SIG OFFSITE LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
SIG OFFSITE LIMITED is a Private Limited Company from SHEFFIELD UNITED KINGDOM and has the status: Dissolved - no longer trading.
SIG OFFSITE LIMITED was incorporated 29 years ago on 01/12/1994 and has the registered number: 02996752. The accounts status is DORMANT.
SIG OFFSITE LIMITED was incorporated 29 years ago on 01/12/1994 and has the registered number: 02996752. The accounts status is DORMANT.
SIG OFFSITE 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:
SIG DORMANT NUMBER 4 LIMITED (until 19/01/2016)
SIG DORMANT NUMBER 4 LIMITED (until 19/01/2016)
BEAVER HOLDINGS LIMITED (until 01/06/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/10/2022 | 30/10/2023 |
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 JOHN SIDNEY PULLUM | Jul 1944 | British | Director | 1995-01-26 UNTIL 2006-12-04 | RESIGNED |
JOHN RICKY BARROW | British | Secretary | 1999-04-15 UNTIL 2000-10-10 | RESIGNED | |
PETER JOHN DENNIS | British | Secretary | 2003-11-24 UNTIL 2006-12-04 | RESIGNED | |
MS KULBINDER KAUR DOSANJH | Secretary | 2019-10-18 UNTIL 2021-03-31 | RESIGNED | ||
MR HOWARD STEPHEN GILROY | Jul 1955 | British | Secretary | 2000-10-10 UNTIL 2003-11-24 | RESIGNED |
MR RICHARD CHARLES MONRO | Apr 1958 | British | Secretary | 2006-12-04 UNTIL 2019-10-18 | RESIGNED |
ROY JAMES GEORGE WHITE | British | Secretary | 1995-01-26 UNTIL 1999-04-15 | RESIGNED | |
LEGIST SECRETARIES LIMITED | Nominee Secretary | 1994-12-01 UNTIL 1995-01-26 | RESIGNED | ||
LEGIST DIRECTORS LIMITED | Nominee Director | 1994-12-01 UNTIL 1995-01-26 | RESIGNED | ||
MR MICHAEL JOHN CHIVERS | Oct 1952 | British | Director | 2006-12-04 UNTIL 2011-12-31 | RESIGNED |
MR DAVID WILLIAMS | Nov 1950 | English | Director | 2006-12-04 UNTIL 2008-06-30 | RESIGNED |
MR RICHARD CHARLES MONRO | Apr 1958 | British | Director | 2011-11-18 UNTIL 2019-10-18 | RESIGNED |
MRS KULBINDER DOSANJH | Nov 1972 | British | Director | 2019-10-18 UNTIL 2021-03-31 | RESIGNED |
MR GARETH WYN DAVIES | Feb 1964 | British | Director | 2006-12-04 UNTIL 2011-11-30 | RESIGNED |
MR CHARLES JONATHON BREESE | Sep 1946 | British | Director | 1995-01-26 UNTIL 2002-08-31 | RESIGNED |
MR DAVID ERIC CHATFIELD | Sep 1937 | British | Director | 1999-01-01 UNTIL 2006-12-04 | RESIGNED |
CHRISTOPHER BUNDY | Oct 1945 | British | Director | 1995-02-08 UNTIL 1996-09-06 | RESIGNED |
NICHOLAS WOODLIFFE BROWNE | Apr 1941 | British | Director | 1996-09-25 UNTIL 1997-02-28 | RESIGNED |
MR CHRISTOPHER JOHN BOW | Oct 1953 | British | Director | 2006-12-04 UNTIL 2014-03-31 | RESIGNED |
MR JOHN ERNEST RIDLEY BARKER | Apr 1951 | British | Director | 2005-12-01 UNTIL 2006-12-04 | 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 | 2022-08-16 | 31-12-2021 | 198,991 equity |
ACCOUNTS - Final Accounts | 2021-08-10 | 31-12-2020 | 198,991 equity |
ACCOUNTS - Final Accounts | 2020-10-09 | 31-12-2019 | 198,991 equity |
Micro-entity accounts for SIG Offsite Limited | 2019-08-09 | 31-12-2018 | £198,991 equity |
Micro-entity accounts for SIG Offsite Limited | 2018-08-22 | 31-12-2017 | £198,991 equity |
SIG Offsite Limited - Accounts | 2017-08-09 | 31-12-2016 | £198,991 equity |
SIG Dormant Number 4 Limited - Accounts | 2016-08-17 | 31-12-2015 | £198,991 equity |
SIG Dormant Number 4 Limited - Accounts | 2015-07-24 | 31-12-2014 | £198,991 equity |
SIG Dormant Number 4 Limited - Accounts | 2014-08-15 | 31-12-2013 | £198,991 equity |