Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Christopher David Lodge |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2015(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(11 years, 9 months after company formation) |
Appointment Duration | 3 years |
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 | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Director Name | Mr Jordan Daniel Bailey |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter House 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Director Name | Mr Peter Robert Hills |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW |
Secretary Name | Mrs Rachael Claire Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 December 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Secretary Name | Richard Charles Monro |
---|---|
Status | Resigned |
Appointed | 30 April 2015(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 December 2019) |
Role | Company Director |
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 | 09 December 2019(10 years, 5 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 | 09 December 2019(10 years, 5 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 | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Website | sigplc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2856300 |
Telephone region | Sheffield |
Registered Address | Adsetts House 16 Europa View Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 5 other UK companies use this postal address |
750k at £1 | Sig Trading Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £748,981 |
Cash | £114 |
Current Liabilities | £557,633 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
12 November 2014 | Delivered on: 12 November 2014 Satisfied on: 9 May 2015 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Fully Satisfied |
---|
31 August 2023 | Accounts for a dormant company made up to 31 December 2022 (10 pages) |
---|---|
15 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
18 January 2023 | Change of details for Sig Trading Limited as a person with significant control on 18 January 2023 (2 pages) |
11 August 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
21 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
5 August 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
15 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
13 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page) |
13 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page) |
13 April 2021 | Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages) |
12 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
2 October 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
23 December 2019 | Termination of appointment of Richard Charles Monro as a director on 9 December 2019 (1 page) |
23 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 9 December 2019 (2 pages) |
23 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 9 December 2019 (2 pages) |
23 December 2019 | Termination of appointment of Richard Charles Monro as a secretary on 9 December 2019 (1 page) |
21 August 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) |
22 October 2018 | Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield S9 1XH on 22 October 2018 (1 page) |
28 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 July 2018 | Secretary's details changed for Richard Charles Monro on 29 June 2018 (1 page) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
10 July 2018 | Director's details changed for Mr Christopher David Lodge on 29 June 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 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) |
8 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (18 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 September 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
8 September 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
2 July 2015 | Register inspection address has been changed to Signet House 17 Europa View Sheffield S9 1XH (1 page) |
2 July 2015 | Register inspection address has been changed to Signet House 17 Europa View Sheffield S9 1XH (1 page) |
2 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Register(s) moved to registered inspection location Signet House 17 Europa View Sheffield S9 1XH (1 page) |
2 July 2015 | Register(s) moved to registered inspection location Signet House 17 Europa View Sheffield S9 1XH (1 page) |
1 July 2015 | Director's details changed for Mr Richard Charles Monro on 1 June 2015 (2 pages) |
1 July 2015 | Secretary's details changed for Richard Charles Monro on 1 June 2015 (1 page) |
1 July 2015 | Director's details changed for Ian Jackson on 1 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Christopher Lodge on 1 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Christopher Lodge on 1 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Christopher Lodge on 1 June 2015 (2 pages) |
1 July 2015 | Secretary's details changed for Richard Charles Monro on 1 June 2015 (1 page) |
1 July 2015 | Director's details changed for Mr Richard Charles Monro on 1 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Richard Charles Monro on 1 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Ian Jackson on 1 June 2015 (2 pages) |
1 July 2015 | Secretary's details changed for Richard Charles Monro on 1 June 2015 (1 page) |
