SIG DORMANT COMPANY NUMBER ELEVEN LIMITED
SHEFFIELD MULTISECURE LIMITED BROOMCO (2182) LIMITED

Hellopages » South Yorkshire » Sheffield » S6 2LW

Company number 03974943
Status Active
Incorporation Date 17 April 2000
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 eighty events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 745,000 . The most likely internet sites of SIG DORMANT COMPANY NUMBER ELEVEN LIMITED are www.sigdormantcompanynumbereleven.co.uk, and www.sig-dormant-company-number-eleven.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six 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 Dormant Company Number Eleven Limited is a Private Limited Company. The company registration number is 03974943. Sig Dormant Company Number Eleven Limited has been working since 17 April 2000. The present status of the company is Active. The registered address of Sig Dormant Company Number Eleven 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 DE ROZARIEUX, Mark Ian has been resigned. Secretary JAMES, Nigel Rodney has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director ALTMAN, Roderick Craig has been resigned. Director DAVIES, Gareth Wyn has been resigned. Director DE ROZARIEUX, Mark Ian has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director HARDY, John Donald has been resigned. Director JAMES, Nigel Rodney has been resigned. Director ROE, Darren has been resigned. Director WAKEMAN, Timothy Roy has been resigned. Director WILLIAMS, David has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MONRO, Richard Charles
Appointed Date: 27 July 2006

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

Director
MONRO, Richard Charles
Appointed Date: 01 August 2011
67 years old

Resigned Directors

Secretary
DE ROZARIEUX, Mark Ian
Resigned: 27 July 2006
Appointed Date: 16 December 2003

Secretary
JAMES, Nigel Rodney
Resigned: 16 December 2003
Appointed Date: 17 May 2000

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 17 May 2000
Appointed Date: 17 April 2000

Director
ALTMAN, Roderick Craig
Resigned: 01 August 2011
Appointed Date: 31 December 2005
62 years old

Director
DAVIES, Gareth Wyn
Resigned: 30 November 2011
Appointed Date: 24 July 2006
61 years old

Director
DE ROZARIEUX, Mark Ian
Resigned: 19 April 2007
Appointed Date: 16 December 2003
55 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 17 May 2000
Appointed Date: 17 April 2000

Director
HARDY, John Donald
Resigned: 30 April 2003
Appointed Date: 23 May 2000
76 years old

Director
JAMES, Nigel Rodney
Resigned: 16 December 2003
Appointed Date: 17 May 2000
71 years old

Director
ROE, Darren
Resigned: 31 March 2014
Appointed Date: 18 November 2011
47 years old

Director
WAKEMAN, Timothy Roy
Resigned: 31 December 2005
Appointed Date: 17 May 2000
78 years old

Director
WILLIAMS, David
Resigned: 30 June 2008
Appointed Date: 24 July 2006
74 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 17 May 2000
Appointed Date: 17 April 2000

Persons With Significant Control

Sig Dormant Company Number Ten Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIG DORMANT COMPANY NUMBER ELEVEN LIMITED Events

12 Apr 2017
Confirmation statement made on 12 April 2017 with updates
09 Aug 2016
Accounts for a dormant company made up to 31 December 2015
13 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 745,000

23 Jul 2015
Accounts for a dormant company made up to 31 December 2014
13 May 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 745,000

...
... and 70 more events
02 Jun 2000
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Jun 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Jun 2000
Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association

22 May 2000
Company name changed broomco (2182) LIMITED\certificate issued on 22/05/00
17 Apr 2000
Incorporation

SIG DORMANT COMPANY NUMBER ELEVEN LIMITED Charges

17 August 2000
Deed of guarantee and debenture between the company and burdale financial limited as security agent
Delivered: 23 August 2000
Status: Satisfied on 4 June 2003
Persons entitled: Burdale Financial Limited as Agent and Trustee for Itself and Each of the Secured Creditors
Description: Fixed and floating charges over the undertaking and all…
17 August 2000
Mortgage of equipment
Delivered: 23 August 2000
Status: Satisfied on 8 May 2003
Persons entitled: Burdale Finance Limited
Description: All of the equipment (please refer to form 395 for details)…