SIG ROOFING SUPPLIES LIMITED

SIG ROOFING SUPPLIES LIMITED

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

    Company NameSIG ROOFING SUPPLIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03256744
    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 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 AddressNo

    What were the previous names of SIG ROOFING SUPPLIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASPHALTIC ROOFING SUPPLIES LIMITEDNov 18, 1996Nov 18, 1996
    MAIDMODE LIMITEDSep 30, 1996Sep 30, 1996

    What are the latest accounts for SIG ROOFING SUPPLIES 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 ROOFING SUPPLIES LIMITED?

    Last Confirmation Statement Made Up ToJul 02, 2026
    Next Confirmation Statement DueJul 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 02, 2025
    OverdueNo

    What are the latest filings for SIG ROOFING SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 02, 2025 with no updates

    3 pagesCS01

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

    9 pagesAA

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

    9 pagesAA

    Confirmation statement made on Jul 02, 2024 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Jul 02, 2023 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Jul 02, 2022 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Jul 02, 2021 with no updates

    3 pagesCS01

    Change of details for Sig Plc as a person with significant control on May 17, 2021

    2 pagesPSC05

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

    2 pagesAP01

    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

    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 Jul 02, 2020 with no updates

    3 pagesCS01

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

    2 pagesAP03

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

    2 pagesAP01

    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 Jun 27, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    3 pagesAA

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

    2 pagesCH01

    Who are the officers of SIG ROOFING SUPPLIES 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
    AHMAD, Imran
    Flat 3 43 Hatherley Grove
    Bayswater
    W2 5RB London
    Secretary
    Flat 3 43 Hatherley Grove
    Bayswater
    W2 5RB London
    BritishSolicitor41318350001
    DOSANJH, Kulbinder Kaur
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Secretary
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    265540950001
    MACCARTHY, John
    Thirsk Cottage
    Stanhope Road Highgate
    N6 5DE London
    Secretary
    Thirsk Cottage
    Stanhope Road Highgate
    N6 5DE London
    IrishCompany Director43754980001
    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
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BAKER, Glyn Noel
    4 Waverleigh Road
    GU6 8BZ Cranleigh
    Surrey
    Director
    4 Waverleigh Road
    GU6 8BZ Cranleigh
    Surrey
    BritishCompany Director17160610001
    BOUGHTON-LEIGH, Charles Brandon Theodosius
    The White House
    High Street
    BN16 4AH Angmering
    West Sussex
    Director
    The White House
    High Street
    BN16 4AH Angmering
    West Sussex
    BritishCompany Director39242750001
    BOW, Christopher John
    3 Sternes Way
    CB2 5DA Stapleford
    Cambridgeshire
    Director
    3 Sternes Way
    CB2 5DA Stapleford
    Cambridgeshire
    EnglandBritishFinance Director9235350001
    CHIVERS, Michael John
    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
    United KingdomBritishCompany Director59555980002
    COWLEY, John Calcutt
    11 Fieldgate Close
    Wootton Fields
    NN4 6EE Northampton
    Northamptonshire
    Director
    11 Fieldgate Close
    Wootton Fields
    NN4 6EE Northampton
    Northamptonshire
    BritishCompany Director55034880004
    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
    FERGUSSON, Philip John
    Brook House
    Ramsey Road
    PE28 2NJ Kings Ripton
    Cambridgeshire
    Director
    Brook House
    Ramsey Road
    PE28 2NJ Kings Ripton
    Cambridgeshire
    BritishCommercial Director4093420003
    FORRESTER, William Wilson
    Coombs Hay
    16 Burre Close
    DE45 1GD Bakewell
    Derbyshire
    Director
    Coombs Hay
    16 Burre Close
    DE45 1GD Bakewell
    Derbyshire
    EnglandBritishManaging Director27743040001
    HUTCHINSON, Keith Reginald
    29 Manor Drive North
    KT3 5PB New Malden
    Surrey
    Director
    29 Manor Drive North
    KT3 5PB New Malden
    Surrey
    BritishCompany Director56094040001
    JOHNS, Philip William Arthur
    Victorian Cottage
    24 Millers Brook Belton
    DN9 1WA Doncaster
    South Yorkshire
    Director
    Victorian Cottage
    24 Millers Brook Belton
    DN9 1WA Doncaster
    South Yorkshire
    BritishDivisional Director54294020002
    LLOYD, Steven John
    12 Barnets Wood
    NP16 5TN Chepstow
    Director
    12 Barnets Wood
    NP16 5TN Chepstow
    WalesBritishDivisional Director70754780002
    MACCARTHY, John
    Thirsk Cottage
    Stanhope Road Highgate
    N6 5DE London
    Director
    Thirsk Cottage
    Stanhope Road Highgate
    N6 5DE London
    EnglandIrishCompany Director43754980001
    MELTON, Peter Stanley
    99 Scott Ellis Gardens
    St Johns Wood
    NW8 9HE London
    Director
    99 Scott Ellis Gardens
    St Johns Wood
    NW8 9HE London
    BritishFinancial Director83008310001
    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
    REGIS, Peter John
    1 Oakhill Way
    Hampstead
    NW3 7LR London
    Director
    1 Oakhill Way
    Hampstead
    NW3 7LR London
    United KingdomBritishCompany Director36655200001
    REGIS, Thomas James
    1 Redcliffe Road
    Chelsea
    SW10 9NR London
    Director
    1 Redcliffe Road
    Chelsea
    SW10 9NR London
    BritishCompany Director25474630001
    REYNOLDS, Richard Timothy
    Morston House
    The Street, Morston
    NR25 7AA Holt
    Norfolk
    Director
    Morston House
    The Street, Morston
    NR25 7AA Holt
    Norfolk
    EnglandBritishCompany Director70726950002
    SUTTON, Andrew William
    20 Radnor Close
    Hindley Green
    WN2 4RZ Wigan
    Lancashire
    Director
    20 Radnor Close
    Hindley Green
    WN2 4RZ Wigan
    Lancashire
    EnglandBritishCompany Director175945420001
    THOMAS, Jeremy Anthony Mitchell
    Potters Cross House
    Common Wood Lane, Penn
    HP10 8DF High Wycombe
    Buckinghamshire
    Director
    Potters Cross House
    Common Wood Lane, Penn
    HP10 8DF High Wycombe
    Buckinghamshire
    BritishCompany Director66271820001
    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
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of SIG ROOFING SUPPLIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sig Plc
    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 FormPublic Limited Company
    Legal AuthorityCompanies Act 2006
    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