Sig Dormant Company Number Six Ltd was registered on 03 March 1983 and has its registered office in Sheffield, it has a status of "Active". We don't know the number of employees at this business. There are 7 directors listed for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRAGG, Nigel John | 10 July 2000 | 13 January 2003 | 1 |
GROVE, Russell | 10 July 2000 | 10 August 2007 | 1 |
JONES, Richard | N/A | 29 January 1999 | 1 |
SMALL, Linda Christine | N/A | 10 August 2007 | 1 |
SMALL, Stephen John | N/A | 10 August 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOSANJH, Kulbinder Kaur | 06 December 2019 | - | 1 |
SMALL, Samantha | 13 January 2003 | 10 August 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 September 2020 | |
CS01 - N/A | 19 June 2020 | |
AP01 - Appointment of director | 20 December 2019 | |
AP03 - Appointment of secretary | 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 August 2019 | |
CS01 - N/A | 18 June 2019 | |
AA - Annual Accounts | 17 August 2018 | |
CH01 - Change of particulars for director | 23 July 2018 | |
CH03 - Change of particulars for secretary | 23 July 2018 | |
CH01 - Change of particulars for director | 20 July 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 July 2018 | |
PSC05 - N/A | 05 July 2018 | |
AD01 - Change of registered office address | 05 July 2018 | |
CS01 - N/A | 19 June 2018 | |
AA - Annual Accounts | 04 August 2017 | |
CS01 - N/A | 21 June 2017 | |
AA - Annual Accounts | 09 August 2016 | |
AR01 - Annual Return | 13 June 2016 | |
AA - Annual Accounts | 23 July 2015 | |
AR01 - Annual Return | 20 July 2015 | |
CH01 - Change of particulars for director | 16 March 2015 | |
AA - Annual Accounts | 14 August 2014 | |
AR01 - Annual Return | 17 July 2014 | |
AP01 - Appointment of director | 02 April 2014 | |
TM01 - Termination of appointment of director | 31 March 2014 | |
AR01 - Annual Return | 29 July 2013 | |
AA - Annual Accounts | 25 June 2013 | |
AR01 - Annual Return | 14 August 2012 | |
AA - Annual Accounts | 25 July 2012 | |
TM01 - Termination of appointment of director | 03 January 2012 | |
AP01 - Appointment of director | 18 November 2011 | |
AUD - Auditor's letter of resignation | 24 October 2011 | |
AA - Annual Accounts | 29 September 2011 | |
CERTNM - Change of name certificate | 05 August 2011 | |
AD01 - Change of registered office address | 04 August 2011 | |
TM01 - Termination of appointment of director | 04 August 2011 | |
AP01 - Appointment of director | 04 August 2011 | |
AR01 - Annual Return | 15 July 2011 | |
RESOLUTIONS - N/A | 13 January 2011 | |
AA - Annual Accounts | 01 October 2010 | |
AR01 - Annual Return | 19 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 December 2009 | |
CH03 - Change of particulars for secretary | 06 November 2009 | |
CH01 - Change of particulars for director | 06 November 2009 | |
AA - Annual Accounts | 23 October 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 14 October 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 October 2009 | |
363a - Annual Return | 20 July 2009 | |
AA - Annual Accounts | 19 March 2009 | |
363a - Annual Return | 17 July 2008 | |
288b - Notice of resignation of directors or secretaries | 30 June 2008 | |
353 - Register of members | 18 October 2007 | |
288a - Notice of appointment of directors or secretaries | 03 September 2007 | |
287 - Change in situation or address of Registered Office | 24 August 2007 | |
288a - Notice of appointment of directors or secretaries | 24 August 2007 | |
288a - Notice of appointment of directors or secretaries | 24 August 2007 | |
288a - Notice of appointment of directors or secretaries | 24 August 2007 | |
