UKBizDB.co.uk

SIG DORMANT COMPANY NUMBER SEVEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sig Dormant Company Number Seven Limited. The company was founded 33 years ago and was given the registration number 02512707. The firm's registered office is in SHEFFIELD. You can find them at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SIG DORMANT COMPANY NUMBER SEVEN LIMITED
Company Number:02512707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director31 March 2014Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director31 March 2021Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Secretary06 December 2019Active
69 North Lane, Portslade, Hove, BN41 2HF

Secretary20 March 1995Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Secretary01 October 2004Active
30 Bents Road, Sheffield, S11 9RJ

Secretary19 June 2000Active
13 Hyde Tynings Close, Eastbourne, BN20 7TQ

Secretary-Active
1 Old Tan Yard Close, Winslow, Buckingham, MK18 3QP

Director-Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director01 August 2002Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director06 December 2019Active
Awbrook House Awbrook, Scaynes Hill, Haywards Heath, RH17 7TB

Director-Active
Coombs Hay, 16 Burre Close, Bakewell, DE45 1GD

Director20 March 1995Active
Walnut Tree Cottage, Jackass Lane, Keston, BR2 6AN

Director-Active
78 Copthorne Road, Felbridge, East Grinstead, RH19 2NU

Director-Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director30 September 2009Active
33 Pine Drive, Finchampstead, RG40 3LD

Director-Active
Peverill, 25 Wharfe Bank, Collingham, LS22 5JP

Director20 March 1995Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director18 November 2011Active
Willowcroft, 16 Sandringham Road, Trowbridge, BA14 0JU

Director-Active
The Coach House, Hurstwood Lane, Royal Tunbridge Wells, TN4 8YA

Director-Active
Willow Lodge, Grange Road, Felmersham, MK43 7HJ

Director-Active
59 New Street, Three Bridges, Crawley, RH10 1LP

Director-Active
13 Hyde Tynings Close, Eastbourne, BN20 7TQ

Director-Active
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX

Director31 December 2001Active

People with Significant Control

Sig Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Adsetts House, 16 Europa View, Sheffield, United Kingdom, S9 1XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Accounts

Accounts with accounts type dormant.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type dormant.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type dormant.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2021-04-13Officers

Termination secretary company with name termination date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Change person director company with change date.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Officers

Appoint person secretary company with name date.

Download
2019-12-20Officers

Termination secretary company with name termination date.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-08-07Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Accounts

Accounts with accounts type micro entity.

Download
2018-07-23Officers

Change person director company with change date.

Download
2018-07-23Officers

Change person secretary company with change date.

Download
2018-07-20Officers

Change person director company with change date.

Download
2018-07-10Address

Change sail address company with old address new address.

Download
2018-07-05Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.