This company is commonly known as Sig Dormant Company Number Six Limited. The company was founded 41 years ago and was given the registration number 01703731. 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 SIX LIMITED |
---|---|---|
Company Number | : | 01703731 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 1983 |
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 |
93 Daventry Road, Coventry, CV3 5DH | Secretary | 01 November 1997 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Secretary | 06 December 2019 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Secretary | 10 August 2007 | Active |
21 Fairmead Rise, Kings Norton, Birmingham, B38 8BS | Secretary | 28 February 1992 | Active |
18 Carriage Way Walk, Kings Norton, Birmingham, B30 3PY | Secretary | 13 January 2003 | Active |
21 Fairmead Rise, Kings Norton, Birmingham, B38 8BS | Secretary | 01 May 1993 | Active |
21 Fairmead Rise, Kings Norton, Birmingham, B38 8BS | Secretary | - | Active |
228 Graham Road, Ranmoor, Sheffield, S10 3GS | Director | 10 August 2007 | Active |
93 Daventry Road, Coventry, CV3 5DH | Director | 10 July 2000 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 10 August 2007 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Director | 06 December 2019 | Active |
Flat 6 Overdale Court, 26a Park Road Moseley, Birmingham, B13 8AB | Director | 10 July 2000 | Active |
51 Broughton Crescent, Birmingham, B31 2SZ | Director | - | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 01 August 2011 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 18 November 2011 | Active |
21 Fairmead Rise, Kings Norton, Birmingham, B38 8BS | Director | - | Active |
21 Fairmead Rise, Kings Norton, Birmingham, B38 8BS | Director | - | Active |
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX | Director | 10 August 2007 | Active |
Sig Manufacturing Limited | ||
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 |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Officers | Appoint person director company with name date. | 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 |
2021-01-12 | Officers | Change person director company with change date. | Download |
2020-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | 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 | Termination director company with name termination date. | Download |
2019-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-18 | 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 |
2018-07-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.