Background WavePink WaveYellow Wave

SIG DORMANT COMPANY NUMBER SIX LIMITED (01703731)

SIG DORMANT COMPANY NUMBER SIX LIMITED (01703731) is an active UK company. incorporated on 3 March 1983. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SIG DORMANT COMPANY NUMBER SIX LIMITED has been registered for 43 years.

Company Number
01703731
Status
active
Type
ltd
Incorporated
3 March 1983
Age
43 years
Address
Adsetts House 16 Europa View, Sheffield, S9 1XH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIG DORMANT COMPANY NUMBER SIX LIMITED

SIG DORMANT COMPANY NUMBER SIX LIMITED is an active company incorporated on 3 March 1983 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SIG DORMANT COMPANY NUMBER SIX LIMITED was registered 43 years ago.(SIC: 99999)

Status

active

Active since 43 years ago

Company No

01703731

LTD Company

Age

43 Years

Incorporated 3 March 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

FITZPATRICK DOORS LTD
From: 11 February 2004To: 5 August 2011
FITZPATRICK DOORFRAMES LTD.
From: 1 June 1984To: 11 February 2004
GLASSFIBRE AUTOMATION LIMITED
From: 3 March 1983To: 1 June 1984
Contact
Address

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

Previous Addresses

Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW
From: 4 August 2011To: 5 July 2018
Milnhay Road, Langley Mill Nottingham Nottinghamshire NG16 4AZ
From: 3 March 1983To: 4 August 2011
Timeline

10 key events • 2011 - 2021

Funding Officers Ownership
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Nov 11
Director Left
Jan 12
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Apr 21
Director Left
Apr 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
10 July 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
5 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Auditors Resignation Company
24 October 2011
AUDAUD
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Certificate Change Of Name Company
5 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
4 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Resolution
13 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Legacy
17 December 2009
MG02MG02
Legacy
17 December 2009
MG02MG02
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
23 October 2009
AAAnnual Accounts
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Full
19 March 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
18 October 2007
353353
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
287Change of Registered Office
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Small
17 August 2007
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
2 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2006
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2005
AAAnnual Accounts
Accounts With Accounts Type Small
23 July 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2003
AAAnnual Accounts
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2002
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2001
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 June 2000
AAAnnual Accounts
Legacy
17 November 1999
395Particulars of Mortgage or Charge
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1999
AAAnnual Accounts
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
26 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1998
AAAnnual Accounts
Accounts With Accounts Type Small
12 November 1997
AAAnnual Accounts
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
363sAnnual Return (shuttle)
Legacy
17 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 October 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
16 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1993
AAAnnual Accounts
Legacy
17 May 1993
288288
Accounts With Accounts Type Full
7 December 1992
AAAnnual Accounts
Legacy
31 July 1992
288288
Legacy
31 July 1992
363sAnnual Return (shuttle)
Legacy
14 April 1992
88(2)Return of Allotment of Shares
Resolution
14 April 1992
RESOLUTIONSResolutions
Legacy
14 April 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
27 July 1991
AAAnnual Accounts
Legacy
27 July 1991
363aAnnual Return
Accounts With Accounts Type Full
6 September 1990
AAAnnual Accounts
Legacy
6 September 1990
363363
Legacy
28 August 1990
288288
Accounts With Accounts Type Small
21 August 1989
AAAnnual Accounts
Legacy
21 August 1989
363363
Legacy
20 February 1989
288288
Accounts With Accounts Type Full
10 June 1988
AAAnnual Accounts
Legacy
10 June 1988
363363
Legacy
7 April 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 July 1987
AAAnnual Accounts
Legacy
29 July 1987
363363
Legacy
1 July 1987
395Particulars of Mortgage or Charge
Legacy
16 June 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 July 1986
AAAnnual Accounts
Legacy
11 July 1986
363363
Legacy
12 May 1986
288288
Miscellaneous
28 March 1985
MISCMISC
Legacy
13 March 1985
PUC 2PUC 2
Legacy
4 February 1985
363363