Sig Logistics Limited SHEFFIELD


Sig Logistics started in year 1972 as Private Limited Company with registration number 01061536. The Sig Logistics company has been functioning successfully for 52 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 February 2, 2010 Sig Logistics Limited is no longer carrying the name Screenbase.

The company 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 present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sig Logistics 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 01061536
Date of Incorporation Fri, 14th Jul 1972
Industry Dormant Company
End of financial Year 31st December
Company age 52 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 Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Andrew W.

Position: Director

Appointed: 31 March 2021

Ian J.

Position: Director

Appointed: 31 March 2014

Kulbinder D.

Position: Secretary

Appointed: 18 October 2019

Resigned: 31 March 2021

Kulbinder D.

Position: Director

Appointed: 18 October 2019

Resigned: 31 March 2021

Darren R.

Position: Director

Appointed: 18 November 2011

Resigned: 31 March 2014

Richard M.

Position: Director

Appointed: 30 November 2009

Resigned: 18 October 2019

Richard M.

Position: Secretary

Appointed: 01 October 2004

Resigned: 18 October 2019

Gareth D.

Position: Director

Appointed: 01 August 2002

Resigned: 30 November 2011

David W.

Position: Director

Appointed: 31 December 2001

Resigned: 30 June 2008

John S.

Position: Secretary

Appointed: 30 October 2000

Resigned: 01 October 2004

Francis P.

Position: Director

Appointed: 30 October 2000

Resigned: 15 October 2002

Philip D.

Position: Director

Appointed: 30 October 2000

Resigned: 30 September 2009

William F.

Position: Director

Appointed: 30 October 2000

Resigned: 31 December 2001

Stuart B.

Position: Director

Appointed: 03 August 2000

Resigned: 15 November 2002

Justin B.

Position: Director

Appointed: 03 August 2000

Resigned: 31 August 2001

Malcolm W.

Position: Director

Appointed: 03 August 2000

Resigned: 30 November 2009

Alan L.

Position: Director

Appointed: 03 August 2000

Resigned: 15 December 2000

William F.

Position: Director

Appointed: 03 August 2000

Resigned: 03 January 2001

Clive S.

Position: Director

Appointed: 04 May 2000

Resigned: 30 October 2000

Sean C.

Position: Director

Appointed: 17 March 2000

Resigned: 30 October 2000

Richard A.

Position: Secretary

Appointed: 22 September 1998

Resigned: 30 October 2000

Allister M.

Position: Secretary

Appointed: 01 January 1998

Resigned: 22 September 1998

Robert G.

Position: Secretary

Appointed: 21 July 1997

Resigned: 31 December 1997

Allister M.

Position: Director

Appointed: 20 July 1991

Resigned: 17 March 2000

Alexander W.

Position: Director

Appointed: 20 July 1991

Resigned: 30 October 2000

Kenneth B.

Position: Secretary

Appointed: 20 July 1991

Resigned: 21 July 1997

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is Sig Dormant Company Number Eight Limited from Sheffield, United Kingdom. This PSC is categorised as "a limited by shares", 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 Dormant Company Number Eight Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01111722
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

Screenbase February 2, 2010
Yule Catto Holdings (UK) August 3, 2000
Unilock Holdings January 13, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth5 599 0005 599 0005 599 0005 599 0005 599 0005 599 0005 599 000
Balance Sheet
Current Assets    1 866 0001 866 0001 866 000
Debtors1 866 0001 866 0001 866 0001 866 0001 866 0001 866 0001 866 000
Reserves/Capital
Called Up Share Capital4 691 0004 691 0004 691 0004 691 0004 691 0004 691 0004 691 000
Profit Loss Account Reserve-105 000-105 000-105 000-105 000-105 000-105 000-105 000
Shareholder Funds5 599 0005 599 0005 599 0005 599 0005 599 0005 599 0005 599 000
Other
Fixed Assets    3 733 0003 733 0003 733 000
Investments Fixed Assets3 733 0003 733 0003 733 0003 733 0003 733 0003 733 0003 733 000
Net Assets Liability Excluding Pension Asset Liability    5 599 0005 599 0005 599 000
Net Current Assets Liabilities    1 866 0001 866 0001 866 000
Number Shares Allotted     4 691 0004 691 000
Par Value Share 111111
Share Capital Allotted Called Up Paid4 691 0004 691 0004 691 0004 691 0004 691 0004 691 0004 691 000
Share Premium Account1 013 0001 013 0001 013 0001 013 0001 013 0001 013 0001 013 000
Total Assets Less Current Liabilities5 599 0005 599 0005 599 0005 599 0005 599 0005 599 0005 599 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Reregistration Resolution
Dormant company accounts made up to December 31, 2022
filed on: 29th, August 2023
Free Download (9 pages)

Company search

Advertisements