UKBizDB.co.uk

SIG DORMANT COMPANY NUMBER SIX LIMITED

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

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.

Company Information

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:
  • 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
93 Daventry Road, Coventry, CV3 5DH

Secretary01 November 1997Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Secretary06 December 2019Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Secretary10 August 2007Active
21 Fairmead Rise, Kings Norton, Birmingham, B38 8BS

Secretary28 February 1992Active
18 Carriage Way Walk, Kings Norton, Birmingham, B30 3PY

Secretary13 January 2003Active
21 Fairmead Rise, Kings Norton, Birmingham, B38 8BS

Secretary01 May 1993Active
21 Fairmead Rise, Kings Norton, Birmingham, B38 8BS

Secretary-Active
228 Graham Road, Ranmoor, Sheffield, S10 3GS

Director10 August 2007Active
93 Daventry Road, Coventry, CV3 5DH

Director10 July 2000Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director10 August 2007Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director06 December 2019Active
Flat 6 Overdale Court, 26a Park Road Moseley, Birmingham, B13 8AB

Director10 July 2000Active
51 Broughton Crescent, Birmingham, B31 2SZ

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

Director01 August 2011Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director18 November 2011Active
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

Director10 August 2007Active

People with Significant Control

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:
  • 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
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type dormant.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type dormant.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Termination secretary company with name termination date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Change person director company with change date.

Download
2020-09-25Accounts

Accounts with accounts type dormant.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Officers

Appoint person director company with name date.

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

Termination director company with name termination date.

Download
2019-08-07Accounts

Accounts with accounts type micro entity.

Download
2019-06-18Confirmation 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
2018-07-05Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.