This company is commonly known as Sig Specialist Construction Products Limited. The company was founded 53 years ago and was given the registration number 00998494. 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 SPECIALIST CONSTRUCTION PRODUCTS LIMITED |
---|---|---|
Company Number | : | 00998494 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 1970 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH |
---|---|---|
Country Origin | : | ENGLAND |
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 |
2 Riverbank, Piccotts End, Hemel Hempstead, HP1 3SG | Secretary | 01 April 1998 | Active |
22 Fir Grove, New Malden, KT3 6RH | Secretary | 01 January 2004 | Active |
22 Fir Grove, New Malden, KT3 6RH | Secretary | 12 April 2001 | Active |
5 Grosvenor Court, Grosvenor Road Chiswick, London, W4 4EF | Secretary | 13 April 1995 | Active |
Old Hall Cottage, Firtree Lane Haughley Green, Stow Market, | Secretary | - | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Secretary | 06 December 2019 | Active |
10 Hanger Hill, Weybridge, KT13 9XR | Secretary | 01 June 2001 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Secretary | 18 November 2005 | Active |
3 Yewtree Rise, Wickham Market, IP13 0UA | Secretary | 30 January 2004 | Active |
Danesvale Gosfield Road, Wethersfield, Braintree, CM7 4AH | Secretary | 06 April 1995 | Active |
14 Ashwood Gardens, Totton, Southampton, SO40 8SZ | Director | 30 January 2004 | Active |
22 Fir Grove, New Malden, KT3 6RH | Director | 13 April 1995 | Active |
3 Sternes Way, Stapleford, CB2 5DA | Director | 18 November 2005 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 18 November 2005 | Active |
Old Hall Cottage Fir Tree Lane, Haughley Green, Stowmarket, IP14 3RL | Director | - | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 18 November 2005 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Director | 06 December 2019 | Active |
327 New Road, Ferndown, BH22 8EJ | Director | 30 September 2003 | Active |
131 Chalklands, Bourne End, SL8 5TL | Director | 19 June 1995 | Active |
18 Thornhill Road, Barham, Ipswich, IP6 0BJ | Director | 13 April 1995 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 18 November 2011 | Active |
3 Yewtree Rise, Wickham Market, IP13 0UA | Director | 30 January 2004 | Active |
1 Sudbourne Road, Orwell Green, Felixstowe, IP11 2YS | Director | 30 April 2001 | Active |
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX | Director | 18 November 2005 | Active |
Specialised Fixings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Adsetts House, 16 Europa View, Sheffield, England, S9 1XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-09 | 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 |
2020-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-26 | 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 director company with name termination date. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Officers | Termination secretary company with name termination date. | Download |
2019-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Address | Change registered office address company with date old address new address. | Download |
2018-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-23 | Officers | Change person secretary company with change date. | Download |
2018-07-23 | Officers | Change person director company with change date. | Download |
2018-07-20 | Officers | Change person director company with change date. | Download |
2018-07-13 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.