SIG DORMANT COMPANY NUMBER EIGHT LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
SIG DORMANT COMPANY NUMBER EIGHT LIMITED is a Private Limited Company from SHEFFIELD UNITED KINGDOM and has the status: Active.
SIG DORMANT COMPANY NUMBER EIGHT LIMITED was incorporated 50 years ago on 03/05/1973 and has the registered number: 01111722. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SIG DORMANT COMPANY NUMBER EIGHT LIMITED was incorporated 50 years ago on 03/05/1973 and has the registered number: 01111722. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SIG DORMANT COMPANY NUMBER EIGHT 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:
KOMFORT WORKSPACE LIMITED (until 06/09/2011)
KOMFORT WORKSPACE LIMITED (until 06/09/2011)
KOMFORT OFFICE ENVIRONMENTS PLC (until 09/03/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/11/2023 | 04/12/2024 |
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 |
FRANCIS CHARLES PRUST | Nov 1944 | British | Director | 1995-03-20 UNTIL 2002-10-15 | RESIGNED |
MS KULBINDER KAUR DOSANJH | Secretary | 2019-10-18 UNTIL 2021-03-31 | RESIGNED | ||
MR JEFFREY ROBERT HOLMES | Jan 1952 | British | Secretary | 1993-05-20 UNTIL 2000-06-19 | RESIGNED |
MR RICHARD CHARLES MONRO | Apr 1958 | British | Secretary | 2004-10-01 UNTIL 2019-10-18 | RESIGNED |
NEIL ANDREW WHINES | Feb 1956 | British | Secretary | RESIGNED | |
MR JOHN RALPH SWYNNERTON | Sep 1944 | British | Secretary | 2000-06-19 UNTIL 2004-10-01 | RESIGNED |
MR MICHAEL JOHN O'CALLAGHAN | Mar 1960 | British | Director | 2009-09-30 UNTIL 2011-08-01 | RESIGNED |
MICHAEL ROBERT THOMAS | Apr 1934 | British | Director | RESIGNED | |
JOHN ARTHUR UPTON | Jun 1941 | British | Director | RESIGNED | |
RODNEY MARK TEMPLEMAN | Dec 1944 | British | Director | RESIGNED | |
MR MARK EDWARD STEVENS | Nov 1950 | British | Director | RESIGNED | |
MR DARREN ROE | Nov 1977 | British | Director | 2011-11-18 UNTIL 2014-03-31 | RESIGNED |
MR DAVID WILLIAMS | Nov 1950 | English | Director | 2001-12-31 UNTIL 2008-06-30 | RESIGNED |
DR DAVID ANDREW PEDLEY | Oct 1948 | British | Director | RESIGNED | |
MR PETER LOUIS GARDNER | Jun 1949 | British | Director | RESIGNED | |
MR RICHARD CHARLES MONRO | Apr 1958 | British | Director | 2011-08-01 UNTIL 2019-10-18 | RESIGNED |
MRS JANET ANNE MANSELL | Jan 1957 | British | Director | RESIGNED | |
MR JEFFREY ROBERT HOLMES | Jan 1952 | British | Director | 1995-09-25 UNTIL 2010-02-28 | RESIGNED |
MR WILLIAM WILSON FORRESTER | Jul 1940 | British | Director | 1995-03-20 UNTIL 2001-12-31 | RESIGNED |
MR PHILIP ROY DUCKWORTH | Oct 1950 | British | Director | RESIGNED | |
MRS KULBINDER DOSANJH | Nov 1972 | British | Director | 2019-10-18 UNTIL 2021-03-31 | RESIGNED |
MR GARETH WYN DAVIES | Feb 1964 | British | Director | 2002-08-01 UNTIL 2011-11-30 | RESIGNED |
CHRISTOPHER JOHN BYRON | Sep 1944 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sig Manufacturing 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 | 2,537,000 equity |
ACCOUNTS - Final Accounts | 2022-09-24 | 31-12-2021 | 2,537,000 equity |
ACCOUNTS - Final Accounts | 2021-09-15 | 31-12-2020 | 2,537,000 equity |
ACCOUNTS - Final Accounts | 2020-09-26 | 31-12-2019 | 2,537,000 equity |
Micro-entity accounts for SIG Dormant Company Number Eight Limited | 2019-08-08 | 31-12-2018 | £2,537,000 equity |
Micro-entity accounts for SIG Dormant Company Number Eight Limited | 2018-08-21 | 31-12-2017 | £2,537,000 equity |
SIG Dormant Company Number Eight Limited - Accounts | 2017-08-02 | 31-12-2016 | £2,537,000 equity |
SIG Dormant Company Number Eight Limited - Accounts | 2016-08-10 | 31-12-2015 | £2,537,000 equity |
SIG Dormant Company Number Eight Limited - Accounts | 2015-07-24 | 31-12-2014 | £2,537,000 equity |
SIG Dormant Company Number Eight Limited - Accounts | 2014-08-15 | 31-12-2013 | £2,537,000 equity |