SIG DORMANT COMPANY NUMBER TEN LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
SIG DORMANT COMPANY NUMBER TEN LIMITED is a Private Limited Company from SHEFFIELD UNITED KINGDOM and has the status: Active.
SIG DORMANT COMPANY NUMBER TEN LIMITED was incorporated 21 years ago on 03/03/2003 and has the registered number: 04683683. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SIG DORMANT COMPANY NUMBER TEN LIMITED was incorporated 21 years ago on 03/03/2003 and has the registered number: 04683683. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SIG DORMANT COMPANY NUMBER TEN LIMITED - SHEFFIELD
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
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
Previous trading names include:
LS GROUP LIMITED (until 05/08/2011)
LS GROUP LIMITED (until 05/08/2011)
BROOMCO (3146) LIMITED (until 02/08/2004)
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 |
IAN ROY GOODING | Mar 1963 | British | Director | 2003-04-10 UNTIL 2008-06-20 | RESIGNED |
MR MARK IAN DE ROZARIEUX | Apr 1970 | British | Secretary | 2003-12-16 UNTIL 2005-06-24 | RESIGNED |
MS KULBINDER KAUR DOSANJH | Secretary | 2019-12-06 UNTIL 2021-03-31 | RESIGNED | ||
MR NIGEL RODNEY JAMES | Jun 1954 | British | Secretary | 2003-04-10 UNTIL 2003-12-16 | RESIGNED |
MR RICHARD CHARLES MONRO | Apr 1958 | British | Secretary | 2005-06-24 UNTIL 2019-12-06 | RESIGNED |
KEVIN RAYMOND EATON | Sep 1953 | British | Director | 2003-04-10 UNTIL 2010-07-05 | RESIGNED |
TIMOTHY ROY WAKEMAN | Nov 1946 | British | Director | 2003-04-10 UNTIL 2005-12-31 | RESIGNED |
MR DAVID WILLIAMS | Nov 1950 | English | Director | 2005-06-24 UNTIL 2008-06-30 | RESIGNED |
MR DARREN ROE | Nov 1977 | British | Director | 2011-11-18 UNTIL 2014-03-31 | RESIGNED |
MR RICHARD CHARLES MONRO | Apr 1958 | British | Director | 2011-08-01 UNTIL 2019-12-06 | RESIGNED |
DLA PIPER UK SECRETARIAL SERVICES LIMITED | Corporate Director | 2003-03-03 UNTIL 2003-04-10 | RESIGNED | ||
MR GARETH WYN DAVIES | Feb 1964 | British | Director | 2005-06-24 UNTIL 2011-11-30 | RESIGNED |
MRS KULBINDER DOSANJH | Nov 1972 | British | Director | 2019-12-06 UNTIL 2021-03-31 | RESIGNED |
MR MARK IAN DE ROZARIEUX | Apr 1970 | British | Director | 2003-12-16 UNTIL 2006-12-01 | RESIGNED |
MR ADAM JOHN BUTLER | Nov 1961 | British | Director | 2003-06-17 UNTIL 2009-01-05 | RESIGNED |
MR MICHAEL JOHN BOXFORD | Apr 1942 | British | Director | 2003-04-10 UNTIL 2005-06-24 | RESIGNED |
MR RODERICK CRAIG ALTMAN | Dec 1962 | British | Director | 2005-12-31 UNTIL 2011-08-01 | RESIGNED |
DLA PIPER UK SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2003-03-03 UNTIL 2003-04-10 | RESIGNED | ||
DLA PIPER UK NOMINEES LIMITED | Corporate Director | 2003-03-03 UNTIL 2003-04-10 | 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 |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-09-06 | 31-12-2022 | -17,747,000 equity |
ACCOUNTS - Final Accounts | 2022-09-10 | 31-12-2021 | -17,747,000 equity |
ACCOUNTS - Final Accounts | 2021-08-05 | 31-12-2020 | -17,747,000 equity |
ACCOUNTS - Final Accounts | 2020-09-26 | 31-12-2019 | -17,747,000 equity |
Micro-entity accounts for SIG Dormant Company Number Ten Limited | 2019-08-09 | 31-12-2018 | £-17,747,000 equity |
Micro-entity accounts for SIG Dormant Company Number Ten Limited | 2018-08-21 | 31-12-2017 | £-17,747,000 equity |