Woodlnd 25 Caring Lane Bearsted Maidstone Kent ME14 4NJ |
Director Name | James Summers |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 March 2005) |
Role | Istallations Manager |
Correspondence Address | 3 The Chapel Fennel Close Maidstone Kent ME16 0XD |
Director Name | Martin Noble |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 March 2005) |
Role | Accountant |
Correspondence Address | 6 Braunstone Drive Allington Maidstone Kent ME16 0UG |
Secretary Name | Martin Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 March 2005) |
Role | Accountant |
Correspondence Address | 6 Braunstone Drive Allington Maidstone Kent ME16 0UG |
Director Name | David Farrant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(10 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 March 2005) |
Role | Commercial Director |
Correspondence Address | 45 St Monance Way Colchester Essex CO4 0PG |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Michael John Chivers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 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 David Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 March 2005(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | "Merrymede" 48 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Director Name | Mr Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(11 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sternes Way Stapleford Cambridgeshire CB2 5DA |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(11 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 06 December 2019) |
Role | Secretary |
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 | 21 November 2011(18 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 06 December 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 | 06 December 2019(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 06 December 2019(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | summerspvc.co.uk |
---|---|
Telephone | 0845 6124304 |
Telephone region | Unknown |
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 |
8k at £1 | Sig Trading LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
---|---|
7 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
20 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 6 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Richard Charles Monro as a director on 6 December 2019 (1 page) |
20 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 6 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Richard Charles Monro as a secretary on 6 December 2019 (1 page) |
9 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
29 January 2019 | Registered office address changed from Adsetts House 16 Europa View Sheffield Business Park Sheffield England to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 29 January 2019 (1 page) |
23 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
12 July 2018 | Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield on 12 July 2018 (1 page) |
11 July 2018 | Change of details for Sig Trading Limited as a person with significant control on 29 June 2018 (2 pages) |
10 July 2018 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
14 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
21 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
18 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
18 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
24 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
24 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
7 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
7 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
6 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
30 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
4 January 2012 | Termination of appointment of Gareth Davies as a director (1 page) |
4 January 2012 | Termination of appointment of Gareth Davies as a director (1 page) |
21 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
21 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
31 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Resolutions
|
24 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 14 May 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 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
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 | 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 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
4 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
14 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
3 February 2009 | Accounting reference date shortened from 07/03/2009 to 31/12/2008 (1 page) |
3 February 2009 | Accounting reference date shortened from 07/03/2009 to 31/12/2008 (1 page) |
18 November 2008 | Accounts for a dormant company made up to 7 March 2008 (10 pages) |
18 November 2008 | Accounts for a dormant company made up to 7 March 2008 (10 pages) |
18 November 2008 | Accounts for a dormant company made up to 7 March 2008 (10 pages) |
2 July 2008 | Appointment terminated director david williams (1 page) |
2 July 2008 | Appointment terminated director david williams (1 page) |
15 May 2008 | Location of register of members (1 page) |
15 May 2008 | Return made up to 14/05/08; full list of members (6 pages) |
15 May 2008 | Location of register of members (1 page) |
15 May 2008 | Return made up to 14/05/08; full list of members (6 pages) |
22 December 2007 | Full accounts made up to 7 March 2007 (12 pages) |
22 December 2007 | Full accounts made up to 7 March 2007 (12 pages) |
22 December 2007 | Full accounts made up to 7 March 2007 (12 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
6 February 2007 | Full accounts made up to 7 March 2006 (16 pages) |
6 February 2007 | Full accounts made up to 7 March 2006 (16 pages) |
6 February 2007 | Full accounts made up to 7 March 2006 (16 pages) |
2 June 2006 | Return made up to 15/05/06; full list of members (8 pages) |
2 June 2006 | Return made up to 15/05/06; full list of members (8 pages) |
19 December 2005 | Total exemption full accounts made up to 7 March 2005 (17 pages) |
19 December 2005 | Total exemption full accounts made up to 7 March 2005 (17 pages) |
19 December 2005 | Accounting reference date shortened from 31/12/05 to 07/03/05 (1 page) |
19 December 2005 | Total exemption full accounts made up to 7 March 2005 (17 pages) |
19 December 2005 | Accounting reference date shortened from 31/12/05 to 07/03/05 (1 page) |
4 July 2005 | Return made up to 15/05/05; full list of members (11 pages) |
4 July 2005 | Return made up to 15/05/05; full list of members (11 pages) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New secretary appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New secretary appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
28 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
28 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: unit f orchard business centre st barnabas close allington maidstone kent ME16 0JZ (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: unit f orchard business centre st barnabas close allington maidstone kent ME16 0JZ (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
1 March 2005 | £ sr 666@1 18/12/03 (1 page) |
1 March 2005 | £ sr 666@1 18/12/03 (1 page) |
1 March 2005 | £ ic 8664/7998 18/07/04 £ sr 666@1=666 (1 page) |
1 March 2005 | £ ic 8664/7998 18/07/04 £ sr 666@1=666 (1 page) |
14 February 2005 | Resolutions
|
14 February 2005 | Resolutions
|
14 February 2005 | Resolutions
|
14 February 2005 | Resolutions
|
14 February 2005 | Resolutions
|
14 February 2005 | Resolutions
|
14 February 2005 | Resolutions
|
14 February 2005 | Resolutions
|
24 June 2004 | Return made up to 15/05/04; full list of members (12 pages) |
24 June 2004 | Return made up to 15/05/04; full list of members (12 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
4 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
4 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 March 2004 | Resolutions
|
2 March 2004 | Resolutions
|
27 November 2003 | £ ic 10000/9332 13/10/03 £ sr 668@1=668 (1 page) |
27 November 2003 | £ ic 10000/9332 13/10/03 £ sr 668@1=668 (1 page) |
8 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | Director resigned (1 page) |
27 May 2003 | Return made up to 15/05/03; full list of members (11 pages) |
27 May 2003 | Return made up to 15/05/03; full list of members (11 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | Secretary resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Return made up to 15/05/02; full list of members
|
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Return made up to 15/05/02; full list of members
|
28 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
28 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
22 May 2001 | Return made up to 15/05/01; full list of members (7 pages) |
22 May 2001 | Return made up to 15/05/01; full list of members (7 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
22 May 2000 | Return made up to 27/05/00; full list of members
|
22 May 2000 | Return made up to 27/05/00; full list of members
|
27 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
28 June 1999 | Return made up to 27/05/99; no change of members (4 pages) |
28 June 1999 | Return made up to 27/05/99; no change of members (4 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
23 July 1998 | Return made up to 27/05/98; full list of members (6 pages) |
23 July 1998 | Return made up to 27/05/98; full list of members (6 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
29 June 1997 | Return made up to 27/05/97; no change of members
|
29 June 1997 | Return made up to 27/05/97; no change of members
|
6 March 1997 | Registered office changed on 06/03/97 from: unit 13 bircholt rd parkwood trading est maidstone kent ME15 9YG (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: unit 13 bircholt rd parkwood trading est maidstone kent ME15 9YG (1 page) |
28 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
20 June 1996 | Return made up to 27/05/96; full list of members
|
20 June 1996 | Return made up to 27/05/96; full list of members
|
30 June 1995 | Return made up to 27/05/95; no change of members (4 pages) |
30 June 1995 | Return made up to 27/05/95; no change of members (4 pages) |
3 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
3 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |