About

Registered Number: 07976470
Date of Incorporation: 05/03/2012 (13 years and 1 month ago)
Company Status: Active
Registered Address: Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, S9 1XH,

 

Based in Sheffield, Sig Building Systems Ltd was established in 2012. There are 3 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Michael 03 March 2015 26 February 2016 1
Secretary Name Appointed Resigned Total Appointments
DOSANJH, Kulbinder Kaur 06 December 2019 - 1
MONRO, Richard Charles 05 March 2012 06 December 2019 1

Filing History

Document Type Date
AP03 - Appointment of secretary 20 December 2019
AP01 - Appointment of director 20 December 2019
TM02 - Termination of appointment of secretary 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
AA - Annual Accounts 07 October 2019
PARENT_ACC - N/A 07 October 2019
GUARANTEE2 - N/A 07 October 2019
AGREEMENT2 - N/A 07 October 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 04 October 2018
PARENT_ACC - N/A 04 October 2018
AGREEMENT2 - N/A 04 October 2018
GUARANTEE2 - N/A 04 October 2018
CS01 - N/A 27 September 2018
CH01 - Change of particulars for director 23 July 2018
CH03 - Change of particulars for secretary 23 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2018
AD01 - Change of registered office address 05 July 2018
TM01 - Termination of appointment of director 15 June 2018
TM01 - Termination of appointment of director 15 June 2018
RESOLUTIONS - N/A 13 June 2018
TM01 - Termination of appointment of director 29 May 2018
TM01 - Termination of appointment of director 29 May 2018
CS01 - N/A 06 March 2018
TM01 - Termination of appointment of director 31 October 2017
AA - Annual Accounts 04 October 2017
AP01 - Appointment of director 22 March 2017
TM01 - Termination of appointment of director 22 March 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 08 November 2016
AP01 - Appointment of director 04 November 2016
TM01 - Termination of appointment of director 04 November 2016
AR01 - Annual Return 02 March 2016
TM01 - Termination of appointment of director 26 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 10 March 2015
AP01 - Appointment of director 10 March 2015
TM01 - Termination of appointment of director 10 March 2015
AA - Annual Accounts 07 October 2014
AP01 - Appointment of director 04 August 2014
AP01 - Appointment of director 04 August 2014
AP01 - Appointment of director 04 August 2014
AP01 - Appointment of director 04 August 2014
RESOLUTIONS - N/A 17 July 2014
AP01 - Appointment of director 24 June 2014
TM01 - Termination of appointment of director 24 June 2014
MR01 - N/A 20 June 2014
RESOLUTIONS - N/A 11 June 2014
SH01 - Return of Allotment of shares 11 June 2014
AP01 - Appointment of director 02 April 2014
TM01 - Termination of appointment of director 31 March 2014
AR01 - Annual Return 05 March 2014
AA01 - Change of accounting reference date 05 December 2013
AA - Annual Accounts 13 November 2013
SH01 - Return of Allotment of shares 25 September 2013
AP01 - Appointment of director 23 August 2013
AR01 - Annual Return 13 March 2013
NEWINC - New incorporation documents 05 March 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.