SIG MANUFACTURING LIMITED
Overview
| Company Name | SIG MANUFACTURING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01223374 |
| 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 MANUFACTURING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SIG MANUFACTURING 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 MANUFACTURING LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEADERFLUSH + SHAPLAND LIMITED | Sep 07, 1999 | Sep 07, 1999 |
| LEADERFLUSH DOORS LIMITED | Jul 19, 1982 | Jul 19, 1982 |
| LEADERFLUSH (DOORS) LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| LEADERFLUSH (SALES) LIMITED | Aug 18, 1975 | Aug 18, 1975 |
What are the latest accounts for SIG MANUFACTURING 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 MANUFACTURING LIMITED?
| Last Confirmation Statement Made Up To | Sep 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 06, 2025 |
| Overdue | No |
What are the latest filings for SIG MANUFACTURING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 06, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 14 pages | AA | ||
Confirmation statement made on Sep 06, 2024 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Aug 19, 2024 with no updates | 3 pages | CS01 | ||
Amended accounts for a dormant company made up to Dec 31, 2022 | 13 pages | AAMD | ||
Accounts for a dormant company made up to Dec 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Aug 19, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Aug 19, 2022 with updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 19, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||
Termination of appointment of Kulbinder Kaur Dosanjh as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Appointment of Mr Andrew Watkins as a director on Mar 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on Mar 31, 2021 | 1 pages | TM02 | ||
Director's details changed for Ms Kulbinder Kaur Dosanjh on Dec 22, 2020 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||
Confirmation statement made on Aug 19, 2020 with updates | 3 pages | CS01 | ||
Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on Oct 18, 2019 | 2 pages | AP03 | ||
Appointment of Ms Kulbinder Kaur Dosanjh as a director on Oct 18, 2019 | 2 pages | AP01 | ||
Termination of appointment of Richard Charles Monro as a secretary on Oct 18, 2019 | 1 pages | TM02 | ||
Termination of appointment of Richard Charles Monro as a director on Oct 18, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Oct 14, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||
Confirmation statement made on Oct 15, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of SIG MANUFACTURING 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 | 186473820002 | |||||
| WATKINS, Andrew | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | England | British | 281612300001 | |||||
| COLEY, James Robert Ewen | Secretary | Herongate 39 Meadow Drive SK10 4EY Prestbury Cheshire | British | 68949300004 | ||||||
| DE ROZARIEUX, Mark Ian | Secretary | Ladywell House Bar Road DE45 1SF Baslow Derbyshire | British | 258862460001 | ||||||
| DOSANJH, Kulbinder Kaur | Secretary | Eastbourne Terrace W2 6LG London 10 United Kingdom | 263822920001 | |||||||
| DUNKLEY, Robert Trevor | Secretary | 48 Sagars Road SK9 3EE Handforth Cheshire | British | 74295260001 | ||||||
| ELLIS, Martyn Anthony | Secretary | 415 Caraway Apartments 2 Cayenne Court SE1 2PP Shad Thames London | British | 95749550001 | ||||||
| JAMES, Nigel Rodney | Secretary | 24 Rose Vale SK8 3RN Cheadle Cheshire | British | 31370880003 | ||||||
| MONRO, Richard Charles | Secretary | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | British | 59480370001 | ||||||
| RIPPON, Anthony William | Secretary | Medway Burrow Bridge TA7 0RM Bridgwater Somerset | British | 764170001 | ||||||
| ALTMAN, Roderick Craig | Director | 228 Graham Road Ranmoor S10 3GS Sheffield | England | British | 27373030003 | |||||
| BURRAGE, Michael James | Director | 1 Coniston Road Beeston NG9 3AD Nottingham | British | 31370860003 | ||||||
| CLEMENT, Craig Darren | Director | Oaklands Avenue Adel LS16 8NR Leeds 34 United Kingdom | England | British | 102403040003 | |||||
| DAVIES, Gareth Wyn | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | England | British | 109674760001 | |||||
| DE ROZARIEUX, Mark Ian | Director | Ladywell House Bar Road DE45 1SF Baslow Derbyshire | England | British | 258862460001 | |||||
| DERBYSHIRE, Michael Joseph Christian | Director | The Hill Whitmore ST5 5HU Newcastle Under Lyme Staffordshire | England | British | 11458180003 | |||||
| DOSANJH, Kulbinder Kaur | Director | Eastbourne Terrace W2 6LG London 10 United Kingdom | United Kingdom | British | 231199720003 | |||||
| EATON, Kevin Raymond | Director | 66 High La West West Hallam DE7 6HQ Ilkeston Derbyshire | United Kingdom | British | 65885140001 | |||||
| ELLIS, Martyn Anthony | Director | 415 Caraway Apartments 2 Cayenne Court SE1 2PP Shad Thames London | British | 95749550001 | ||||||
| GOODING, Ian Roy | Director | Westforde Oatlands Avenue, Bishops Tawton EX32 0AZ Barnstaple Devon | British | 57357290002 | ||||||
| GOOLD, Peter Anthony | Director | Oxenber Cottage Graystonber Lane Austwick LA2 8BJ Lancaster | British | 38778930001 | ||||||
| HARDY, John Donald | Director | 9 Stratton Park Tranby Lane HU14 3NN Swanland North Humberside | British | 100779000001 | ||||||
| JAMES, Nigel Rodney | Director | 24 Rose Vale SK8 3RN Cheadle Cheshire | British | 31370880003 | ||||||
| LEAHY, Jeffrey Michael | Director | Willow Tree Grove Heron Cross ST4 3BF Stoke On Trent 47 Staffordshire United Kingdom | United Kingdom | British | 166683030001 | |||||
| MCARDELL, Robert Graham | Director | 12 Gorse Bank Road Halebarns WA15 0AL Altrincham Cheshire | British | 3191770001 | ||||||
| MCDOUGALL, Bryan Garner | Director | 1 Hoggs Field Eastwood NG16 3HN Nottingham Nottinghamshire | British | 65884670001 | ||||||
| MONRO, Richard Charles | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | 59480370001 | |||||
| O'CALLAGHAN, Michael John | Director | West End Rise Horsforth LS18 5JL Leeds 48 United Kingdom | United Kingdom | British | 54122260002 | |||||
| ROE, Darren | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | England | British | 106708580001 | |||||
| SMITH, Simon David | Director | Bashley Cross Road BH25 5SY New Milton Oakmead Hampshire United Kingdom | United Kingdom | British | 81813260002 | |||||
| SWINGLER, Michael | Director | 32 Manor Road SK7 3LY Bramhall Cheshire | British | 97335940001 | ||||||
| WAKEMAN, Timothy Roy | Director | 35a High Street CB10 1AT Saffron Walden Essex | British | 42178650002 | ||||||
| WILLIAMS, David | Director | 48 Wood Lane Wickersley S66 1JX Rotherham "Merrymede" South Yorkshire | England | English | 127986830001 |
Who are the persons with significant control of SIG MANUFACTURING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Leaderflush + Shapland Holdings 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