SIG BUILDING SOLUTIONS LIMITED

SIG BUILDING SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSIG BUILDING SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00402066
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SIG BUILDING SOLUTIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SIG BUILDING SOLUTIONS LIMITED located?

    Registered Office Address
    Adsetts House 16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SIG BUILDING SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCREENBASE AGENCY LIMITEDAug 03, 2000Aug 03, 2000
    SCREENBASE LIMITEDSep 03, 1982Sep 03, 1982
    UNILOCK ACELL LIMITEDDec 31, 1980Dec 31, 1980
    UNILOCK-CONTEXT LIMITEDDec 14, 1945Dec 14, 1945

    What are the latest accounts for SIG BUILDING SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SIG BUILDING SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToFeb 22, 2026
    Next Confirmation Statement DueMar 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 22, 2025
    OverdueNo

    What are the latest filings for SIG BUILDING SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Feb 22, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Feb 22, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Feb 22, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Feb 22, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Termination of appointment of Kulbinder Kaur Dosanjh as a director on Mar 31, 2021

    1 pagesTM01

    Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on Mar 31, 2021

    1 pagesTM02

    Appointment of Mr Andrew Watkins as a director on Mar 31, 2021

    2 pagesAP01

    Confirmation statement made on Feb 22, 2021 with no updates

    3 pagesCS01

    Director's details changed for Ms Kulbinder Kaur Dosanjh on Dec 22, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Feb 10, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Kulbinder Kaur Dosanjh as a director on Dec 06, 2019

    2 pagesAP01

    Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on Dec 06, 2019

    2 pagesAP03

    Termination of appointment of Richard Charles Monro as a secretary on Dec 06, 2019

    1 pagesTM02

    Termination of appointment of Richard Charles Monro as a director on Dec 06, 2019

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Feb 08, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    3 pagesAA

