SIG ROOFING SUPPLIES LIMITED
Overview
Company Name | SIG ROOFING SUPPLIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03256744 |
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 ROOFING SUPPLIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SIG ROOFING SUPPLIES 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 ROOFING SUPPLIES LIMITED?
Company Name | From | Until |
---|---|---|
ASPHALTIC ROOFING SUPPLIES LIMITED | Nov 18, 1996 | Nov 18, 1996 |
MAIDMODE LIMITED | Sep 30, 1996 | Sep 30, 1996 |
What are the latest accounts for SIG ROOFING SUPPLIES 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 ROOFING SUPPLIES LIMITED?
Last Confirmation Statement Made Up To | Jul 02, 2026 |
---|---|
Next Confirmation Statement Due | Jul 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 02, 2025 |
Overdue | No |
What are the latest filings for SIG ROOFING SUPPLIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 02, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jul 02, 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 Jul 02, 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 Jul 02, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jul 02, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Sig Plc as a person with significant control on May 17, 2021 | 2 pages | PSC05 | ||
Appointment of Mr Andrew Watkins as a director on Mar 31, 2021 | 2 pages | AP01 | ||
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 | ||
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 Jul 02, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on Dec 06, 2019 | 2 pages | AP03 | ||
Appointment of Ms Kulbinder Kaur Dosanjh as a director on Dec 06, 2019 | 2 pages | AP01 | ||
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 Jun 27, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||
Director's details changed for Mr Richard Charles Monro on Jun 29, 2018 | 2 pages | CH01 | ||
Who are the officers of SIG ROOFING SUPPLIES 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 | ||||
AHMAD, Imran | Secretary | Flat 3 43 Hatherley Grove Bayswater W2 5RB London | British | Solicitor | 41318350001 | |||||
DOSANJH, Kulbinder Kaur | Secretary | Eastbourne Terrace W2 6LG London 10 United Kingdom | 265540950001 | |||||||
MACCARTHY, John | Secretary | Thirsk Cottage Stanhope Road Highgate N6 5DE London | Irish | Company Director | 43754980001 | |||||
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 | ||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
BAKER, Glyn Noel | Director | 4 Waverleigh Road GU6 8BZ Cranleigh Surrey | British | Company Director | 17160610001 | |||||
BOUGHTON-LEIGH, Charles Brandon Theodosius | Director | The White House High Street BN16 4AH Angmering West Sussex | British | Company Director | 39242750001 | |||||
BOW, Christopher John | Director | 3 Sternes Way CB2 5DA Stapleford Cambridgeshire | England | British | Finance Director | 9235350001 | ||||
CHIVERS, Michael John | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | United Kingdom | British | Company Director | 59555980002 | ||||
COWLEY, John Calcutt | Director | 11 Fieldgate Close Wootton Fields NN4 6EE Northampton Northamptonshire | British | Company Director | 55034880004 | |||||
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 | ||||
FERGUSSON, Philip John | Director | Brook House Ramsey Road PE28 2NJ Kings Ripton Cambridgeshire | British | Commercial Director | 4093420003 | |||||
FORRESTER, William Wilson | Director | Coombs Hay 16 Burre Close DE45 1GD Bakewell Derbyshire | England | British | Managing Director | 27743040001 | ||||
HUTCHINSON, Keith Reginald | Director | 29 Manor Drive North KT3 5PB New Malden Surrey | British | Company Director | 56094040001 | |||||
JOHNS, Philip William Arthur | Director | Victorian Cottage 24 Millers Brook Belton DN9 1WA Doncaster South Yorkshire | British | Divisional Director | 54294020002 | |||||
LLOYD, Steven John | Director | 12 Barnets Wood NP16 5TN Chepstow | Wales | British | Divisional Director | 70754780002 | ||||
MACCARTHY, John | Director | Thirsk Cottage Stanhope Road Highgate N6 5DE London | England | Irish | Company Director | 43754980001 | ||||
MELTON, Peter Stanley | Director | 99 Scott Ellis Gardens St Johns Wood NW8 9HE London | British | Financial Director | 83008310001 | |||||
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 | |||||
REGIS, Peter John | Director | 1 Oakhill Way Hampstead NW3 7LR London | United Kingdom | British | Company Director | 36655200001 | ||||
REGIS, Thomas James | Director | 1 Redcliffe Road Chelsea SW10 9NR London | British | Company Director | 25474630001 | |||||
REYNOLDS, Richard Timothy | Director | Morston House The Street, Morston NR25 7AA Holt Norfolk | England | British | Company Director | 70726950002 | ||||
SUTTON, Andrew William | Director | 20 Radnor Close Hindley Green WN2 4RZ Wigan Lancashire | England | British | Company Director | 175945420001 | ||||
THOMAS, Jeremy Anthony Mitchell | Director | Potters Cross House Common Wood Lane, Penn HP10 8DF High Wycombe Buckinghamshire | British | Company Director | 66271820001 | |||||
WILLIAMS, David | Director | 48 Wood Lane Wickersley S66 1JX Rotherham "Merrymede" South Yorkshire | England | English | Managing Director | 127986830001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of SIG ROOFING SUPPLIES LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Sig Plc | 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