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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2014 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2021 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Secretary | 06 December 2019 | Active |
69 North Lane, Portslade, Hove, BN41 2HF | Secretary | 20 March 1995 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Secretary | 01 October 2004 | Active |
30 Bents Road, Sheffield, S11 9RJ | Secretary | 19 June 2000 | Active |
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 | Director | 01 August 2002 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Director | 06 December 2019 | Active |
Awbrook House Awbrook, Scaynes Hill, Haywards Heath, RH17 7TB | Director | - | Active |
Coombs Hay, 16 Burre Close, Bakewell, DE45 1GD | Director | 20 March 1995 | Active |
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 | Director | 30 September 2009 | Active |
33 Pine Drive, Finchampstead, RG40 3LD | Director | - | Active |
Peverill, 25 Wharfe Bank, Collingham, LS22 5JP | Director | 20 March 1995 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 18 November 2011 | Active |
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 | Director | 31 December 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-13 | Officers | Termination secretary company with name termination date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2020-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Officers | Appoint person secretary company with name date. | Download |
2019-12-20 | Officers | Termination secretary company with name termination date. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-23 | Officers | Change person director company with change date. | Download |
2018-07-23 | Officers | Change person secretary company with change date. | Download |
2018-07-20 | Officers | Change person director company with change date. | Download |
2018-07-10 | Address | Change sail address company with old address new address. | Download |
2018-07-05 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.