SIG BUILDING SOLUTIONS LIMITED
Overview
Company Name | SIG BUILDING SOLUTIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00402066 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SIG BUILDING SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
SCREENBASE AGENCY LIMITED | Aug 03, 2000 | Aug 03, 2000 |
SCREENBASE LIMITED | Sep 03, 1982 | Sep 03, 1982 |
UNILOCK ACELL LIMITED | Dec 31, 1980 | Dec 31, 1980 |
UNILOCK-CONTEXT LIMITED | Dec 14, 1945 | Dec 14, 1945 |
What are the latest accounts for SIG BUILDING SOLUTIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SIG BUILDING SOLUTIONS LIMITED?
Last Confirmation Statement Made Up To | Feb 22, 2026 |
---|---|
Next Confirmation Statement Due | Mar 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 22, 2025 |
Overdue | No |
What are the latest filings for SIG BUILDING SOLUTIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Feb 22, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Feb 22, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Feb 22, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Feb 22, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Termination of appointment of Kulbinder Kaur Dosanjh as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on Mar 31, 2021 | 1 pages | TM02 | ||
Appointment of Mr Andrew Watkins as a director on Mar 31, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Feb 22, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Kulbinder Kaur Dosanjh on Dec 22, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Feb 10, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Kulbinder Kaur Dosanjh as a director on Dec 06, 2019 | 2 pages | AP01 | ||
Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on Dec 06, 2019 | 2 pages | AP03 | ||
Termination of appointment of Richard Charles Monro as a secretary on Dec 06, 2019 | 1 pages | TM02 | ||
Termination of appointment of Richard Charles Monro as a director on Dec 06, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Feb 08, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||
Secretary's details changed for Mr Richard Charles Monro on Jun 29, 2018 | 1 pages | CH03 | ||
Director's details changed for Mr Richard Charles Monro on Jun 29, 2018 | 2 pages | CH01 | ||
Who are the officers of SIG BUILDING SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JACKSON, Ian | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | Accountant | 186473820002 | ||||
WATKINS, Andrew | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | England | British | Group General Counsel & Company Secretary | 281612300001 | ||||
ATKINSON, Richard | Secretary | 5 Berbice Lane CM6 2AZ Dunmow Essex | British | 60376890002 | ||||||
BIRD, Kenneth Rodney Ferne | Secretary | 11 Granary Court Bell Street CM21 9QH Sawbridgeworth Herts | British | 8101030002 | ||||||
DOSANJH, Kulbinder Kaur | Secretary | Eastbourne Terrace W2 6LG London 10 United Kingdom | 265514820001 | |||||||
GRANT, Robert Murray | Secretary | The Nook Bush End Takeley CM22 6NN Bishops Stortford Hertfordshire | British | Company Secretary | 10658540002 | |||||
LANGFORD, Alan John | Secretary | 27 Field View Chandlers Ford SO53 4LJ Eastleigh Hampshire | British | 78715980001 | ||||||
MCLEISH, Allister Patrick | Secretary | 1 St Johns Road CM24 8JP Stansted Mountfitchet Essex | British | 3251540001 | ||||||
MONRO, Richard Charles | Secretary | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | British | 59480370001 | ||||||
SWYNNERTON, John Ralph | Secretary | 30 Bents Road S11 9RJ Sheffield South Yorkshire | British | 2646260001 | ||||||
BARTON, Ian | Director | 7 Edwards Meadow SN8 1UL Marlborough Wiltshire | British | 16587460002 | ||||||
BASS, Justin Marc | Director | 15 Burnhams Close Charlton SP10 4NJ Andover | England | British | Company Director | 84635170001 | ||||
BERKELEY, Stuart | Director | 12 Roberts Street NN10 0NG Rushden Northamptonshire | British | Sales Director | 68503880001 | |||||
DAVIES, Gareth Wyn | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | England | British | Finance Director | 109674760001 | ||||
DOSANJH, Kulbinder Kaur | Director | Eastbourne Terrace W2 6LG London 10 United Kingdom | United Kingdom | British | Company Secretary | 231199720003 | ||||
DUCKWORTH, Philip Roy | Director | Awbrook House Awbrook Scaynes Hill RH17 7TB Haywards Heath West Sussex | England | British | Chartered Accountant | 2291850002 | ||||
FINBOW, William John | Director | 3 Kew Walk Millway Gardens SP10 3UL Andover Hampshire | British | Opperations Director | 46671480001 | |||||
FORRESTER, William Wilson | Director | Coombs Hay 16 Burre Close DE45 1GD Bakewell Derbyshire | England | British | Managing Director | 27743040001 | ||||
HARROWER, James | Director | 1 Kempshott Grove RG22 5EX Basingstoke Hampshire | British | Director | 63778170001 | |||||
JAMES, Trevor Samuel | Director | 1 Manor Bridge Court SP9 7NH Tidworth Hampshire | British | Product & Design Director | 38110030001 | |||||
LANGFORD, Alan John | Director | 27 Field View Chandlers Ford SO53 4LJ Eastleigh Hampshire | British | Company Director | 78715980001 | |||||
LEACH, Roger John | Director | 26 Great North Road Brookmans Park AL9 6NF Hatfield Herts | British | 13463970002 | ||||||
MONRO, Richard Charles | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | Chartered Secretary | 59480370001 | ||||
PRUST, Francis Charles | Director | Peverill 25 Wharfe Bank LS22 5JP Collingham West Yorkshire | British | Chartered Accountant | 54280001 | |||||
ROE, Darren | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | England | British | Accountant | 106708580001 | ||||
SANDERS, Clive Guy | Director | The Old School House North End RG20 0AY Newbury Berkshire | England | British | Company Director | 30819140002 | ||||
WILLIAMS, David | Director | 48 Wood Lane Wickersley S66 1JX Rotherham "Merrymede" South Yorkshire | England | English | Managing Director | 127986830001 | ||||
WRIGHT, Malcolm | Director | 5 The Paddocks Church Street, Meysey Hampton GL7 5JX Cirencester Gloucestershire | British | Company Director | 63813380001 |
Who are the persons with significant control of SIG BUILDING SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lifestyle Partitions And Furniture Limited | Apr 06, 2016 | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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