UKBizDB.co.uk

SYGNET GROUP LIMITED

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

This company is commonly known as Sygnet Group Limited. The company was founded 49 years ago and was given the registration number 01193238. The firm's registered office is in MERIDIAN BUSINESS PARK. You can find them at Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SYGNET GROUP LIMITED
Company Number:01193238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1974
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire, LE19 1WP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Point, Granite Way, Mountsorrel, Loughborough, England, LE12 7TZ

Secretary06 February 2001Active
The Point, Granite Way, Mountsorrel, Loughborough, England, LE12 7TZ

Director16 August 1999Active
129 Humberstone Road, Leicester, United Kingdom, LE5 3AP

Director-Active
6 Kevern Close, Wigston, LE18 2GR

Secretary-Active
14 Laundon Way, Whetstone, Leicester, LE8 6ZL

Secretary16 August 1999Active
14 Laundon Way, Whetstone, Leicester, LE8 6ZL

Director16 August 1999Active
36 Salts Close, Enderby, Leicester, LE9 5SQ

Director15 May 1995Active
The Point, Granite Way, Mountsorrel, Loughborough, England, LE12 7TZ

Director17 December 2018Active
Charnwood House, Harcourt Way, Meridian Business Park, United Kingdom, LE19 1WP

Director26 October 2011Active
Charnwood House, Harcourt Way, Meridian Business Park, United Kingdom, LE19 1WP

Director26 October 2011Active
The Point, Granite Way, Mountsorrel, Loughborough, England, LE12 7TZ

Director17 October 2014Active
75 Manor Road, Desford, LE9 9JQ

Director30 April 2006Active

People with Significant Control

Mr Michael Douglas Iley
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Address:Charnwood House, Harcourt Way, Meridian Business Park, LE19 1WP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gary Iley Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:129 Humberstone Road, Leicester, England, LE5 3AP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Insolvency

Liquidation in administration extension of period.

Download
2023-12-07Insolvency

Liquidation in administration progress report.

Download
2023-08-08Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-07-04Insolvency

Liquidation in administration proposals.

Download
2023-07-04Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-05-20Address

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

Download
2023-05-20Insolvency

Liquidation in administration appointment of administrator.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Persons with significant control

Change to a person with significant control.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Address

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

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Persons with significant control

Change to a person with significant control.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-16Officers

Change person secretary company with change date.

Download
2020-12-16Officers

Change person director company with change date.

Download
2020-12-16Address

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

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.