Sheffield Business Park
Sheffield
S9 1XH
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2019(14 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 06 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Closed |
Appointed | 18 October 2019(14 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 06 October 2020) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Director Name | Mr Andrew Thomas Arthur Harris |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Hall Washpool Swindon Wiltshire SN5 3PN |
Secretary Name | Teresa Jane Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Grass Mead Thatcham Berkshire RG19 4FP |
Secretary Name | Roy Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 March 2008) |
Role | Fin Controller |
Correspondence Address | 13 Larchmore Close Greenmeadow Swindon Wiltshire SN25 3QG |
Director Name | Mr Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(3 years after company formation) |
Appointment Duration | 6 years (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 | 28 March 2008(3 years after company formation) |
Appointment Duration | 3 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 Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(3 years after company formation) |
Appointment Duration | 3 years, 8 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 |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(3 years after company formation) |
Appointment Duration | 11 years, 6 months (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 Jonathan Adrian Hudson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 14 September 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 Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(6 years, 7 months 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 | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
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 |
100 at £1 | Sig Trading LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
1 November 2005 | Delivered on: 8 November 2005 Satisfied on: 11 April 2014 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 |
---|
25 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
---|---|
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
13 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
17 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
11 April 2014 | Satisfaction of charge 1 in full (4 pages) |
2 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 March 2012 | Annual return made up to 10 March 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) |
17 September 2011 | Termination of appointment of Jonathan Hudson as a director (1 page) |
29 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages) |
14 January 2011 | Resolutions
|
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 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) |
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) |
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) |
14 October 2009 | Register inspection address has been changed (1 page) |
11 September 2009 | Accounts for a dormant company made up to 31 December 2008 (12 pages) |
9 September 2009 | Director appointed jonathan adrian hudson (1 page) |
19 March 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
10 March 2009 | Return made up to 10/03/09; full list of members (5 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
12 May 2008 | Appointment terminated secretary roy davis (1 page) |
12 May 2008 | Location of register of members (1 page) |
12 May 2008 | Director appointed mr gareth wyn davies (1 page) |
12 May 2008 | Director appointed mr christopher john bow (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 2ND floor aquis house 49-51 blagrave street reading berkshire RG1 1PL (1 page) |
12 May 2008 | Director appointed mr michael john chivers (1 page) |
9 May 2008 | Appointment terminated director andrew harris (1 page) |
7 May 2008 | Secretary appointed richard charles monro (2 pages) |
21 April 2008 | Return made up to 15/03/08; full list of members (6 pages) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | New secretary appointed (1 page) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 April 2007 | Return made up to 15/03/07; full list of members (6 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: kennet house 80 kings road reading berkshire RG1 3BL (1 page) |
24 March 2006 | Return made up to 15/03/06; full list of members (6 pages) |
8 November 2005 | Particulars of mortgage/charge (9 pages) |
8 April 2005 | Ad 21/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF84 1TD (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Incorporation (15 pages) |