288b - Notice of resignation of directors or secretaries | 24 August 2007 | |
288b - Notice of resignation of directors or secretaries | 24 August 2007 | |
288b - Notice of resignation of directors or secretaries | 24 August 2007 | |
288b - Notice of resignation of directors or secretaries | 24 August 2007 | |
225 - Change of Accounting Reference Date | 24 August 2007 | |
AA - Annual Accounts | 17 August 2007 | |
363s - Annual Return | 26 July 2007 | |
363s - Annual Return | 02 August 2006 | |
AA - Annual Accounts | 17 May 2006 | |
363s - Annual Return | 03 August 2005 | |
AA - Annual Accounts | 06 June 2005 | |
363s - Annual Return | 23 July 2004 | |
AA - Annual Accounts | 23 July 2004 | |
CERTNM - Change of name certificate | 11 February 2004 | |
363s - Annual Return | 31 July 2003 | |
AA - Annual Accounts | 27 June 2003 | |
288b - Notice of resignation of directors or secretaries | 20 January 2003 | |
288a - Notice of appointment of directors or secretaries | 20 January 2003 | |
363s - Annual Return | 25 July 2002 | |
AA - Annual Accounts | 14 July 2002 | |
363s - Annual Return | 24 July 2001 | |
AA - Annual Accounts | 13 June 2001 | |
363s - Annual Return | 03 August 2000 | |
288a - Notice of appointment of directors or secretaries | 13 July 2000 | |
288a - Notice of appointment of directors or secretaries | 13 July 2000 | |
AA - Annual Accounts | 16 June 2000 | |
395 - Particulars of a mortgage or charge | 17 November 1999 | |
363s - Annual Return | 27 July 1999 | |
AA - Annual Accounts | 11 June 1999 | |
288b - Notice of resignation of directors or secretaries | 16 February 1999 | |
363s - Annual Return | 26 July 1998 | |
AA - Annual Accounts | 18 June 1998 | |
AA - Annual Accounts | 12 November 1997 | |
288b - Notice of resignation of directors or secretaries | 12 November 1997 | |
288a - Notice of appointment of directors or secretaries | 12 November 1997 | |
363s - Annual Return | 05 August 1997 | |
363s - Annual Return | 17 July 1996 | |
AA - Annual Accounts | 10 July 1996 | |
AA - Annual Accounts | 25 July 1995 | |
363s - Annual Return | 11 July 1995 | |
AA - Annual Accounts | 12 October 1994 | |
363s - Annual Return | 14 July 1994 | |
363s - Annual Return | 16 July 1993 | |
AA - Annual Accounts | 19 May 1993 | |
288 - N/A | 17 May 1993 | |
AA - Annual Accounts | 07 December 1992 | |
363s - Annual Return | 31 July 1992 | |
288 - N/A | 31 July 1992 | |
RESOLUTIONS - N/A | 14 April 1992 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 April 1992 | |
123 - Notice of increase in nominal capital | 14 April 1992 | |
AA - Annual Accounts | 27 July 1991 | |
363a - Annual Return | 27 July 1991 | |
AA - Annual Accounts | 06 September 1990 | |
363 - Annual Return | 06 September 1990 | |
288 - N/A | 28 August 1990 | |
AA - Annual Accounts | 21 August 1989 | |
363 - Annual Return | 21 August 1989 | |
288 - N/A | 20 February 1989 | |
AA - Annual Accounts | 10 June 1988 | |
363 - Annual Return | 10 June 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 April 1988 | |
AA - Annual Accounts | 29 July 1987 | |
363 - Annual Return | 29 July 1987 | |
395 - Particulars of a mortgage or charge | 01 July 1987 | |
287 - Change in situation or address of Registered Office | 16 June 1987 | |
AA - Annual Accounts | 11 July 1986 | |
363 - Annual Return | 11 July 1986 | |
288 - N/A | 12 May 1986 | |
MISC - Miscellaneous document | 28 March 1985 | |
PUC 2 - N/A | 13 March 1985 | |
363 - Annual Return | 04 February 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 29 October 1999 | Fully Satisfied |
N/A |
Single debenture | 22 June 1987 | Fully Satisfied |
N/A |
Mortgage debenture | 25 June 1985 | Fully Satisfied |
N/A |