SIG DORMANT COMPANY NUMBER TWO LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
SIG DORMANT COMPANY NUMBER TWO LIMITED is a Private Limited Company from SHEFFIELD UNITED KINGDOM and has the status: Dissolved - no longer trading.
SIG DORMANT COMPANY NUMBER TWO LIMITED was incorporated 34 years ago on 17/01/1990 and has the registered number: 02460369. The accounts status is DORMANT.
SIG DORMANT COMPANY NUMBER TWO LIMITED was incorporated 34 years ago on 17/01/1990 and has the registered number: 02460369. The accounts status is DORMANT.
SIG DORMANT COMPANY NUMBER TWO 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 |
Registered Office
ADSETTS HOUSE 16 EUROPA VIEW
SHEFFIELD
S9 1XH
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
SAFETY DISTRIBUTION LIMITED (until 09/06/2011)
SAFETY DISTRIBUTION LIMITED (until 09/06/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/04/2023 | 30/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN JACKSON | May 1979 | British | Director | 2014-03-31 | CURRENT |
MR ANDREW WATKINS | Jul 1974 | British | Director | 2021-03-31 | CURRENT |
MR NICHOLAS JOHN STEPHEN RANDALL | Apr 1951 | British | Director | RESIGNED | |
MS KULBINDER KAUR DOSANJH | Secretary | 2019-10-18 UNTIL 2021-03-31 | RESIGNED | ||
MR JONATHAN ADRIAN HUDSON | Aug 1956 | British | Secretary | 1994-12-16 UNTIL 1998-06-01 | 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 | 1998-06-01 UNTIL 2004-10-01 | RESIGNED |
MR PHILIP ANDREW PARTRIDGE | Jun 1953 | Secretary | RESIGNED | ||
MR PHILIP ANDREW PARTRIDGE | Jun 1953 | Director | RESIGNED | ||
PHILIP WHARTON | Nov 1947 | British | Director | 1994-09-01 UNTIL 1998-01-26 | RESIGNED |
PETER NICHOLAS WEBB | Jul 1957 | British | Director | 1995-12-01 UNTIL 1996-03-22 | RESIGNED |
ROGER SEABURY | Sep 1941 | British | Director | RESIGNED | |
MR DARREN ROE | Nov 1977 | British | Director | 2011-11-18 UNTIL 2014-03-31 | RESIGNED |
MR PAUL BERNARD ROCHE | Sep 1964 | British | Director | 2002-01-21 UNTIL 2010-12-08 | RESIGNED |
MR MARK ANTHONY REECE | Nov 1959 | British | Director | RESIGNED | |
MR DAVID WILLIAMS | Nov 1950 | English | Director | 2001-12-31 UNTIL 2008-06-30 | RESIGNED |
FRANCIS CHARLES PRUST | Nov 1944 | British | Director | 1994-02-22 UNTIL 2002-10-15 | RESIGNED |
JONATHAN RICHARD PREST | Aug 1965 | British | Director | 1997-04-01 UNTIL 2008-02-29 | RESIGNED |
MR JONATHAN ADRIAN HUDSON | Aug 1956 | British | Director | 1994-12-16 UNTIL 2001-10-31 | RESIGNED |
MR RICHARD CHARLES MONRO | Apr 1958 | British | Director | 2010-12-08 UNTIL 2019-10-18 | RESIGNED |
PAUL MCGUIN | Nov 1959 | British | Director | 1999-03-17 UNTIL 2001-04-30 | RESIGNED |
ANDREW JOHN GARCIA | Sep 1962 | British | Director | 2001-04-03 UNTIL 2002-11-11 | RESIGNED |
MR COLIN GEORGE EWING FOTHERINGHAM | Jun 1951 | British | Director | 1997-09-01 UNTIL 2001-04-03 | RESIGNED |
MR WILLIAM WILSON FORRESTER | Jul 1940 | British | Director | 1994-02-22 UNTIL 2001-12-31 | RESIGNED |
MR ROGER FRANK EVERSON | Aug 1946 | English | 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 |
IAN DALE | Jan 1958 | British | Director | 1995-06-01 UNTIL 1998-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sig Plc | 2016-04-06 | Sheffield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Sig Trading Limited | 2016-04-06 | Sheffield South Yorkshire |
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 | |
ACCOUNTS - Final Accounts | 2022-07-05 | 31-12-2021 | |
ACCOUNTS - Final Accounts | 2021-09-11 | 31-12-2020 | |
ACCOUNTS - Final Accounts | 2020-09-16 | 31-12-2019 | |
Micro-entity accounts for SIG Dormant Company Number Two Limited | 2019-08-08 | 31-12-2018 | |
Micro-entity accounts for SIG Dormant Company Number Two Limited | 2018-08-18 | 31-12-2017 | |
SIG Dormant Company Number Two Limited - Accounts | 2017-08-05 | 31-12-2016 | |
SIG Dormant Company Number Two Limited - Accounts | 2016-08-10 | 31-12-2015 | |
SIG Dormant Company Number Two Limited - Accounts | 2015-07-24 | 31-12-2014 | |
SIG Dormant Company Number Two Limited - Accounts | 2014-08-15 | 31-12-2013 |