Sig International Trading Limited SHEFFIELD


Sig International Trading started in year 1992 as Private Limited Company with registration number 02693396. The Sig International Trading company has been functioning successfully for thirty two 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 15th October 2008 Sig International Trading Limited is no longer carrying the name So Thirty-seven.

The firm has 2 directors, namely Andrew W., Ian J.. Of them, Ian J. has been with the company the longest, being appointed on 8 June 2015 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 International Trading 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 02693396
Date of Incorporation Tue, 3rd Mar 1992
Industry Dormant Company
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (138 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: 08 June 2015

Kulbinder D.

Position: Director

Appointed: 18 October 2019

Resigned: 31 March 2021

Kulbinder D.

Position: Secretary

Appointed: 18 October 2019

Resigned: 31 March 2021

Richard M.

Position: Director

Appointed: 17 March 2015

Resigned: 18 October 2019

Robert B.

Position: Director

Appointed: 09 May 2014

Resigned: 31 March 2018

Richard M.

Position: Director

Appointed: 09 May 2014

Resigned: 08 June 2015

Howard T.

Position: Director

Appointed: 04 December 2012

Resigned: 17 March 2015

Paul B.

Position: Director

Appointed: 17 September 2009

Resigned: 16 November 2010

Richard B.

Position: Director

Appointed: 23 April 2009

Resigned: 31 May 2014

Jaswinder G.

Position: Director

Appointed: 23 April 2009

Resigned: 04 December 2012

Mark T.

Position: Director

Appointed: 01 October 2008

Resigned: 01 October 2008

Jonathan H.

Position: Director

Appointed: 02 April 2008

Resigned: 14 September 2011

George A.

Position: Director

Appointed: 02 April 2008

Resigned: 26 September 2008

Gareth D.

Position: Director

Appointed: 02 April 2008

Resigned: 23 April 2009

Richard M.

Position: Secretary

Appointed: 02 April 2008

Resigned: 18 October 2019

Ingleby Holdings Limited

Position: Corporate Nominee Director

Appointed: 03 March 1992

Resigned: 03 March 1992

Ingleby Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 1992

Resigned: 03 March 1992

Lloyd W.

Position: Secretary

Appointed: 03 March 1992

Resigned: 02 April 2008

Neil R.

Position: Director

Appointed: 03 March 1992

Resigned: 02 April 2008

Company previous names

So Thirty-seven October 15, 2008
Carpet And Flooring (south West) October 1, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312017-12-312018-12-31
Net Worth200 000200 000200 000200 000199 900199 900
Balance Sheet
Current Assets    200 000200 000
Debtors200 000200 000200 000200 000200 000200 000
Reserves/Capital
Called Up Share Capital200 000200 000200 000200 000200 000200 000
Profit Loss Account Reserve    -3 941 085-3 941 085
Shareholder Funds200 000200 000200 000200 000199 900199 900
Other
Creditors Due After One Year    100100
Net Assets Liability Excluding Pension Asset Liability    199 900199 900
Net Current Assets Liabilities    200 000200 000
Number Shares Allotted     200 000
Other Reserves    3 940 9853 940 985
Par Value Share 111 1
Share Capital Allotted Called Up Paid200 000200 000200 000200 000200 000200 000
Total Assets Less Current Liabilities200 000200 000200 000200 000200 000200 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 29th, August 2023
Free Download (10 pages)

Company search

Advertisements