1 July 2015 | Director's details changed for Ian Jackson on 1 June 2015 (2 pages) |
1 June 2015 | Change of accounting reference date (3 pages) |
1 June 2015 | Change of accounting reference date (3 pages) |
9 May 2015 | Satisfaction of charge 069429160001 in full (4 pages) |
9 May 2015 | Satisfaction of charge 069429160001 in full (4 pages) |
7 May 2015 | Appointment of Ian Jackson as a director on 30 April 2015 (2 pages) |
7 May 2015 | Registered office address changed from Charter House 105 Leigh Road Leigh-on-Sea Essex SS9 1JL to Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 7 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Jordan Daniel Bailey as a director on 30 April 2015 (1 page) |
7 May 2015 | Registered office address changed from Charter House 105 Leigh Road Leigh-on-Sea Essex SS9 1JL to Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 7 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Jordan Daniel Bailey as a director on 30 April 2015 (1 page) |
7 May 2015 | Appointment of Mr Christopher Lodge as a director on 30 April 2015 (2 pages) |
7 May 2015 | Appointment of Mr Christopher Lodge as a director on 30 April 2015 (2 pages) |
7 May 2015 | Appointment of Mr Richard Charles Monro as a director on 30 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of Rachael Claire Bailey as a secretary on 30 April 2015 (1 page) |
7 May 2015 | Appointment of Mr Richard Charles Monro as a director on 30 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of Rachael Claire Bailey as a secretary on 30 April 2015 (1 page) |
7 May 2015 | Registered office address changed from Charter House 105 Leigh Road Leigh-on-Sea Essex SS9 1JL to Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 7 May 2015 (1 page) |
7 May 2015 | Appointment of Richard Charles Monro as a secretary on 30 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of Peter Robert Hills as a director on 30 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Peter Robert Hills as a director on 30 April 2015 (1 page) |
7 May 2015 | Appointment of Richard Charles Monro as a secretary on 30 April 2015 (2 pages) |
7 May 2015 | Appointment of Ian Jackson as a director on 30 April 2015 (2 pages) |
12 November 2014 | Registration of charge 069429160001, created on 12 November 2014 (20 pages) |
12 November 2014 | Registration of charge 069429160001, created on 12 November 2014 (20 pages) |
9 September 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
9 September 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
29 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
31 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
20 June 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
20 June 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
3 September 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
3 September 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
13 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Director's details changed for Mr Peter Robert Hills on 29 June 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr Peter Robert Hills on 29 June 2012 (2 pages) |
5 September 2011 | Group of companies' accounts made up to 30 November 2010 (22 pages) |
5 September 2011 | Group of companies' accounts made up to 30 November 2010 (22 pages) |
3 August 2011 | Secretary's details changed for Mrs Rachael Claire Bailey on 7 July 2011 (1 page) |
3 August 2011 | Director's details changed for Mr Jordan Daniel Bailey on 7 July 2011 (2 pages) |
3 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Secretary's details changed for Mrs Rachael Claire Bailey on 7 July 2011 (1 page) |
3 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Director's details changed for Mr Jordan Daniel Bailey on 7 July 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Jordan Daniel Bailey on 7 July 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Mrs Rachael Claire Bailey on 7 July 2011 (1 page) |
13 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Mr Peter Robert Hills on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Mr Peter Robert Hills on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Mr Peter Robert Hills on 1 October 2009 (2 pages) |
4 November 2009 | Current accounting period extended from 30 June 2010 to 30 November 2010 (1 page) |
4 November 2009 | Current accounting period extended from 30 June 2010 to 30 November 2010 (1 page) |
16 September 2009 | Ad 09/09/09\gbp si 750000@1=750000\gbp ic 2/750002\ (2 pages) |
16 September 2009 | Ad 09/09/09\gbp si 750000@1=750000\gbp ic 2/750002\ (2 pages) |
3 July 2009 | Secretary appointed mrs rachael claire bailey (1 page) |
3 July 2009 | Secretary appointed mrs rachael claire bailey (1 page) |
2 July 2009 | Director appointed mr jordan daniel bailey (2 pages) |
2 July 2009 | Director appointed mr peter robert hills (2 pages) |
2 July 2009 | Director appointed mr peter robert hills (2 pages) |
2 July 2009 | Director appointed mr jordan daniel bailey (2 pages) |
24 June 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
24 June 2009 | Appointment terminated director elizabeth davies (1 page) |
24 June 2009 | Appointment terminated director elizabeth davies (1 page) |
24 June 2009 | Incorporation (13 pages) |
24 June 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
24 June 2009 | Incorporation (13 pages) |