SIG SPECIALIST CONSTRUCTION PRODUCTS LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
SIG SPECIALIST CONSTRUCTION PRODUCTS LIMITED is a Private Limited Company from SHEFFIELD ENGLAND and has the status: Active.
SIG SPECIALIST CONSTRUCTION PRODUCTS LIMITED was incorporated 53 years ago on 30/12/1970 and has the registered number: 00998494. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SIG SPECIALIST CONSTRUCTION PRODUCTS LIMITED was incorporated 53 years ago on 30/12/1970 and has the registered number: 00998494. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SIG SPECIALIST CONSTRUCTION PRODUCTS LIMITED - SHEFFIELD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ADSETTS HOUSE 16 EUROPA VIEW
SHEFFIELD
S9 1XH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BOXGREEN LIMITED (until 05/03/2007)
BOXGREEN LIMITED (until 05/03/2007)
SPECIALISED FIXINGS LIMITED (until 08/03/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/06/2023 | 13/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW WATKINS | Jul 1974 | British | Director | 2021-03-31 | CURRENT |
MR IAN JACKSON | May 1979 | British | Director | 2014-03-31 | CURRENT |
CAROLYN ANN GIBSON | Jul 1961 | Secretary | 2001-06-01 UNTIL 2003-12-31 | RESIGNED | |
MR DAVID WILLIAMS | Nov 1950 | English | Director | 2005-11-18 UNTIL 2008-06-30 | RESIGNED |
JUDITH HEATHER BARRASS | Sep 1967 | Secretary | 1998-04-01 UNTIL 2001-04-12 | RESIGNED | |
INGRID BLUMBERG | Dec 1954 | Irish | Secretary | 2004-01-01 UNTIL 2004-01-30 | RESIGNED |
INGRID BLUMBERG | Dec 1954 | Irish | Secretary | 2001-04-12 UNTIL 2001-06-01 | RESIGNED |
INGRID BLUMBERG | Dec 1954 | Irish | Secretary | 1995-04-13 UNTIL 1998-04-01 | RESIGNED |
MS KULBINDER KAUR DOSANJH | Secretary | 2019-12-06 UNTIL 2021-03-31 | RESIGNED | ||
MRS DEBBIE JOANNE CORNFORTH | Secretary | RESIGNED | |||
MR RICHARD CHARLES MONRO | Apr 1958 | British | Secretary | 2005-11-18 UNTIL 2019-12-06 | RESIGNED |
DUNCAN PERRY | Sep 1967 | British | Secretary | 2004-01-30 UNTIL 2005-11-18 | RESIGNED |
STEVEN SHARRATT | Aug 1964 | British | Secretary | 1995-04-06 UNTIL 1995-04-10 | RESIGNED |
MR RICHARD CHARLES MONRO | Apr 1958 | British | Director | 2011-11-18 UNTIL 2019-12-06 | RESIGNED |
COLIN DAVID HARVEY | Jul 1947 | British | Director | 1995-04-13 UNTIL 2001-03-31 | RESIGNED |
DUNCAN PERRY | Sep 1967 | British | Director | 2004-01-30 UNTIL 2005-11-18 | RESIGNED |
DOUGLAS MELVYN PIPE | Jul 1947 | British | Director | 2001-04-30 UNTIL 2005-11-18 | RESIGNED |
MR COLIN CHARLES EVANS | Aug 1966 | British | Director | 2003-09-30 UNTIL 2005-11-18 | RESIGNED |
MR STEPHEN JOSEPH FEERY | Jan 1956 | British | Director | 1995-06-19 UNTIL 2003-09-30 | RESIGNED |
INGRID BLUMBERG | Dec 1954 | Irish | Director | 1995-04-13 UNTIL 2001-03-12 | RESIGNED |
MRS KULBINDER DOSANJH | Nov 1972 | British | Director | 2019-12-06 UNTIL 2021-03-31 | RESIGNED |
MR GARETH WYN DAVIES | Feb 1964 | British | Director | 2005-11-18 UNTIL 2011-11-30 | RESIGNED |
MR NEVILLE JOHN CORNFORTH | Feb 1940 | Director | RESIGNED | ||
MR MICHAEL JOHN CHIVERS | Oct 1952 | British | Director | 2005-11-18 UNTIL 2011-12-31 | RESIGNED |
MR CHRISTOPHER JOHN BOW | Oct 1953 | British | Director | 2005-11-18 UNTIL 2014-03-31 | RESIGNED |
STEPHEN RICHARD BINNEY | Dec 1961 | British | Director | 2004-01-30 UNTIL 2005-11-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Specialised Fixings Limited | 2016-04-06 | Sheffield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-08-31 | 31-12-2022 | 74,152 equity |
ACCOUNTS - Final Accounts | 2022-08-13 | 31-12-2021 | 74,152 equity |
ACCOUNTS - Final Accounts | 2021-08-10 | 31-12-2020 | 74,152 equity |
ACCOUNTS - Final Accounts | 2020-10-08 | 31-12-2019 | 74,152 equity |
Micro-entity accounts for SIG Specialist Construction Products Limited | 2019-08-09 | 31-12-2018 | £74,152 equity |
Micro-entity accounts for SIG Specialist Construction Products Limited | 2018-08-22 | 31-12-2017 | £74,152 equity |
SIG Specialist Construction Products Limited - Accounts | 2017-08-09 | 31-12-2016 | £74,152 equity |
SIG Specialist Construction Products Limited - Accounts | 2016-08-16 | 31-12-2015 | £74,152 equity |
SIG Specialist Construction Products Limited - Accounts | 2015-07-25 | 31-12-2014 | £74,152 equity |
SIG Specialist Construction Products Limited - Accounts | 2014-08-19 | 31-12-2013 | £74,152 equity |