Sig Dormant Company Number Ten Limited SHEFFIELD


Sig Dormant Company Number Ten started in year 2003 as Private Limited Company with registration number 04683683. The Sig Dormant Company Number Ten company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Sheffield at Adsetts House 16 Europa View. Postal code: S9 1XH. Since 5th August 2011 Sig Dormant Company Number Ten Limited is no longer carrying the name Ls Group.

The firm has 2 directors, namely Andrew W., Ian J.. Of them, Ian J. has been with the company the longest, being appointed on 31 March 2014 and Andrew W. has been with the company for the least time - from 31 March 2021. At the moment 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 Dormant Company Number Ten Limited Address / Contact

Office Address Adsetts House 16 Europa View
Office Address2 Sheffield Business Park
Town Sheffield
Post code S9 1XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04683683
Date of Incorporation Mon, 3rd Mar 2003
Industry Activities of head offices
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Andrew W.

Position: Director

Appointed: 31 March 2021

Ian J.

Position: Director

Appointed: 31 March 2014

Kulbinder D.

Position: Director

Appointed: 06 December 2019

Resigned: 31 March 2021

Kulbinder D.

Position: Secretary

Appointed: 06 December 2019

Resigned: 31 March 2021

Darren R.

Position: Director

Appointed: 18 November 2011

Resigned: 31 March 2014

Richard M.

Position: Director

Appointed: 01 August 2011

Resigned: 06 December 2019

Roderick A.

Position: Director

Appointed: 31 December 2005

Resigned: 01 August 2011

Richard M.

Position: Secretary

Appointed: 24 June 2005

Resigned: 06 December 2019

Gareth D.

Position: Director

Appointed: 24 June 2005

Resigned: 30 November 2011

David W.

Position: Director

Appointed: 24 June 2005

Resigned: 30 June 2008

Mark D.

Position: Secretary

Appointed: 16 December 2003

Resigned: 24 June 2005

Mark D.

Position: Director

Appointed: 16 December 2003

Resigned: 01 December 2006

Adam B.

Position: Director

Appointed: 17 June 2003

Resigned: 05 January 2009

Kevin E.

Position: Director

Appointed: 10 April 2003

Resigned: 05 July 2010

Ian G.

Position: Director

Appointed: 10 April 2003

Resigned: 20 June 2008

Michael B.

Position: Director

Appointed: 10 April 2003

Resigned: 24 June 2005

Timothy W.

Position: Director

Appointed: 10 April 2003

Resigned: 31 December 2005

Nigel J.

Position: Secretary

Appointed: 10 April 2003

Resigned: 16 December 2003

Dla Piper Uk Nominees Limited

Position: Corporate Director

Appointed: 03 March 2003

Resigned: 10 April 2003

Dla Piper Uk Secretarial Services Limited

Position: Corporate Secretary

Appointed: 03 March 2003

Resigned: 10 April 2003

Dla Piper Uk Secretarial Services Limited

Position: Corporate Director

Appointed: 03 March 2003

Resigned: 10 April 2003

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Sig Plc from Sheffield, United Kingdom. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sig Plc

Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00998314
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ls Group August 5, 2011
Broomco (3146) August 2, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Net Worth-17 747 000-17 747 000-17 747 000
Balance Sheet
Current Assets4 358 0004 358 0004 358 000
Debtors4 358 0004 358 0004 358 000
Reserves/Capital
Called Up Share Capital29 730 00029 730 00029 730 000
Profit Loss Account Reserve-47 477 000-47 477 000-47 477 000
Shareholder Funds-17 747 000-17 747 000-17 747 000
Other
Creditors Due After One Year15 000 00015 000 00015 000 000
Creditors Due Within One Year9 005 0009 005 0009 005 000
Fixed Assets1 900 0001 900 0001 900 000
Investments Fixed Assets1 900 0001 900 0001 900 000
Net Assets Liability Excluding Pension Asset Liability-17 747 000-17 747 000-17 747 000
Net Current Assets Liabilities4 647 0004 647 0004 647 000
Number Shares Allotted 9 730 0009 730 000
Par Value Share 11
Share Capital Allotted Called Up Paid9 730 0009 730 0009 730 000
Total Assets Less Current Liabilities2 747 0002 747 0002 747 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 5th, September 2023
Free Download (11 pages)

Company search

Advertisements