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(13 years, 4 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(13 years, 4 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 Michael John Chivers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 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 | 13 October 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (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 | 13 October 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years (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 Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(9 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Sternes Way Stapleford Cambridgeshire CB2 5DA |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(5 years, 4 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 | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
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 |
1 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 |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
19 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2020 | Application to strike the company off the register (1 page) |
11 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages) |
11 November 2019 | Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page) |
11 November 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages) |
11 November 2019 | Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page) |
3 July 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
24 July 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) |
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 to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
5 July 2018 | Registered office address changed from Hillsborough Works, Langsett Road, Sheffield S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page) |
8 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
23 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) |
14 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
8 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
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) |
25 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
25 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
10 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
10 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) |
2 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
2 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
27 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
26 October 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
26 October 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
22 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 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 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 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
22 October 2009 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
22 October 2009 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (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) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (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) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
14 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
29 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
29 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
30 June 2008 | Appointment terminated director david williams (1 page) |
30 June 2008 | Appointment terminated director david williams (1 page) |
17 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | Location of register of members (1 page) |
4 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
4 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
25 June 2007 | Return made up to 22/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 22/06/07; full list of members (3 pages) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
7 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
29 November 2006 | Company name changed pimco 2504 LIMITED\certificate issued on 29/11/06 (2 pages) |
29 November 2006 | Company name changed pimco 2504 LIMITED\certificate issued on 29/11/06 (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
16 October 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: 1 park row leeds LS1 5AB (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: 1 park row leeds LS1 5AB (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
22 June 2006 | Incorporation (17 pages) |
22 June 2006 | Incorporation (17 pages) |