Sig Specialist Construction Products Limited SHEFFIELD


Sig Specialist Construction Products started in year 1970 as Private Limited Company with registration number 00998494. The Sig Specialist Construction Products company has been functioning successfully for 54 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 Mon, 5th Mar 2007 Sig Specialist Construction Products Limited is no longer carrying the name Boxgreen.

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 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 Specialist Construction Products 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 00998494
Date of Incorporation Wed, 30th Dec 1970
Industry Dormant Company
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th 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: 06 December 2019

Resigned: 31 March 2021

Kulbinder D.

Position: Director

Appointed: 06 December 2019

Resigned: 31 March 2021

Richard M.

Position: Director

Appointed: 18 November 2011

Resigned: 06 December 2019

Richard M.

Position: Secretary

Appointed: 18 November 2005

Resigned: 06 December 2019

Christopher B.

Position: Director

Appointed: 18 November 2005

Resigned: 31 March 2014

Michael C.

Position: Director

Appointed: 18 November 2005

Resigned: 31 December 2011

Gareth D.

Position: Director

Appointed: 18 November 2005

Resigned: 30 November 2011

David W.

Position: Director

Appointed: 18 November 2005

Resigned: 30 June 2008

Duncan P.

Position: Secretary

Appointed: 30 January 2004

Resigned: 18 November 2005

Stephen B.

Position: Director

Appointed: 30 January 2004

Resigned: 18 November 2005

Duncan P.

Position: Director

Appointed: 30 January 2004

Resigned: 18 November 2005

Ingrid B.

Position: Secretary

Appointed: 01 January 2004

Resigned: 30 January 2004

Colin E.

Position: Director

Appointed: 30 September 2003

Resigned: 18 November 2005

Carolyn G.

Position: Secretary

Appointed: 01 June 2001

Resigned: 31 December 2003

Douglas P.

Position: Director

Appointed: 30 April 2001

Resigned: 18 November 2005

Ingrid B.

Position: Secretary

Appointed: 12 April 2001

Resigned: 01 June 2001

Judith B.

Position: Secretary

Appointed: 01 April 1998

Resigned: 12 April 2001

Stephen F.

Position: Director

Appointed: 19 June 1995

Resigned: 30 September 2003

Ingrid B.

Position: Secretary

Appointed: 13 April 1995

Resigned: 01 April 1998

Colin H.

Position: Director

Appointed: 13 April 1995

Resigned: 31 March 2001

Ingrid B.

Position: Director

Appointed: 13 April 1995

Resigned: 12 March 2001

Steven S.

Position: Secretary

Appointed: 06 April 1995

Resigned: 10 April 1995

Debbie C.

Position: Secretary

Appointed: 20 May 1991

Resigned: 06 April 1995

Neville C.

Position: Director

Appointed: 20 May 1991

Resigned: 10 April 1995

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Specialised Fixings Limited from Sheffield, England. The abovementioned PSC is categorised as "a limited by shares", 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.

Specialised Fixings Limited

Adsetts House 16 Europa View, Sheffield, South Yorkshire, S9 1XH, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 04794099
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

Boxgreen March 5, 2007
Specialised Fixings March 8, 2004
Specialised Fixings (east Anglia) June 24, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth74 15274 15274 15274 15274 15274 15274 15274 152
Balance Sheet
Current Assets     74 15274 15274 152
Debtors74 15274 15274 15274 15274 15274 15274 15274 152
Reserves/Capital
Called Up Share Capital74 15274 15274 15274 15274 15274 15274 15274 152
Shareholder Funds74 15274 15274 15274 15274 15274 15274 15274 152
Other
Net Assets Liability Excluding Pension Asset Liability     74 15274 15274 152
Net Current Assets Liabilities     74 15274 15274 152
Number Shares Allotted      74 15274 152
Par Value Share 1111111
Share Capital Allotted Called Up Paid74 15274 15274 15274 15274 15274 15274 15274 152
Total Assets Less Current Liabilities74 15274 15274 15274 15274 15274 15274 15274 152

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 30th, August 2023
Free Download (9 pages)

Company search

Advertisements