Company NameTSS Plastics Centre Limited
Company StatusDissolved
Company Number03195197
CategoryPrivate Limited Company
Incorporation Date7 May 1996(27 years, 11 months ago)
Dissolution Date24 October 2023 (5 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 44 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(17 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 24 October 2023)
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
StatusClosed
Appointed31 March 2021(24 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 24 October 2023)
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NamePaul Brian Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address33 Loder Drive
Hereford
HR1 1DS
Wales
Director NameMr Mark Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedbrook House
Mitchmore Farm
Hereford
HR2 6LJ
Wales
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Director NameBrian Smith
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFairoaks
Kings Acre Road
Hereford
Director NameGary Smith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLion Dairy Cottage
Portway
Hereford
Herefordshire
HR4 8NG
Wales
Secretary NamePaul Brian Smith
NationalityBritish
StatusResigned
Appointed07 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address33 Loder Drive
Hereford
HR1 1DS
Wales
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed07 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(11 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Michael John Chivers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(11 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed17 September 2007(11 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(11 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed17 September 2007(11 years, 4 months after company formation)
Appointment Duration12 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
Appointed22 November 2011(15 years, 6 months after company formation)
Appointment Duration8 years (resigned 09 December 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 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(23 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed09 December 2019(23 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

Contact

Websitesigplc.co.uk
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

4 at £1Sig Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 July 1996Delivered on: 7 August 1996
Satisfied on: 21 September 2007
Persons entitled: Barclays Bank PLC

