SIG BUILDING SOLUTIONS LIMITED
SHEFFIELD SCREENBASE AGENCY LIMITED SCREENBASE LIMITED

Hellopages » South Yorkshire » Sheffield » S6 2LW

Company number 00402066
Status Active
Incorporation Date 14 December 1945
Company Type Private Limited Company
Address HILLSBOROUGH WORKS, LANGSETT ROAD, SHEFFIELD, SOUTH YORKSHIRE, S6 2LW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 6,815 . The most likely internet sites of SIG BUILDING SOLUTIONS LIMITED are www.sigbuildingsolutions.co.uk, and www.sig-building-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and ten months. The distance to to Rotherham Central Rail Station is 6 miles; to Dronfield Rail Station is 7 miles; to Elsecar Rail Station is 7.4 miles; to Silkstone Common Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sig Building Solutions Limited is a Private Limited Company. The company registration number is 00402066. Sig Building Solutions Limited has been working since 14 December 1945. The present status of the company is Active. The registered address of Sig Building Solutions Limited is Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2lw. . MONRO, Richard Charles is a Secretary of the company. JACKSON, Ian is a Director of the company. MONRO, Richard Charles is a Director of the company. Secretary ATKINSON, Richard has been resigned. Secretary BIRD, Kenneth Rodney Ferne has been resigned. Secretary GRANT, Robert Murray has been resigned. Secretary LANGFORD, Alan John has been resigned. Secretary MCLEISH, Allister Patrick has been resigned. Secretary SWYNNERTON, John Ralph has been resigned. Director BARTON, Ian has been resigned. Director BASS, Justin Marc has been resigned. Director BERKELEY, Stuart has been resigned. Director DAVIES, Gareth Wyn has been resigned. Director DUCKWORTH, Philip Roy has been resigned. Director FINBOW, William John has been resigned. Director FORRESTER, William Wilson has been resigned. Director HARROWER, James has been resigned. Director JAMES, Trevor Samuel has been resigned. Director LANGFORD, Alan John has been resigned. Director LEACH, Roger John has been resigned. Director PRUST, Francis Charles has been resigned. Director ROE, Darren has been resigned. Director SANDERS, Clive Guy has been resigned. Director WILLIAMS, David has been resigned. Director WRIGHT, Malcolm has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MONRO, Richard Charles
Appointed Date: 01 October 2004

Director
JACKSON, Ian
Appointed Date: 31 March 2014
46 years old

Director
MONRO, Richard Charles
Appointed Date: 05 February 2010
67 years old

Resigned Directors

Secretary
ATKINSON, Richard
Resigned: 30 October 2000
Appointed Date: 22 September 1998

Secretary
BIRD, Kenneth Rodney Ferne
Resigned: 21 July 1997
Appointed Date: 01 July 1993

Secretary
GRANT, Robert Murray
Resigned: 31 December 1997
Appointed Date: 21 July 1997

Secretary
LANGFORD, Alan John
Resigned: 01 July 1993

Secretary
MCLEISH, Allister Patrick
Resigned: 22 September 1998
Appointed Date: 01 January 1998

Secretary
SWYNNERTON, John Ralph
Resigned: 01 October 2004
Appointed Date: 30 October 2000

Director
BARTON, Ian
Resigned: 31 December 1994
79 years old

Director
BASS, Justin Marc
Resigned: 31 August 2001
Appointed Date: 01 March 1999
57 years old

Director
BERKELEY, Stuart
Resigned: 15 November 2002
Appointed Date: 15 November 1999
63 years old

Director
DAVIES, Gareth Wyn
Resigned: 30 November 2011
Appointed Date: 01 August 2002
61 years old

Director
DUCKWORTH, Philip Roy
Resigned: 30 September 2009
Appointed Date: 30 October 2000
74 years old

Director
FINBOW, William John
Resigned: 03 January 2001
Appointed Date: 26 February 1996
83 years old

Director
FORRESTER, William Wilson
Resigned: 31 December 2001
Appointed Date: 30 October 2000
85 years old

Director
HARROWER, James
Resigned: 26 February 1999
Appointed Date: 01 May 1995
74 years old

Director
JAMES, Trevor Samuel
Resigned: 04 February 1998
Appointed Date: 01 January 1994
67 years old

Director
LANGFORD, Alan John
Resigned: 15 December 2000
71 years old

Director
LEACH, Roger John
Resigned: 30 June 1994
82 years old

Director
PRUST, Francis Charles
Resigned: 15 October 2002
Appointed Date: 30 October 2000
80 years old

Director
ROE, Darren
Resigned: 31 March 2014
Appointed Date: 17 November 2011
47 years old

Director
SANDERS, Clive Guy
Resigned: 30 October 2000
Appointed Date: 05 September 1994
78 years old

Director
WILLIAMS, David
Resigned: 30 June 2008
Appointed Date: 31 December 2001
74 years old

Director
WRIGHT, Malcolm
Resigned: 05 February 2010
Appointed Date: 01 April 1999
65 years old

Persons With Significant Control

Lifestyle Partitions And Furniture Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIG BUILDING SOLUTIONS LIMITED Events

06 Feb 2017
Confirmation statement made on 6 February 2017 with updates
09 Aug 2016
Accounts for a dormant company made up to 31 December 2015
09 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 6,815

23 Jul 2015
Accounts for a dormant company made up to 31 December 2014
16 Mar 2015
Director's details changed for Mr Ian Jackson on 16 March 2015
...
... and 134 more events
06 Jul 1987
Accounts for a dormant company made up to 31 March 1986

06 Jul 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

06 Jul 1987
Return made up to 01/01/87; full list of members

27 Aug 1986
New director appointed

26 Jul 1986
Secretary resigned;new secretary appointed