UKBizDB.co.uk

SIG TRADING LIMITED

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

This company is commonly known as Sig Trading Limited. The company was founded 44 years ago and was given the registration number 01451007. 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 43390 - Other building completion and finishing.

Company Information

Name:SIG TRADING LIMITED
Company Number:01451007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 46130 - Agents involved in the sale of timber and building materials

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

Secretary31 March 2021Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director15 July 2020Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director14 June 2023Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director14 June 2023Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director25 August 2023Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director04 May 2020Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Secretary18 October 2019Active
16 Mead Rise, Edgbaston, Birmingham, B15 3SD

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

Secretary01 October 2004Active
30 Bents Road, Sheffield, S11 9RJ

Secretary29 August 1997Active
21 New Garden Street, Stafford, ST17 4DB

Director-Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director18 November 2011Active
Myrefield Cottage, Lea Lane Millhouse Green, Sheffield, S30 6NN

Director-Active
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
18 Barleyfield Way, Houghton Regis, Dunstable, LU5 5ER

Director01 March 2001Active
10 Ibbetson Oval, Churwell, Leeds, LS27 7RY

Director01 March 2001Active
Coombs Hay, 16 Burre Close, Bakewell, DE45 1GD

Director29 August 1997Active
5 Dealtry Road, Putney, London, SW15 6NL

Director19 February 1997Active
Pond View Drain Lane, Holme On Spalding Moor, York, YO43 4DQ

Director13 December 1999Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director04 May 2020Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director23 May 2019Active
Blandford Cottage, Weston Green Road, Thames Ditton, KT7 0HZ

Director-Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director13 December 1999Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director12 April 2018Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director04 May 2020Active
16 Mead Rise, Edgbaston, Birmingham, B15 3SD

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

Director25 February 2020Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director01 February 2017Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director01 May 2006Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director18 November 2011Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director12 September 2012Active
5 The Crofts, Hatchwarren, Basingstoke, RG22 4RE

Director01 March 2001Active
Andira 8 Thruffle Way, Bar Hill, Cambridge, CB3 8TR

Director-Active
Little Bedwell Essendon, Cucumber Lane, Hatfield, AL9 6JA

Director-Active

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

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
2023-09-20Officers

Termination director company with name termination date.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-07-27Accounts

Accounts with accounts type full.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Officers

Change person director company with change date.

Download
2023-01-18Officers

Change person secretary company with change date.

Download
2022-12-12Capital

Capital statement capital company with date currency figure.

Download
2022-12-12Resolution

Resolution.

Download
2022-12-12Insolvency

Legacy.

Download
2022-12-12Capital

Legacy.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-14Accounts

Accounts with accounts type full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2021-04-01Officers

Termination secretary company with name termination date.

Download
2021-04-01Officers

Appoint person secretary company with name date.

Download
2021-02-05Officers

Change person director company with change date.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-07-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.