SIG BUILDING SYSTEMS LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
SIG BUILDING SYSTEMS LIMITED is a Private Limited Company from SHEFFIELD UNITED KINGDOM and has the status: Active.
SIG BUILDING SYSTEMS LIMITED was incorporated 12 years ago on 05/03/2012 and has the registered number: 07976470. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
SIG BUILDING SYSTEMS LIMITED was incorporated 12 years ago on 05/03/2012 and has the registered number: 07976470. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
SIG BUILDING SYSTEMS LIMITED - SHEFFIELD
This company is listed in the following categories:
43290 - Other construction installation
43290 - Other construction installation
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
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/09/2023 | 13/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD IAN ASHTON | May 1969 | British | Director | 2023-06-14 | CURRENT |
MR ANDREW WATKINS | Jul 1974 | British | Director | 2021-03-31 | CURRENT |
MR. KEVIN MACKAY LAWSON | Nov 1958 | British | Director | 2014-05-30 UNTIL 2015-03-03 | RESIGNED |
MS KULBINDER KAUR DOSANJH | Secretary | 2019-12-06 UNTIL 2021-03-31 | RESIGNED | ||
MR RICHARD CHARLES MONRO | Secretary | 2012-03-05 UNTIL 2019-12-06 | RESIGNED | ||
MR IAN JACKSON | May 1979 | British | Director | 2014-03-31 UNTIL 2014-05-30 | RESIGNED |
MR STEPHEN JOHN WIGHTMAN | Nov 1964 | British | Director | 2017-03-22 UNTIL 2018-06-02 | RESIGNED |
MR DARREN ROE | Nov 1977 | British | Director | 2012-03-05 UNTIL 2014-03-31 | RESIGNED |
MR RICHARD CHARLES MONRO | Apr 1958 | British | Director | 2012-03-05 UNTIL 2019-12-06 | RESIGNED |
MR MARK PATRICK MARRON | Oct 1969 | British | Director | 2014-05-30 UNTIL 2018-05-29 | RESIGNED |
MR MICHAEL MARTIN GERARD WOOD | Jun 1964 | British | Director | 2015-03-03 UNTIL 2016-02-26 | RESIGNED |
MR JOHN CHARLES HEPWORTH | Jul 1964 | English | Director | 2014-05-30 UNTIL 2016-11-04 | RESIGNED |
MR GARY HIBBARD | Jan 1967 | British | Director | 2014-05-30 UNTIL 2018-05-29 | RESIGNED |
MR JOHN GREEN | Feb 1971 | British | Director | 2014-05-30 UNTIL 2017-10-31 | RESIGNED |
MR ROBERT COLVER | Jun 1973 | British | Director | 2013-08-19 UNTIL 2017-03-22 | RESIGNED |
MRS KULBINDER DOSANJH | Nov 1972 | British | Director | 2019-12-06 UNTIL 2021-03-31 | RESIGNED |
MR LESLIE ROBERT BUXTON | Jan 1978 | British | Director | 2016-11-04 UNTIL 2018-06-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sig Trading Limited | 2016-04-06 | Sheffield |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |