Sig Combibloc Limited GATESHEAD


Founded in 1973, Sig Combibloc, classified under reg no. 01146077 is an active company. Currently registered at 3 Earl's Court, Fifth Avenue Business Park NE11 0HF, Gateshead the company has been in the business for 51 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 16th Apr 2002 Sig Combibloc Limited is no longer carrying the name Rexam Combibloc.

The firm has one director. Michal M., appointed on 1 November 2020. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sig Combibloc Limited Address / Contact

Office Address 3 Earl's Court, Fifth Avenue Business Park
Office Address2 Team Valley Trading Estate
Town Gateshead
Post code NE11 0HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01146077
Date of Incorporation Fri, 16th Nov 1973
Industry Combined office administrative service activities
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (118 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Michal M.

Position: Director

Appointed: 01 November 2020

Malcolm A.

Position: Director

Appointed: 15 September 2008

Resigned: 25 June 2021

Stuart D.

Position: Secretary

Appointed: 15 December 2006

Resigned: 30 April 2016

Jens N.

Position: Director

Appointed: 15 December 2006

Resigned: 15 September 2008

Adrian J.

Position: Director

Appointed: 15 December 2006

Resigned: 31 March 2014

Andre R.

Position: Director

Appointed: 08 April 2002

Resigned: 15 December 2006

Rolf R.

Position: Director

Appointed: 08 April 2002

Resigned: 15 December 2006

Barry F.

Position: Director

Appointed: 01 July 2001

Resigned: 08 April 2002

Neal M.

Position: Director

Appointed: 01 January 2000

Resigned: 08 April 2002

John W.

Position: Director

Appointed: 02 August 1999

Resigned: 30 November 2000

Werner S.

Position: Director

Appointed: 01 January 1998

Resigned: 28 April 2002

Anthony W.

Position: Director

Appointed: 01 June 1996

Resigned: 31 December 1999

Otto S.

Position: Director

Appointed: 01 December 1995

Resigned: 01 January 1998

Adrian J.

Position: Secretary

Appointed: 10 October 1992

Resigned: 15 December 2006

James H.

Position: Director

Appointed: 10 October 1992

Resigned: 31 December 1995

Wayham M.

Position: Director

Appointed: 10 October 1992

Resigned: 02 August 1999

Werner S.

Position: Director

Appointed: 10 October 1992

Resigned: 01 December 1995

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Sig Group Ag from 8212 Neuhausen Am Rheinfall, Switzerland. The abovementioned PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Gerald S. This PSC and has 25-50% voting rights.

Sig Group Ag

18 Laufengasse, 8212 Neuhausen Am Rheinfall, Switzerland

Legal authority Switzerland
Legal form Corporation
Country registered Switzerland
Place registered Handelsregisteramt Des Kantons Schaffhausen
Registration number Che-173.759.908
Notified on 9 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gerald S.

Notified on 6 April 2016
Ceased on 9 September 2019
Nature of control: 25-50% voting rights

Company previous names

Rexam Combibloc April 16, 2002
Rexam Pkl December 17, 1998
Bowater Pkl September 1, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 7th, September 2023
Free Download (19 pages)

Company search