UKBizDB.co.uk

SIGASSURE UK LIMITED

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

This company is commonly known as Sigassure Uk Limited. The company was founded 15 years ago and was given the registration number 06747139. The firm's registered office is in RETFORD. You can find them at 47 Grove Street, , Retford, Nottinghamshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:SIGASSURE UK LIMITED
Company Number:06747139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 November 2008
End of financial year:30 November 2017
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 49100 - Passenger rail transport, interurban

Office Address & Contact

Registered Address:47 Grove Street, Retford, Nottinghamshire, England, DN22 6LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Rectors Gate, Retford, United Kingdom, DN22 7TX

Director12 November 2008Active
Unit 5, Ebor Court, Randall Park Way, Retford, DN22 7WF

Director04 February 2014Active
69, Richmond Avenue, Prestwich, M25 0LW

Director12 November 2008Active
Unit 5, Ebor Court, Randall Park Way, Retford, England, DN22 7WF

Director18 July 2011Active
Unit 5, Ebor Court, Randall Park Way, Retford, England, DN22 7WF

Director18 July 2011Active
Unit 5, Ebor Court, Randall Park Way, Retford, England, DN22 7WF

Director18 July 2011Active
3, Stonehill Close, Ranskill, Retford, United Kingdom, DN22 8NG

Director12 November 2008Active
Unit 5, Ebor Court, Randall Park Way, Retford, DN22 7WF

Director01 December 2015Active

People with Significant Control

Mr Richard Michael Merrills
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:31, Rectors Gate, Retford, England, DN22 7TX
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
2020-03-30Insolvency

Liquidation compulsory winding up order.

Download
2019-12-07Dissolution

Dissolved compulsory strike off suspended.

Download
2019-11-05Gazette

Gazette notice compulsory.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-02-13Address

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

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Officers

Termination director company with name termination date.

Download
2017-11-08Officers

Termination director company with name termination date.

Download
2017-08-29Accounts

Accounts with accounts type total exemption small.

Download
2017-08-25Officers

Termination director company with name termination date.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Officers

Appoint person director company with name date.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-21Accounts

Accounts with accounts type total exemption small.

Download
2015-05-14Officers

Termination director company with name termination date.

Download
2015-02-04Officers

Termination director company with name termination date.

Download
2014-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-10Officers

Appoint person director company with name date.

Download
2014-08-28Accounts

Accounts with accounts type total exemption small.

Download
2013-12-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-06Address

Change registered office address company with date old address.

Download
2013-08-30Accounts

Accounts with accounts type total exemption small.

Download
2012-12-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.