Company number 01111722
Status Active
Incorporation Date 3 May 1973
Company Type Private Limited Company
Address SIGNET HOUSE 17 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, S9 1XH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and eighty-six events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
GBP 1,850,000
. The most likely internet sites of SIG DORMANT COMPANY NUMBER EIGHT LIMITED are www.sigdormantcompanynumbereight.co.uk, and www.sig-dormant-company-number-eight.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. The distance to to Sheffield Rail Station is 3.4 miles; to Kiveton Bridge Rail Station is 6.2 miles; to Swinton (South Yorks) Rail Station is 7.1 miles; to Mexborough Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sig Dormant Company Number Eight Limited is a Private Limited Company.
The company registration number is 01111722. Sig Dormant Company Number Eight Limited has been working since 03 May 1973.
The present status of the company is Active. The registered address of Sig Dormant Company Number Eight Limited is Signet House 17 Europa View Sheffield Business Park Sheffield S9 1xh. . 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 HOLMES, Jeffrey Robert has been resigned. Secretary SWYNNERTON, John Ralph has been resigned. Secretary WHINES, Neil Andrew has been resigned. Director BYRON, Christopher John has been resigned. Director DAVIES, Gareth Wyn has been resigned. Director DUCKWORTH, Philip Roy has been resigned. Director FORRESTER, William Wilson has been resigned. Director GARDNER, Peter Louis has been resigned. Director HOLMES, Jeffrey Robert has been resigned. Director MANSELL, Janet Anne has been resigned. Director O'CALLAGHAN, Michael John has been resigned. Director PEDLEY, David Andrew has been resigned. Director PRUST, Francis Charles has been resigned. Director ROE, Darren has been resigned. Director STEVENS, Mark Edward has been resigned. Director TEMPLEMAN, Rodney Mark has been resigned. Director THOMAS, Michael Robert has been resigned. Director UPTON, John Arthur has been resigned. Director WILLIAMS, David has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Director
ROE, Darren
Resigned: 31 March 2014
Appointed Date: 18 November 2011
47 years old
Director
WILLIAMS, David
Resigned: 30 June 2008
Appointed Date: 31 December 2001
74 years old
Persons With Significant Control
Sig Manufacturing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SIG DORMANT COMPANY NUMBER EIGHT LIMITED Events
23 Nov 2016
Confirmation statement made on 16 November 2016 with updates
09 Aug 2016
Accounts for a dormant company made up to 31 December 2015
16 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
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 176 more events
13 Dec 1982
Accounts made up to 31 March 1982
17 Nov 1981
Accounts made up to 31 March 1981
30 Oct 1980
Accounts made up to 31 March 1980
09 Jan 1980
Accounts made up to 31 March 1979
04 Apr 1978
Accounts made up to 31 March 1978
4 February 1994
Fixed equitable charge
Delivered: 8 February 1994
Status: Satisfied
on 1 October 2002
Persons entitled: Griffin Factors Limited
Description: All the receivables outlined on the reverse to form 395…
6 January 1994
Fixed and floating charge
Delivered: 19 January 1994
Status: Satisfied
on 15 May 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 1993
Transfer deed
Delivered: 1 October 1993
Status: Satisfied
on 22 February 1994
Persons entitled: Tsb Bank Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1992
A credit agreement entitled "prompt credit application"
Delivered: 18 August 1992
Status: Satisfied
on 22 February 1994
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
26 June 1991
Debenture
Delivered: 3 July 1991
Status: Satisfied
on 22 February 1994
Persons entitled: Hill Samuel Commercial Finance Limited
Description: Fixed charge on all book debts of the company both present…
26 June 1991
Debenture
Delivered: 29 June 1991
Status: Satisfied
on 22 February 1994
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…
15 December 1986
Debenture
Delivered: 18 December 1986
Status: Satisfied
on 22 February 1994
Persons entitled: Boston Financial Company Limited
Description: A first fixed charge on all the book debts & other debts of…
8 October 1986
Legal charge
Delivered: 15 October 1986
Status: Satisfied
on 21 January 1992
Persons entitled: Governor and Company of the Bank of Scotland.
Description: Flat no. 42 and grarage no. 33 connaught gardens london…
31 March 1981
Legal mortgage
Delivered: 8 April 1981
Status: Satisfied
on 20 July 1989
Persons entitled: National Westminster Bank PLC
Description: 1,345 (odd nos. Incl) gordon road, burgess H.U. west…
1 August 1980
Debenture
Delivered: 11 August 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…