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

Filing History

12 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
13 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
23 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 9 December 2019 (2 pages)
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 secretary on 9 December 2019 (2 pages)
23 December 2019Termination of appointment of Richard Charles Monro as a director on 9 December 2019 (1 page)
21 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
29 January 2019Registered 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)
28 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)
12 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 on 12 July 2018 (1 page)
11 July 2018Change of details for Sig Trading Limited as a person with significant control on 29 June 2018 (2 pages)
10 July 2018Register 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)
16 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
18 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
18 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 June 2016Register(s) moved to registered inspection location Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
7 June 2016Register(s) moved to registered inspection location Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4
(5 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4
(5 pages)
3 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4
(5 pages)
13 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4
(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)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
28 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4
(5 pages)
28 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4
(5 pages)
24 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
24 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
7 April 2014Termination of appointment of Christopher Bow as a director (1 page)
7 April 2014Termination of appointment of Christopher Bow as a director (1 page)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
30 January 2012Termination of appointment of Michael Chivers as a director (1 page)
30 January 2012Termination of appointment of Michael Chivers as a director (1 page)
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 Mr Richard Charles Monro as a director (2 pages)
22 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
26 April 2011Register(s) moved to registered office address (1 page)
26 April 2011Register(s) moved to registered office address (1 page)
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)
27 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Mr Michael John Chivers 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 Michael John Chivers 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 Michael John Chivers 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)
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)
21 October 2009Register(s) moved to registered inspection location (1 page)
13 August 2009Accounts for a dormant company made up to 31 December 2008 (11 pages)
13 August 2009Accounts for a dormant company made up to 31 December 2008 (11 pages)
23 April 2009Return made up to 20/04/09; full list of members (4 pages)
23 April 2009Return made up to 20/04/09; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (17 pages)
31 October 2008Full accounts made up to 31 December 2007 (17 pages)
2 July 2008Appointment terminated director david williams (1 page)
2 July 2008Appointment terminated director david williams (1 page)
21 April 2008Return made up to 20/04/08; full list of members (5 pages)
21 April 2008Return made up to 20/04/08; full list of members (5 pages)
11 January 2008Accounting reference date shortened from 11/09/08 to 31/12/07 (1 page)
11 January 2008Accounting reference date shortened from 11/09/08 to 31/12/07 (1 page)
7 January 2008Total exemption full accounts made up to 11 September 2007 (7 pages)
7 January 2008Total exemption full accounts made up to 11 September 2007 (7 pages)
1 December 2007Accounting reference date extended from 31/08/07 to 11/09/07 (1 page)
1 December 2007Accounting reference date extended from 31/08/07 to 11/09/07 (1 page)
19 October 2007Location of register of members (1 page)
19 October 2007Location of register of members (1 page)
4 October 2007Registered office changed on 04/10/07 from: unit 17B thorn industrial estate, rotherwas, hereford, HR2 6JS (1 page)
4 October 2007Director resigned (1 page)
4 October 2007New director appointed (1 page)
4 October 2007Director resigned (1 page)
4 October 2007New director appointed (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Secretary resigned;director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007New director appointed (1 page)
4 October 2007Director resigned (1 page)
4 October 2007New secretary appointed (1 page)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
4 October 2007Secretary resigned;director resigned (1 page)
4 October 2007Registered office changed on 04/10/07 from: unit 17B thorn industrial estate rotherwas hereford HR2 6JS (1 page)
4 October 2007New secretary appointed (1 page)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2007Return made up to 20/04/07; no change of members (8 pages)
2 July 2007Return made up to 20/04/07; no change of members (8 pages)
23 March 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
23 March 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
12 June 2006Return made up to 20/04/06; full list of members (9 pages)
12 June 2006Return made up to 20/04/06; full list of members (9 pages)
25 May 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
25 May 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
27 April 2005Return made up to 20/04/05; full list of members (9 pages)
27 April 2005Return made up to 20/04/05; full list of members (9 pages)
11 April 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
11 April 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
27 May 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
27 May 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
4 May 2004Return made up to 07/05/04; full list of members (9 pages)
4 May 2004Return made up to 07/05/04; full list of members (9 pages)
17 June 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
17 June 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
12 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 October 2002Registered office changed on 11/10/02 from: 137 kings acre road hereford herefordshire HR4 0SP (1 page)
11 October 2002Registered office changed on 11/10/02 from: 137 kings acre road, hereford, herefordshire, HR4 0SP (1 page)
6 September 2002Return made up to 07/05/02; full list of members (9 pages)
6 September 2002Return made up to 07/05/02; full list of members (9 pages)
25 April 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
25 April 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
10 July 2001Return made up to 07/05/01; full list of members (8 pages)
10 July 2001Return made up to 07/05/01; full list of members (8 pages)
7 February 2001Full accounts made up to 31 August 2000 (7 pages)
7 February 2001Full accounts made up to 31 August 2000 (7 pages)
25 May 2000Return made up to 07/05/00; full list of members (8 pages)
25 May 2000Return made up to 07/05/00; full list of members (8 pages)
9 March 2000Return made up to 07/05/99; full list of members (4 pages)
9 March 2000Return made up to 07/05/99; full list of members (4 pages)
2 March 2000Full accounts made up to 31 August 1999 (8 pages)
2 March 2000Full accounts made up to 31 August 1999 (8 pages)
2 April 1999Full accounts made up to 31 August 1998 (8 pages)
2 April 1999Full accounts made up to 31 August 1998 (8 pages)
20 May 1998Return made up to 07/05/98; no change of members (4 pages)
20 May 1998Return made up to 07/05/98; no change of members (4 pages)
23 February 1998Full accounts made up to 31 August 1997 (5 pages)
23 February 1998Full accounts made up to 31 August 1997 (5 pages)
9 May 1997Return made up to 07/05/97; full list of members (6 pages)
9 May 1997Return made up to 07/05/97; full list of members (6 pages)
14 March 1997Accounting reference date extended from 31/05/97 to 31/08/97 (1 page)
14 March 1997Accounting reference date extended from 31/05/97 to 31/08/97 (1 page)
5 November 1996Registered office changed on 05/11/96 from: 137 kings acre road, hereford, herefordshire, HR4 0SP (1 page)
5 November 1996Registered office changed on 05/11/96 from: 137 kings acre road hereford herefordshire HR4 0SP (1 page)
7 August 1996Particulars of mortgage/charge (3 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
8 June 1996Secretary resigned (1 page)
8 June 1996Director resigned (1 page)
8 June 1996Secretary resigned (1 page)
8 June 1996Registered office changed on 08/06/96 from: carnglas chambers 95 carnglas road tycoch swansea west glamorgan SA2 9DH (1 page)
8 June 1996New secretary appointed;new director appointed (2 pages)
8 June 1996Registered office changed on 08/06/96 from: carnglas chambers, 95 carnglas road tycoch, swansea, west glamorgan SA2 9DH (1 page)
8 June 1996New director appointed (2 pages)
8 June 1996New director appointed (2 pages)
8 June 1996New director appointed (2 pages)
8 June 1996New director appointed (2 pages)
8 June 1996New director appointed (2 pages)
8 June 1996New secretary appointed;new director appointed (2 pages)
8 June 1996New director appointed (2 pages)
8 June 1996Director resigned (1 page)
7 May 1996Incorporation (14 pages)
7 May 1996Incorporation (14 pages)