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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Secretary | 31 March 2021 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 15 July 2020 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 14 June 2023 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 14 June 2023 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 25 August 2023 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 04 May 2020 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Secretary | 18 October 2019 | Active |
16 Mead Rise, Edgbaston, Birmingham, B15 3SD | Secretary | - | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Secretary | 01 October 2004 | Active |
30 Bents Road, Sheffield, S11 9RJ | Secretary | 29 August 1997 | Active |
21 New Garden Street, Stafford, ST17 4DB | Director | - | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 18 November 2011 | Active |
Myrefield Cottage, Lea Lane Millhouse Green, Sheffield, S30 6NN | Director | - | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 01 August 2002 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Director | 18 October 2019 | Active |
18 Barleyfield Way, Houghton Regis, Dunstable, LU5 5ER | Director | 01 March 2001 | Active |
10 Ibbetson Oval, Churwell, Leeds, LS27 7RY | Director | 01 March 2001 | Active |
Coombs Hay, 16 Burre Close, Bakewell, DE45 1GD | Director | 29 August 1997 | Active |
5 Dealtry Road, Putney, London, SW15 6NL | Director | 19 February 1997 | Active |
Pond View Drain Lane, Holme On Spalding Moor, York, YO43 4DQ | Director | 13 December 1999 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 04 May 2020 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 23 May 2019 | Active |
Blandford Cottage, Weston Green Road, Thames Ditton, KT7 0HZ | Director | - | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 13 December 1999 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 12 April 2018 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 04 May 2020 | Active |
16 Mead Rise, Edgbaston, Birmingham, B15 3SD | Director | - | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 25 February 2020 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 01 February 2017 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 01 May 2006 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 18 November 2011 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 12 September 2012 | Active |
5 The Crofts, Hatchwarren, Basingstoke, RG22 4RE | Director | 01 March 2001 | Active |
Andira 8 Thruffle Way, Bar Hill, Cambridge, CB3 8TR | Director | - | Active |
Little Bedwell Essendon, Cucumber Lane, Hatfield, AL9 6JA | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Officers | Termination director company with name termination date. | Download |
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-07-27 | Accounts | Accounts with accounts type full. | Download |
2023-06-16 | Officers | Appoint person director company with name date. | Download |
2023-06-16 | Officers | Appoint person director company with name date. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Officers | Change person director company with change date. | Download |
2023-01-18 | Officers | Change person secretary company with change date. | Download |
2022-12-12 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-12 | Resolution | Resolution. | Download |
2022-12-12 | Insolvency | Legacy. | Download |
2022-12-12 | Capital | Legacy. | Download |
2022-12-09 | Officers | Termination director company with name termination date. | Download |
2022-09-20 | Accounts | Accounts with accounts type full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-14 | Accounts | Accounts with accounts type full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-01 | Officers | Termination secretary company with name termination date. | Download |
2021-04-01 | Officers | Appoint person secretary company with name date. | Download |
2021-02-05 | Officers | Change person director company with change date. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-07-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.