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, 1 month after company formation) |
Appointment Duration | 1 year (closed 27 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, 1 month after company formation) |
Appointment Duration | 1 year (closed 27 October 2020) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Director Name | Mr Edward Baker |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Role | Retired |
Correspondence Address | Kirkside 27 High Street Burwell Cambridge Cambridgeshire CB5 0HD |
Director Name | Mr Simon John Tee |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Role | Businessman |
Correspondence Address | 1 Badinton Lane Bainton Stamford Lincolnshire PE9 3AU |
Secretary Name | Mr Simon John Tee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Badinton Lane Bainton Stamford Lincolnshire PE9 3AU |
Director Name | Mr Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 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 | 03 December 2007(2 years, 2 months after company formation) |
Appointment Duration | 4 years (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 | 03 December 2007(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 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 | 03 December 2007(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (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 Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 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 Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(6 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 |
Website | drainageonline.co.uk |
---|---|
Email address | [email protected] |
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 |
2 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 |
2 December 2005 | Delivered on: 6 December 2005 Satisfied on: 11 April 2014 Persons entitled: Hsbc 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 |
---|
5 July 2017 | Notification of Sig Trading Limited as a person with significant control on 6 April 2016 (1 page) |
---|---|
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
24 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
12 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
8 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) |
24 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
26 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
11 April 2014 | Satisfaction of charge 1 in full (4 pages) |
11 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) |
19 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
12 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
19 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 June 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
8 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
26 October 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
19 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 January 2011 | Resolutions
|
16 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
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 | 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) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
16 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
13 August 2009 | Accounts for a dormant company made up to 31 December 2008 (11 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
3 November 2008 | Accounting reference date shortened from 30/09/2008 to 31/12/2007 (1 page) |
16 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 June 2008 | Appointment terminated director david williams (1 page) |
6 March 2008 | Prev sho from 31/12/2007 to 30/09/2007 (1 page) |
5 March 2008 | Prev ext from 30/09/2007 to 31/12/2007 (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New secretary appointed (1 page) |
19 December 2007 | Secretary resigned;director resigned (1 page) |
19 December 2007 | Location of register of members (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: the cottages, grange road duxford cambridge cambridgeshire CB22 4WF (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | Director resigned (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: the cottages grange road duxford cambridge cambridgeshire CB2 4QF (1 page) |
16 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
16 October 2007 | Location of debenture register (1 page) |
16 October 2007 | Location of register of members (1 page) |
6 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 November 2006 | Return made up to 20/09/06; full list of members (3 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: 38 station road cambridge cambridgeshire CB1 2JH (1 page) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Incorporation (17 pages) |