UKBizDB.co.uk

SIG INSULATIONS LIMITED

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

This company is commonly known as Sig Insulations Limited. The company was founded 16 years ago and was given the registration number 06303240. 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 INSULATIONS LIMITED
Company Number:06303240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 July 2007
End of financial year:31 December 2019
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

Director22 August 2018Active
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
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Secretary27 July 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Secretary05 July 2007Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director27 September 2007Active
17 Aldenholme, Off Ellesmere Road, Weybridge, KT13 0JF

Director27 September 2007Active
3 The Confers, Off Birches Lane, Kenilworth, CV8 2BF

Director27 September 2007Active
28 Margett Street, Cottenham, Cambridge, CB4 4QY

Director27 September 2007Active
Pond View Drain Lane, Holme On Spalding Moor, York, YO43 4DQ

Director27 July 2007Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director27 September 2007Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director27 July 2007Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director27 September 2007Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director27 September 2007Active
6 Towers Close, Poynton, SK12 1DH

Director27 September 2007Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director23 September 2008Active
5 Oaken Wood Road, Thorpe Hesley, Rotherham, S61 2UP

Director27 September 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director05 July 2007Active

People with Significant Control

Sig Trading 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-04-13Officers

Termination secretary company with name termination date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2020-10-22Accounts

Accounts with accounts type dormant.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-08-11Gazette

Gazette notice voluntary.

Download
2020-07-30Dissolution

Dissolution application strike off company.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Officers

Appoint person secretary company with name date.

Download
2019-11-01Officers

Termination secretary company with name termination date.

Download
2019-08-08Accounts

Accounts with accounts type micro entity.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Accounts

Accounts with accounts type micro entity.

Download
2018-08-23Officers

Termination director company with name termination date.

Download
2018-08-22Officers

Appoint person director company with name date.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-07-23Officers

Change person secretary company with change date.

Download
2018-07-11Persons with significant control

Change to a person with significant control.

Download
2018-07-10Officers

Change person director company with change date.

Download
2018-07-10Officers

Change person director company with change date.

Download
2018-07-10Address

Change sail address company with old address new address.

Download
2018-07-05Address

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

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2017-08-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.