SIG LOGISTICS LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
SIG LOGISTICS LIMITED is a Private Limited Company from SHEFFIELD UNITED KINGDOM and has the status: Active.
SIG LOGISTICS LIMITED was incorporated 51 years ago on 14/07/1972 and has the registered number: 01061536. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SIG LOGISTICS LIMITED was incorporated 51 years ago on 14/07/1972 and has the registered number: 01061536. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SIG LOGISTICS 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
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
SCREENBASE LIMITED (until 02/02/2010)
SCREENBASE LIMITED (until 02/02/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/06/2023 | 10/07/2024 |
Map
UNITED KINGDOM
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 |
MR DARREN ROE | Nov 1977 | British | Director | 2011-11-18 UNTIL 2014-03-31 | RESIGNED |
RICHARD ATKINSON | Oct 1962 | British | Secretary | 1998-09-22 UNTIL 2000-10-30 | RESIGNED |
MR KENNETH RODNEY FERNE BIRD | Jun 1937 | British | Secretary | RESIGNED | |
MS KULBINDER KAUR DOSANJH | Secretary | 2019-10-18 UNTIL 2021-03-31 | RESIGNED | ||
ALLISTER PATRICK MCLEISH | Mar 1940 | British | Secretary | 1998-01-01 UNTIL 1998-09-22 | RESIGNED |
ROBERT MURRAY GRANT | Dec 1953 | Secretary | 1997-07-21 UNTIL 1997-12-31 | RESIGNED | |
MR RICHARD CHARLES MONRO | Apr 1958 | British | Secretary | 2004-10-01 UNTIL 2019-10-18 | RESIGNED |
MR JOHN RALPH SWYNNERTON | Sep 1944 | British | Secretary | 2000-10-30 UNTIL 2004-10-01 | RESIGNED |
ALAN JOHN LANGFORD | Aug 1954 | British | Director | 2000-08-03 UNTIL 2000-12-15 | RESIGNED |
MR DAVID WILLIAMS | Nov 1950 | English | Director | 2001-12-31 UNTIL 2008-06-30 | RESIGNED |
ALEXANDER WALKER | Aug 1946 | British | Director | RESIGNED | |
MR CLIVE GUY SANDERS | Sep 1947 | British | Director | 2000-05-04 UNTIL 2000-10-30 | RESIGNED |
MALCOLM WRIGHT | Jul 1960 | British | Director | 2000-08-03 UNTIL 2009-11-30 | RESIGNED |
FRANCIS CHARLES PRUST | Nov 1944 | British | Director | 2000-10-30 UNTIL 2002-10-15 | RESIGNED |
MR RICHARD CHARLES MONRO | Apr 1958 | British | Director | 2009-11-30 UNTIL 2019-10-18 | RESIGNED |
MR ALLISTER PATRICK MCLEISH | Mar 1940 | British | Director | RESIGNED | |
MRS KULBINDER DOSANJH | Nov 1972 | British | Director | 2019-10-18 UNTIL 2021-03-31 | RESIGNED |
MR WILLIAM WILSON FORRESTER | Jul 1940 | British | Director | 2000-10-30 UNTIL 2001-12-31 | RESIGNED |
WILLIAM JOHN FINBOW | Oct 1941 | British | Director | 2000-08-03 UNTIL 2001-01-03 | RESIGNED |
MR PHILIP ROY DUCKWORTH | Oct 1950 | British | Director | 2000-10-30 UNTIL 2009-09-30 | RESIGNED |
MR GARETH WYN DAVIES | Feb 1964 | British | Director | 2002-08-01 UNTIL 2011-11-30 | RESIGNED |
MR SEAN VINCENT CUMMINS | Sep 1962 | British | Director | 2000-03-17 UNTIL 2000-10-30 | RESIGNED |
STUART BERKELEY | Dec 1961 | British | Director | 2000-08-03 UNTIL 2002-11-15 | RESIGNED |
JUSTIN MARC BASS | Mar 1968 | British | Director | 2000-08-03 UNTIL 2001-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sig Dormant Company Number Eight 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 | 2023-08-30 | 31-12-2022 | 5,599,000 equity |
ACCOUNTS - Final Accounts | 2022-08-10 | 31-12-2021 | 5,599,000 equity |
ACCOUNTS - Final Accounts | 2021-08-06 | 31-12-2020 | 5,599,000 equity |
ACCOUNTS - Final Accounts | 2020-09-26 | 31-12-2019 | 5,599,000 equity |
Micro-entity accounts for SIG Logistics Limited | 2019-08-09 | 31-12-2018 | £5,599,000 equity |
Micro-entity accounts for SIG Logistics Limited | 2018-08-22 | 31-12-2017 | £5,599,000 equity |
SIG Logistics Limited - Accounts | 2017-08-09 | 31-12-2016 | £5,599,000 equity |
SIG Logistics Limited - Accounts | 2016-08-16 | 31-12-2015 | £5,599,000 equity |
SIG Logistics Limited - Accounts | 2015-07-25 | 31-12-2014 | £5,599,000 equity |
SIG Logistics Limited - Accounts | 2014-08-19 | 31-12-2013 | £5,599,000 equity |