Company NameSIG Building Systems Limited
DirectorAndrew Watkins
Company StatusActive
Company Number07976470
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(9 years after company formation)
Appointment Duration2 years, 12 months
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Darren Roe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Richard Charles Monro
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Robert Colver
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(2 years after company formation)
Appointment Duration2 months (resigned 30 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Kevin Mackay Lawson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(2 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 March 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XH
Director NameMr John Charles Hepworth
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed30 May 2014(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr John Green
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XH
Director NameMr Gary Hibbard
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(2 years, 2 months after company formation)
Appointment Duration4 years (resigned 29 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XH
Director NameMr Mark Patrick Marron
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(2 years, 2 months after company formation)
Appointment Duration4 years (resigned 29 May 2018)
RoleDesign Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XH
Director NameMr Michael Wood
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(2 years, 12 months after company formation)
Appointment Duration12 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Leslie Robert Buxton
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2016(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 June 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Stephen John Wightman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(7 years, 9 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
Appointed06 December 2019(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

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

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return29 September 2023 (6 months ago)
Next Return Due13 October 2024 (6 months, 2 weeks from now)

Charges

30 May 2014Delivered on: 20 June 2014
Persons entitled: Sig Trading Limited

Classification: A registered charge
Particulars: Please see instrument for details.
Outstanding

Filing History

6 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
14 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
14 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
14 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (223 pages)
4 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
16 June 2023Appointment of Mr Richard Ian Ashton as a director on 14 June 2023 (2 pages)
18 January 2023Change of details for Sig Trading Limited as a person with significant control on 18 January 2023 (2 pages)
14 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
4 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (235 pages)
4 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
4 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
4 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
11 November 2021Accounts for a dormant company made up to 31 December 2020 (15 pages)
14 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
5 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (249 pages)
5 July 2021Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
5 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
17 May 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
13 April 2021Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages)
13 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page)
13 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page)
12 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
12 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
20 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 6 December 2019 (2 pages)
20 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 6 December 2019 (2 pages)
20 December 2019Termination of appointment of Richard Charles Monro as a director on 6 December 2019 (1 page)
20 December 2019Termination of appointment of Richard Charles Monro as a secretary on 6 December 2019 (1 page)
7 October 2019Total exemption full accounts made up to 31 December 2018 (20 pages)
7 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
7 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
7 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
7 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (211 pages)
4 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
4 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (25 pages)
4 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
4 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (198 pages)
27 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
10 July 2018Register inspection address has been changed to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
5 July 2018Registered 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)
15 June 2018Termination of appointment of Leslie Robert Buxton as a director on 2 June 2018 (1 page)
15 June 2018Termination of appointment of Stephen John Wightman as a director on 2 June 2018 (1 page)
13 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
29 May 2018Termination of appointment of Mark Patrick Marron as a director on 29 May 2018 (1 page)
29 May 2018Termination of appointment of Gary Hibbard as a director on 29 May 2018 (1 page)
6 March 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
31 October 2017Termination of appointment of John Green as a director on 31 October 2017 (1 page)
31 October 2017Termination of appointment of John Green as a director on 31 October 2017 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (28 pages)
4 October 2017Full accounts made up to 31 December 2016 (28 pages)
22 March 2017Termination of appointment of Robert Colver as a director on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Robert Colver as a director on 22 March 2017 (1 page)
22 March 2017Appointment of Mr Stephen John Wightman as a director on 22 March 2017 (2 pages)
22 March 2017Appointment of Mr Stephen John Wightman as a director on 22 March 2017 (2 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
8 November 2016Full accounts made up to 31 December 2015 (25 pages)
8 November 2016Full accounts made up to 31 December 2015 (25 pages)
4 November 2016Termination of appointment of John Charles Hepworth as a director on 4 November 2016 (1 page)
4 November 2016Appointment of Mr Leslie Robert Buxton as a director on 4 November 2016 (2 pages)
4 November 2016Appointment of Mr Leslie Robert Buxton as a director on 4 November 2016 (2 pages)
4 November 2016Termination of appointment of John Charles Hepworth as a director on 4 November 2016 (1 page)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,960
(9 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,960
(9 pages)
26 February 2016Termination of appointment of Michael Wood as a director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Michael Wood as a director on 26 February 2016 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
10 March 2015Termination of appointment of Kevin Mackay Lawson as a director on 3 March 2015 (1 page)
10 March 2015Appointment of Mr Michael Wood as a director on 3 March 2015 (2 pages)
10 March 2015Termination of appointment of Kevin Mackay Lawson as a director on 3 March 2015 (1 page)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,960
(10 pages)
10 March 2015Appointment of Mr Michael Wood as a director on 3 March 2015 (2 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,960
(10 pages)
10 March 2015Appointment of Mr Michael Wood as a director on 3 March 2015 (2 pages)
10 March 2015Termination of appointment of Kevin Mackay Lawson as a director on 3 March 2015 (1 page)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,960
(10 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
4 August 2014Appointment of Mr Gary Hibbard as a director on 30 May 2014 (2 pages)
4 August 2014Appointment of Mr John Green as a director on 30 May 2014 (2 pages)
4 August 2014Appointment of Mr Gary Hibbard as a director on 30 May 2014 (2 pages)
4 August 2014Appointment of Mr Kevin Mackay Lawson as a director on 30 May 2014 (2 pages)
4 August 2014Appointment of Mr Mark Patrick Marron as a director on 30 May 2014 (2 pages)
4 August 2014Appointment of Mr Mark Patrick Marron as a director on 30 May 2014 (2 pages)
4 August 2014Appointment of Mr Kevin Mackay Lawson as a director on 30 May 2014 (2 pages)
4 August 2014Appointment of Mr John Green as a director on 30 May 2014 (2 pages)
17 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
17 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
24 June 2014Appointment of Mr John Charles Hepworth as a director (2 pages)
24 June 2014Termination of appointment of Ian Jackson as a director (1 page)
24 June 2014Termination of appointment of Ian Jackson as a director (1 page)
24 June 2014Appointment of Mr John Charles Hepworth as a director (2 pages)
20 June 2014Registration of charge 079764700001 (52 pages)
20 June 2014Registration of charge 079764700001 (52 pages)
11 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 1,960
(4 pages)
11 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
11 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
11 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 1,960
(4 pages)
2 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
2 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
31 March 2014Termination of appointment of Darren Roe as a director (1 page)
31 March 2014Termination of appointment of Darren Roe as a director (1 page)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders (6 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders (6 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders (6 pages)
5 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
5 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
13 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
13 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
25 September 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 1,000
(3 pages)
25 September 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 1,000
(3 pages)
23 August 2013Appointment of Mr Robert Colver as a director (2 pages)
23 August 2013Appointment of Mr Robert Colver as a director (2 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
5 March 2012Incorporation (23 pages)
5 March 2012Incorporation (23 pages)