SIG DORMANT COMPANY NUMBER NINE LIMITED
SHEFFIELD LEADERFLUSH + SHAPLAND LIMITED SIG MANUFACTURING LIMITED 24 SEVEN FURNITURE LIMITED PINCO 1621 LIMITED

Hellopages » South Yorkshire » Sheffield » S9 1XH
Company number 04213012
Status Active
Incorporation Date 9 May 2001
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 seventy-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 1,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of SIG DORMANT COMPANY NUMBER NINE LIMITED are www.sigdormantcompanynumbernine.co.uk, and www.sig-dormant-company-number-nine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine 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 Nine Limited is a Private Limited Company. The company registration number is 04213012. Sig Dormant Company Number Nine Limited has been working since 09 May 2001. The present status of the company is Active. The registered address of Sig Dormant Company Number Nine Limited is Signet House 17 Europa View Sheffield Business Park Sheffield S9 1xh. The cash in hand is £1k. It is £0k against last year. . 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 SWYNNERTON, John Ralph has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director ALTMAN, Roderick Craig has been resigned. Director DAVIES, Gareth Wyn has been resigned. Director DUCKWORTH, Philip Roy has been resigned. Director O'CALLAGHAN, Michael John has been resigned. Director PRUST, Francis Charles has been resigned. Director ROE, Darren has been resigned. Director WILLIAMS, David has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Dormant Company".


sig dormant company number nine Key Finiance

LIABILITIES n/a
CASH £1k
TOTAL ASSETS n/a
All Financial Figures

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: 01 August 2011
67 years old

Resigned Directors

Secretary
SWYNNERTON, John Ralph
Resigned: 01 October 2004
Appointed Date: 17 July 2001

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 17 July 2001
Appointed Date: 09 May 2001

Director
ALTMAN, Roderick Craig
Resigned: 01 August 2011
Appointed Date: 04 January 2010
63 years old

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

Director
DUCKWORTH, Philip Roy
Resigned: 30 September 2009
Appointed Date: 17 July 2001
75 years old

Director
O'CALLAGHAN, Michael John
Resigned: 30 September 2009
Appointed Date: 30 September 2009
65 years old

Director
PRUST, Francis Charles
Resigned: 15 October 2002
Appointed Date: 17 July 2001
81 years old

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

Director
WILLIAMS, David
Resigned: 30 June 2008
Appointed Date: 17 July 2001
75 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 17 July 2001
Appointed Date: 09 May 2001

SIG DORMANT COMPANY NUMBER NINE LIMITED Events

09 Aug 2016
Accounts for a dormant company made up to 31 December 2015
10 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000

23 Jul 2015
Accounts for a dormant company made up to 31 December 2014
21 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000

16 Mar 2015
Director's details changed for Mr Ian Jackson on 16 March 2015
...
... and 65 more events
24 Jul 2001
Registered office changed on 24/07/01 from: 1 park row leeds LS1 5AB
24 Jul 2001
Accounting reference date shortened from 31/05/02 to 31/12/01
24 Jul 2001
Ad 17/07/01--------- £ si 999@1=999 £ ic 1/1000
29 May 2001
Company name changed pinco 1621 LIMITED\certificate issued on 29/05/01
09 May 2001
Incorporation