SIG DORMANT COMPANY NUMBER SIXTEEN LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
SIG DORMANT COMPANY NUMBER SIXTEEN LIMITED is a Private Limited Company from SHEFFIELD UNITED KINGDOM and has the status: Dissolved - no longer trading.
SIG DORMANT COMPANY NUMBER SIXTEEN LIMITED was incorporated 31 years ago on 15/04/1993 and has the registered number: 02809456. The accounts status is DORMANT.
SIG DORMANT COMPANY NUMBER SIXTEEN LIMITED was incorporated 31 years ago on 15/04/1993 and has the registered number: 02809456. The accounts status is DORMANT.
SIG DORMANT COMPANY NUMBER SIXTEEN 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 | 31/12/2021 |
Registered Office
ADSETTS HOUSE 16 EUROPA VIEW
SHEFFIELD
S9 1XH
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
S.K.(SALES) LIMITED (until 01/11/2019)
S.K.(SALES) LIMITED (until 01/11/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/04/2023 | 26/04/2024 |
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 | 2017-07-24 | CURRENT |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1993-04-15 UNTIL 1993-05-12 | RESIGNED | ||
MR BRIAN LEONARD TAYLOR | Jan 1950 | British | Director | 1999-04-16 UNTIL 2013-04-30 | RESIGNED |
ALAN LESLIE TAYLOR | Mar 1961 | Director | 1993-05-12 UNTIL 2013-04-30 | RESIGNED | |
MR PAUL FREDERICK GORDON | Dec 1958 | British | Director | 2013-04-30 UNTIL 2017-07-24 | RESIGNED |
MR JOHN CHARLES HEPWORTH | Jul 1964 | English | Director | 2013-04-30 UNTIL 2017-04-19 | RESIGNED |
ROGER JOHN KEMP | Nov 1943 | British | Director | 1993-05-12 UNTIL 1999-09-13 | RESIGNED |
MR JASON LIAM KEMP | Jan 1968 | English | Director | 1995-05-01 UNTIL 2013-04-30 | RESIGNED |
MRS KULBINDER DOSANJH | Nov 1972 | British | Director | 2019-10-18 UNTIL 2021-03-31 | RESIGNED |
MR ROBERT BARCLAY | May 1969 | British | Director | 2013-04-30 UNTIL 2016-03-30 | RESIGNED |
ALAN LESLIE TAYLOR | Mar 1961 | Secretary | 1993-05-12 UNTIL 2013-04-30 | RESIGNED | |
LONDON LAW SERVICES LIMITED | Nominee Director | 1993-04-15 UNTIL 1993-05-12 | RESIGNED | ||
MS KULBINDER KAUR DOSANJH | Secretary | 2019-10-18 UNTIL 2021-03-31 | RESIGNED | ||
MR RICHARD CHARLES MONRO | Secretary | 2013-04-30 UNTIL 2019-10-18 | RESIGNED | ||
MR RICHARD CHARLES MONRO | Apr 1958 | British | Director | 2016-06-28 UNTIL 2019-10-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sig Trading 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 | 2022-09-22 | 31-12-2021 | 1,000 equity |
ACCOUNTS - Final Accounts | 2021-09-02 | 31-12-2020 | 1,000 equity |
ACCOUNTS - Final Accounts | 2020-09-25 | 31-12-2019 | 1,000 equity |
Micro-entity accounts for S.K.(Sales) Limited | 2019-08-08 | 31-12-2018 | £1,000 equity |
Micro-entity accounts for S.K.(Sales) Limited | 2018-08-17 | 31-12-2017 | £1,000 equity |
S.K.(Sales) Limited - Accounts | 2017-08-02 | 31-12-2016 | £1,000 equity |
S.K.(Sales) Limited - Accounts | 2016-08-10 | 31-12-2015 | £1,000 equity |
S.K.(Sales) Limited - Accounts | 2015-07-24 | 31-12-2014 | £1,000 Cash £1,000 equity |