UKBizDB.co.uk

SIG DORMANT COMPANY NUMBER TWO LIMITED

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

This company is commonly known as Sig Dormant Company Number Two Limited. The company was founded 34 years ago and was given the registration number 02460369. 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 TWO LIMITED
Company Number:02460369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 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

Secretary18 October 2019Active
8 Street Lane, Wentworth, Rotherham, S62 7SF

Secretary16 December 1994Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Secretary01 October 2004Active
24 Ashdown Drive, Wordsley, Stourbridge, DY8 5QY

Secretary-Active
30 Bents Road, Sheffield, S11 9RJ

Secretary01 June 1998Active
34 Birley Grove, Hayley Green, Halesowen, B63 1EP

Director01 June 1995Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

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

Director18 October 2019Active
204 Broughton Avenue, Aylesbury, HP20 1PX

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

Director22 February 1994Active
Pond View Drain Lane, Holme On Spalding Moor, York, YO43 4DQ

Director01 September 1997Active
3 Whirlow Grange Avenue, Whirlow, Sheffield, S11 9RW

Director03 April 2001Active
24 Woodfield Park, Walton, Wakefield, WF2 6PL

Director16 December 1994Active
36 Ganton Way, Fixby, Huddersfield, HD2 2ND

Director17 March 1999Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director08 December 2010Active
24 Ashdown Drive, Wordsley, Stourbridge, DY8 5QY

Director-Active
4a Bowlacre Road, Gee Cross, Hyde, SK14 5ES

Director01 April 1997Active
Peverill, 25 Wharfe Bank, Collingham, LS22 5JP

Director22 February 1994Active
Leys Cottage, Old Bix Road Bix, Henley On Thames, RG9 6BY

Director-Active
12 Milford Croft, Oakham Park, Rowley, B65 8QD

Director-Active
43 Cropwell Road, Radcliffe On Trent, Nottingham, NG12 2FQ

Director21 January 2002Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director18 November 2011Active
126 Kidderminster Road South, Hagley, DY9 0JH

Director-Active
14 Winsford Close, Halesowen, B63 3QH

Director01 December 1995Active
116 Ibbetson Oval, Churwell, Leeds, LS27 7UL

Director01 September 1994Active
"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
Sig Trading Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW
Nature of control:
  • 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
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-29Accounts

Accounts with accounts type dormant.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-07-26Dissolution

Dissolution application strike off company.

Download
2023-07-03Capital

Capital statement capital company with date currency figure.

Download
2023-07-03Capital

Legacy.

Download
2023-07-03Insolvency

Legacy.

Download
2023-07-03Resolution

Resolution.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type dormant.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type dormant.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2021-04-21Confirmation 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
2020-09-15Accounts

Accounts with accounts type dormant.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Officers

Termination secretary company with name termination date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Appoint person secretary company with name date.

Download
2019-08-07Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.