    Secretary's details changed for Mr Richard Charles Monro on Jun 29, 2018

    1 pagesCH03

    Director's details changed for Mr Richard Charles Monro on Jun 29, 2018

    2 pagesCH01

    Who are the officers of SIG BUILDING SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Ian
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    United KingdomBritishAccountant186473820002
    WATKINS, Andrew
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    EnglandBritishGroup General Counsel & Company Secretary281612300001
    ATKINSON, Richard
    5 Berbice Lane
    CM6 2AZ Dunmow
    Essex
    Secretary
    5 Berbice Lane
    CM6 2AZ Dunmow
    Essex
    British60376890002
    BIRD, Kenneth Rodney Ferne
    11 Granary Court
    Bell Street
    CM21 9QH Sawbridgeworth
    Herts
    Secretary
    11 Granary Court
    Bell Street
    CM21 9QH Sawbridgeworth
    Herts
    British8101030002
    DOSANJH, Kulbinder Kaur
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Secretary
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    265514820001
    GRANT, Robert Murray
    The Nook Bush End
    Takeley
    CM22 6NN Bishops Stortford
    Hertfordshire
    Secretary
    The Nook Bush End
    Takeley
    CM22 6NN Bishops Stortford
    Hertfordshire
    BritishCompany Secretary10658540002
    LANGFORD, Alan John
    27 Field View
    Chandlers Ford
    SO53 4LJ Eastleigh
    Hampshire
    Secretary
    27 Field View
    Chandlers Ford
    SO53 4LJ Eastleigh
    Hampshire
    British78715980001
    MCLEISH, Allister Patrick
    1 St Johns Road
    CM24 8JP Stansted Mountfitchet
    Essex
    Secretary
    1 St Johns Road
    CM24 8JP Stansted Mountfitchet
    Essex
    British3251540001
    MONRO, Richard Charles
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Secretary
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    British59480370001
    SWYNNERTON, John Ralph
    30 Bents Road
    S11 9RJ Sheffield
    South Yorkshire
    Secretary
    30 Bents Road
    S11 9RJ Sheffield
    South Yorkshire
    British2646260001
    BARTON, Ian
    7 Edwards Meadow
    SN8 1UL Marlborough
    Wiltshire
    Director
    7 Edwards Meadow
    SN8 1UL Marlborough
    Wiltshire
    British16587460002
    BASS, Justin Marc
    15 Burnhams Close
    Charlton
    SP10 4NJ Andover
    Director
    15 Burnhams Close
    Charlton
    SP10 4NJ Andover
    EnglandBritishCompany Director84635170001
    BERKELEY, Stuart
    12 Roberts Street
    NN10 0NG Rushden
    Northamptonshire
    Director
    12 Roberts Street
    NN10 0NG Rushden
    Northamptonshire
    BritishSales Director68503880001
    DAVIES, Gareth Wyn
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    EnglandBritishFinance Director109674760001
    DOSANJH, Kulbinder Kaur
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    United KingdomBritishCompany Secretary231199720003
    DUCKWORTH, Philip Roy
    Awbrook House Awbrook
    Scaynes Hill
    RH17 7TB Haywards Heath
    West Sussex
    Director
    Awbrook House Awbrook
    Scaynes Hill
    RH17 7TB Haywards Heath
    West Sussex
    EnglandBritishChartered Accountant2291850002
    FINBOW, William John
    3 Kew Walk
    Millway Gardens
    SP10 3UL Andover
    Hampshire
    Director
    3 Kew Walk
    Millway Gardens
    SP10 3UL Andover
    Hampshire
    BritishOpperations Director46671480001
    FORRESTER, William Wilson
    Coombs Hay
    16 Burre Close
    DE45 1GD Bakewell
    Derbyshire
    Director
    Coombs Hay
    16 Burre Close
    DE45 1GD Bakewell
    Derbyshire
    EnglandBritishManaging Director27743040001
    HARROWER, James
    1 Kempshott Grove
    RG22 5EX Basingstoke
    Hampshire
    Director
    1 Kempshott Grove
    RG22 5EX Basingstoke
    Hampshire
    BritishDirector63778170001
    JAMES, Trevor Samuel
    1 Manor Bridge Court
    SP9 7NH Tidworth
    Hampshire
    Director
    1 Manor Bridge Court
    SP9 7NH Tidworth
    Hampshire
    BritishProduct & Design Director38110030001
    LANGFORD, Alan John
    27 Field View
    Chandlers Ford
    SO53 4LJ Eastleigh
    Hampshire
    Director
    27 Field View
    Chandlers Ford
    SO53 4LJ Eastleigh
    Hampshire
    BritishCompany Director78715980001
    LEACH, Roger John
    26 Great North Road
    Brookmans Park
    AL9 6NF Hatfield
    Herts
    Director
    26 Great North Road
    Brookmans Park
    AL9 6NF Hatfield
    Herts
    British13463970002
    MONRO, Richard Charles
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    United KingdomBritishChartered Secretary59480370001
    PRUST, Francis Charles
    Peverill
    25 Wharfe Bank
    LS22 5JP Collingham
    West Yorkshire
    Director
    Peverill
    25 Wharfe Bank
    LS22 5JP Collingham
    West Yorkshire
    BritishChartered Accountant54280001
    ROE, Darren
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    EnglandBritishAccountant106708580001
    SANDERS, Clive Guy
    The Old School House
    North End
    RG20 0AY Newbury
    Berkshire
    Director
    The Old School House
    North End
    RG20 0AY Newbury
    Berkshire
    EnglandBritishCompany Director30819140002
    WILLIAMS, David
    48 Wood Lane
    Wickersley
    S66 1JX Rotherham
    "Merrymede"
    South Yorkshire
    Director
    48 Wood Lane
    Wickersley
    S66 1JX Rotherham
    "Merrymede"
    South Yorkshire
    EnglandEnglishManaging Director127986830001
    WRIGHT, Malcolm
    5 The Paddocks
    Church Street, Meysey Hampton
    GL7 5JX Cirencester
    Gloucestershire
    Director
    5 The Paddocks
    Church Street, Meysey Hampton
    GL7 5JX Cirencester
    Gloucestershire
    BritishCompany Director63813380001

    Who are the persons with significant control of SIG BUILDING SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Apr 06, 2016
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00191624
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0