Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Darren Roe |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
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 | 05 March 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Secretary Name | Mr Richard Charles Monro |
---|---|
Status | Resigned |
Appointed | 05 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Robert Colver |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Ian Jackson |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(2 years after company formation) |
Appointment Duration | 2 months (resigned 30 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Kevin Mackay Lawson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 March 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH |
Director Name | Mr John Charles Hepworth |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 May 2014(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr John Green |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH |
Director Name | Mr Gary Hibbard |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(2 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 29 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH |
Director Name | Mr Mark Patrick Marron |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(2 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 29 May 2018) |
Role | Design Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH |
Director Name | Mr Michael Wood |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(2 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Leslie Robert Buxton |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2016(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 June 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Stephen John Wightman |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Signet House 17 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 | 06 December 2019(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 06 December 2019(7 years, 9 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 |
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 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (6 months ago) |
---|---|
Next Return Due | 13 October 2024 (6 months, 2 weeks from now) |
30 May 2014 | Delivered on: 20 June 2014 Persons entitled: Sig Trading Limited Classification: A registered charge Particulars: Please see instrument for details. Outstanding |
---|
6 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
---|---|
14 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
14 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
14 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (223 pages) |
4 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
16 June 2023 | Appointment of Mr Richard Ian Ashton as a director on 14 June 2023 (2 pages) |
18 January 2023 | Change of details for Sig Trading Limited as a person with significant control on 18 January 2023 (2 pages) |
14 October 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
4 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (235 pages) |
4 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
4 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
4 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
11 November 2021 | Accounts for a dormant company made up to 31 December 2020 (15 pages) |
14 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
5 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (249 pages) |
5 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
5 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
17 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
13 April 2021 | Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 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) |
12 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
20 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 6 December 2019 (2 pages) |
20 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 6 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Richard Charles Monro as a director on 6 December 2019 (1 page) |
20 December 2019 | Termination of appointment of Richard Charles Monro as a secretary on 6 December 2019 (1 page) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (20 pages) |
7 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
7 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
7 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
7 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (211 pages) |
4 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
4 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (25 pages) |
4 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
4 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (198 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
23 July 2018 | Secretary's details changed for Mr 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) |
10 July 2018 | Register inspection address has been changed 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) |
15 June 2018 | Termination of appointment of Leslie Robert Buxton as a director on 2 June 2018 (1 page) |
15 June 2018 | Termination of appointment of Stephen John Wightman as a director on 2 June 2018 (1 page) |
13 June 2018 | Resolutions
|
29 May 2018 | Termination of appointment of Mark Patrick Marron as a director on 29 May 2018 (1 page) |
29 May 2018 | Termination of appointment of Gary Hibbard as a director on 29 May 2018 (1 page) |
6 March 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
31 October 2017 | Termination of appointment of John Green as a director on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of John Green as a director on 31 October 2017 (1 page) |
4 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
22 March 2017 | Termination of appointment of Robert Colver as a director on 22 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Robert Colver as a director on 22 March 2017 (1 page) |
22 March 2017 | Appointment of Mr Stephen John Wightman as a director on 22 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Stephen John Wightman as a director on 22 March 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
8 November 2016 | Full accounts made up to 31 December 2015 (25 pages) |
8 November 2016 | Full accounts made up to 31 December 2015 (25 pages) |
4 November 2016 | Termination of appointment of John Charles Hepworth as a director on 4 November 2016 (1 page) |
4 November 2016 | Appointment of Mr Leslie Robert Buxton as a director on 4 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr Leslie Robert Buxton as a director on 4 November 2016 (2 pages) |
4 November 2016 | Termination of appointment of John Charles Hepworth as a director on 4 November 2016 (1 page) |
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
26 February 2016 | Termination of appointment of Michael Wood as a director on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Michael Wood as a director on 26 February 2016 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
10 March 2015 | Termination of appointment of Kevin Mackay Lawson as a director on 3 March 2015 (1 page) |
10 March 2015 | Appointment of Mr Michael Wood as a director on 3 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Kevin Mackay Lawson as a director on 3 March 2015 (1 page) |
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Appointment of Mr Michael Wood as a director on 3 March 2015 (2 pages) |
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Appointment of Mr Michael Wood as a director on 3 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Kevin Mackay Lawson as a director on 3 March 2015 (1 page) |
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
4 August 2014 | Appointment of Mr Gary Hibbard as a director on 30 May 2014 (2 pages) |
4 August 2014 | Appointment of Mr John Green as a director on 30 May 2014 (2 pages) |
4 August 2014 | Appointment of Mr Gary Hibbard as a director on 30 May 2014 (2 pages) |
4 August 2014 | Appointment of Mr Kevin Mackay Lawson as a director on 30 May 2014 (2 pages) |
4 August 2014 | Appointment of Mr Mark Patrick Marron as a director on 30 May 2014 (2 pages) |
4 August 2014 | Appointment of Mr Mark Patrick Marron as a director on 30 May 2014 (2 pages) |
4 August 2014 | Appointment of Mr Kevin Mackay Lawson as a director on 30 May 2014 (2 pages) |
4 August 2014 | Appointment of Mr John Green as a director on 30 May 2014 (2 pages) |
17 July 2014 | Resolutions
|
17 July 2014 | Resolutions
|
24 June 2014 | Appointment of Mr John Charles Hepworth as a director (2 pages) |
24 June 2014 | Termination of appointment of Ian Jackson as a director (1 page) |
24 June 2014 | Termination of appointment of Ian Jackson as a director (1 page) |
24 June 2014 | Appointment of Mr John Charles Hepworth as a director (2 pages) |
20 June 2014 | Registration of charge 079764700001 (52 pages) |
20 June 2014 | Registration of charge 079764700001 (52 pages) |
11 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
11 June 2014 | Resolutions
|
11 June 2014 | Resolutions
|
11 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
2 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
2 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
31 March 2014 | Termination of appointment of Darren Roe as a director (1 page) |
31 March 2014 | Termination of appointment of Darren Roe as a director (1 page) |
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders (6 pages) |
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders (6 pages) |
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders (6 pages) |
5 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
5 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
13 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
13 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
25 September 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
25 September 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
23 August 2013 | Appointment of Mr Robert Colver as a director (2 pages) |
23 August 2013 | Appointment of Mr Robert Colver as a director (2 pages) |
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
5 March 2012 | Incorporation (23 pages) |
5 March 2012 | Incorporation (23 pages) |