SIG EST TRUSTEES LIMITED

Adsetts House 16 Europa View Adsetts House 16 Europa View, Sheffield, S9 1XH, United Kingdom
StatusACTIVE
Company No.05422213
CategoryPrivate Limited Company
Incorporated12 Apr 2005
Age19 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

SIG EST TRUSTEES LIMITED is an active private limited company with number 05422213. It was incorporated 19 years, 1 month, 19 days ago, on 12 April 2005. The company address is Adsetts House 16 Europa View Adsetts House 16 Europa View, Sheffield, S9 1XH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2021

Action Date: 17 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sig Plc

Change date: 2021-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Watkins

Appointment date: 2021-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kulbinder Kaur Dosanjh

Termination date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Kulbinder Kaur Dosanjh

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2021

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kulbinder Kaur Dosanjh

Change date: 2020-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Charles Monro

Termination date: 2019-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-18

Officer name: Ms Kulbinder Kaur Dosanjh

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-18

Officer name: Ms Kulbinder Kaur Dosanjh

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Charles Monro

Termination date: 2019-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-29

Officer name: Mr Richard Charles Monro

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-06-29

Officer name: Mr Richard Charles Monro

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Jackson

Change date: 2018-06-29

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Jul 2018

Category: Address

Type: AD02

Old address: Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom

New address: Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sig Plc

Change date: 2018-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Old address: Hillsborough Works Langsett Road Sheffield S6 2LW

Change date: 2018-07-05

New address: Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Douglas Grant Robertson

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Jackson

Change date: 2015-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Jackson

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Roe

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 11 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-11

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Grant Robertson

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Davies

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Roe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 11 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-11

Documents

View document PDF

Resolution

Date: 27 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 11 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-11

Documents

View document PDF

Change person secretary company with change date

Date: 06 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Richard Charles Monro

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Richard Charles Monro

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Gareth Wyn Davies

Documents

View document PDF

Move registers to sail company

Date: 19 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 19 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david williams

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Resolution

Date: 12 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADVALE DEVELOPMENTS LIMITED

BARCLAYS BANK CHAMBERS,YORK,YO42 2AH

Number:03220378
Status:ACTIVE
Category:Private Limited Company

CAIRNTON ESTATE LIMITED

ADRIA HOUSE HARENESS CIRCLE,ABERDEEN,AB12 3LY

Number:SC305011
Status:ACTIVE
Category:Private Limited Company

DEAMIRS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11322862
Status:ACTIVE
Category:Private Limited Company

GRANS TASTY MORSELS LIMITED

112 UNION HALL ROAD,NEWCASTLE UPON TYNE,NE15 7JS

Number:11528769
Status:ACTIVE
Category:Private Limited Company

J M WILLIAMS CONSULTANTS LTD

25 SPRINGWOOD DRIVE,STONE,ST15 8TU

Number:11203960
Status:ACTIVE
Category:Private Limited Company

LLG ENTERPRISES LIMITED

SUITE 2 SANFORD HOUSE,HORSHAM,RH12 1AG

Number:05127694
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source