SIG DORMANT COMPANY NUMBER FOURTEEN LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
SIG DORMANT COMPANY NUMBER FOURTEEN LIMITED is a Private Limited Company from SHEFFIELD UNITED KINGDOM and has the status: Dissolved - no longer trading.
SIG DORMANT COMPANY NUMBER FOURTEEN LIMITED was incorporated 22 years ago on 08/03/2002 and has the registered number: 04389961. The accounts status is DORMANT.
SIG DORMANT COMPANY NUMBER FOURTEEN LIMITED was incorporated 22 years ago on 08/03/2002 and has the registered number: 04389961. The accounts status is DORMANT.
SIG DORMANT COMPANY NUMBER FOURTEEN 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:
G R M DISTRIBUTION LIMITED (until 07/02/2018)
G R M DISTRIBUTION LIMITED (until 07/02/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/03/2023 | 01/04/2024 |
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 |
MICHAEL ANTHONY LAWRENSON | Oct 1950 | Director | 2004-11-20 UNTIL 2008-03-08 | RESIGNED | |
MICHAEL ANTHONY LAWRENSON | Oct 1950 | Secretary | 2002-03-25 UNTIL 2008-03-08 | RESIGNED | |
MR RICHARD CHARLES MONRO | Apr 1958 | British | Secretary | 2008-03-08 UNTIL 2019-12-06 | RESIGNED |
MS KULBINDER KAUR DOSANJH | Secretary | 2019-12-06 UNTIL 2021-03-31 | RESIGNED | ||
GARY HOY | Apr 1966 | British | Director | 2002-11-15 UNTIL 2008-03-08 | RESIGNED |
GRAHAM JOHN SCARSBROOK | Jun 1951 | British | Director | 2002-03-25 UNTIL 2008-03-08 | RESIGNED |
MR DARREN ROE | Nov 1977 | British | Director | 2011-09-14 UNTIL 2014-03-31 | RESIGNED |
MR RICHARD CHARLES MONRO | Apr 1958 | British | Director | 2010-09-30 UNTIL 2019-12-06 | RESIGNED |
MR MICHAEL GERALD MILNER | Apr 1955 | British | Director | 2002-11-15 UNTIL 2008-03-08 | RESIGNED |
THOMAS MCGOWAN | Jan 1946 | British | Director | 2002-11-15 UNTIL 2008-03-08 | RESIGNED |
BRIGHTON DIRECTOR LIMITED | Corporate Nominee Director | 2002-03-08 UNTIL 2002-03-11 | RESIGNED | ||
MR JONATHAN ADRIAN HUDSON | Aug 1956 | British | Director | 2008-03-08 UNTIL 2011-09-14 | RESIGNED |
MR COLIN GEORGE EWING FOTHERINGHAM | Jun 1951 | British | Director | 2008-03-08 UNTIL 2010-09-30 | RESIGNED |
STEVEN GRAY | Dec 1954 | British | Director | 2002-11-15 UNTIL 2008-03-08 | RESIGNED |
MRS KULBINDER DOSANJH | Nov 1972 | British | Director | 2019-12-06 UNTIL 2021-03-31 | RESIGNED |
STEPHEN JOHN DAVOCK | Oct 1966 | British | Director | 2002-11-15 UNTIL 2008-03-08 | RESIGNED |
KARL DARBYSHIRE | Jun 1964 | British | Director | 2002-11-15 UNTIL 2008-03-08 | RESIGNED |
MARY CAROLINE CARTHY | Apr 1964 | British | Director | 2002-11-15 UNTIL 2008-03-08 | RESIGNED |
MARTIN HARALD BLOMBERG | Sep 1950 | Finnish | Director | 2007-02-07 UNTIL 2008-03-08 | RESIGNED |
BRIGHTON SECRETARY LIMITED | Corporate Nominee Secretary | 2002-03-08 UNTIL 2002-03-11 | 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 | 2022-09-10 | 31-12-2021 | 386,331 equity |
ACCOUNTS - Final Accounts | 2021-09-15 | 31-12-2020 | 386,331 equity |
ACCOUNTS - Final Accounts | 2020-10-10 | 31-12-2019 | 386,331 equity |
Micro-entity accounts for G R M Distribution Limited | 2018-08-21 | 31-12-2017 | £386,331 equity |
G R M Distribution Limited - Accounts | 2017-07-11 | 31-12-2016 | £386,331 equity |
G R M Distribution Limited - Accounts | 2016-07-21 | 31-12-2015 | £386,331 equity |
G R M Distribution Limited - Accounts | 2015-07-14 | 31-12-2014 | £386,331 equity |
G R M Distribution Limited - Accounts | 2014-07-11 | 31-12-2013 | £386,331 equity |