SIRA CERTIFICATION SERVICE LIMITED

SIRA CERTIFICATION SERVICE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSIRA CERTIFICATION SERVICE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02266287
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SIRA CERTIFICATION SERVICE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SIRA CERTIFICATION SERVICE LIMITED located?

    Registered Office Address
    Unit 6 Hawarden Industrial Park
    CH5 3US Hawarden
    Deeside
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SIRA CERTIFICATION SERVICE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIRA CERTIFICATION SERVICEJun 10, 1988Jun 10, 1988

    What are the latest accounts for SIRA CERTIFICATION SERVICE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for SIRA CERTIFICATION SERVICE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of James Andrew May as a director on Feb 11, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    19 pagesAA

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 31, 2020

    18 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Certificate of change of name

    Company name changed sira certification service\certificate issued on 27/10/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 27, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 26, 2020

    RES15

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    18 pagesAA

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Change of details for Csa Group Europe Holdings Limited as a person with significant control on Feb 14, 2019

    2 pagesPSC05

    Cessation of Sira Test and Certification Limited as a person with significant control on Feb 14, 2019

    1 pagesPSC07

    Termination of appointment of Lee Markey as a director on Jan 07, 2019

    1 pagesTM01

    Full accounts made up to Mar 31, 2018

    18 pagesAA

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    17 pagesAA

    Director's details changed for Mr James Andrew May on Sep 29, 2017

    2 pagesCH01

    Appointment of Mr James Andrew May as a director on Sep 29, 2017

    2 pagesAP01

    Termination of appointment of Ian Rippin as a director on Sep 29, 2017

    1 pagesTM01

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Termination of appointment of Robert Joseph Falconi as a director on Jan 27, 2017

    1 pagesTM01

    Who are the officers of SIRA CERTIFICATION SERVICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YUNG, Kathryn Anne
    Hawarden Industrial Park
    CH5 3US Hawarden
    Unit 6
    Deeside
    United Kingdom
    Director
    Hawarden Industrial Park
    CH5 3US Hawarden
    Unit 6
    Deeside
    United Kingdom
    CanadaCanadian227376130001
    COLE, Simon Edward
    Timbers 10 Berens Way
    BR7 6RJ Chislehurst
    Kent
    Secretary
    Timbers 10 Berens Way
    BR7 6RJ Chislehurst
    Kent
    British2419480001
    FALCONI, Robert Joseph
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    Secretary
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    British140188220001
    LANDER, Nicholas Paul
    Silver Howe 6 Ryders
    Langton Green
    TN3 0DX Tunbridge Wells
    Kent
    Secretary
    Silver Howe 6 Ryders
    Langton Green
    TN3 0DX Tunbridge Wells
    Kent
    British75197190003
    LEWIS, David Ronald
    59 Old Lodge Lane
    CR8 4DN Purley
    Surrey
    Secretary
    59 Old Lodge Lane
    CR8 4DN Purley
    Surrey
    British33448180001
    NEWMAN, David Francis
    44 Hartington Road
    Chiswick
    W4 3TX London
    Secretary
    44 Hartington Road
    Chiswick
    W4 3TX London
    British15023030001
    SKELTON, Robert John
    233 Plumberow Avenue
    SS5 5NZ Hockley
    Essex
    Secretary
    233 Plumberow Avenue
    SS5 5NZ Hockley
    Essex
    British8028550001
    TENNANT, David Raymond
    8 Romany Rise
    BR5 1HQ Orpington
    Kent
    Secretary
    8 Romany Rise
    BR5 1HQ Orpington
    Kent
    British21174060001
    BROWN, Robert John
    5 Crodingley
    Holmfirth
    HD7 2TZ Huddersfield
    West Yorkshire
    Director
    5 Crodingley
    Holmfirth
    HD7 2TZ Huddersfield
    West Yorkshire
    British21974730001
    COLE, Simon Edward
    Timbers 10 Berens Way
    BR7 6RJ Chislehurst
    Kent
    Director
    Timbers 10 Berens Way
    BR7 6RJ Chislehurst
    Kent
    British2419480001
    COOPER, Robert
    5 Lantern Close
    Hilda Vale Road Locksbottom
    BR6 7BF Bromley
    Kent
    Director
    5 Lantern Close
    Hilda Vale Road Locksbottom
    BR6 7BF Bromley
    Kent
    EnglandUk116903060001
    CORNISH, Derek Charles
    239 Farleigh Road
    CR6 9EL Warlingham
    Surrey
    Director
    239 Farleigh Road
    CR6 9EL Warlingham
    Surrey
    United KingdomBritish63212810001
    DE BERNARDIS, Esteban
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    Director
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    CanadaCanadian / Argentinian184757410001
    DRURY, Philip John, Dr
    60 Rundle Road
    S7 1NX Sheffield
    South Yorkshire
    Director
    60 Rundle Road
    S7 1NX Sheffield
    South Yorkshire
    EnglandBritish70519080001
    FALCONI, Robert Joseph
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    Director
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    CanadaCanadian139252830003
    KNOTT, Ian Douglas
    6 Hilltop Gardens
    BR6 8AR Orpington
    Kent
    Director
    6 Hilltop Gardens
    BR6 8AR Orpington
    Kent
    United KingdomBritish21034210001
    LANDER, Jonathan Edward
    Isenhurst House
    Isenhurst
    TN21 0TQ Heathfield
    East Sussex
    Director
    Isenhurst House
    Isenhurst
    TN21 0TQ Heathfield
    East Sussex
    United KingdomBritish56527950002
    LANDER, Nicholas Paul
    Silver Howe 6 Ryders
    Langton Green
    TN3 0DX Tunbridge Wells
    Kent
    Director
    Silver Howe 6 Ryders
    Langton Green
    TN3 0DX Tunbridge Wells
    Kent
    United KingdomBritish75197190003
    LEWIS, David Ronald
    59 Old Lodge Lane
    CR8 4DN Purley
    Surrey
    Director
    59 Old Lodge Lane
    CR8 4DN Purley
    Surrey
    EnglandBritish33448180001
    LOWER, Stephen Michael
    43 Oakdene Avenue
    BR7 6DY Chislehurst
    Kent
    Director
    43 Oakdene Avenue
    BR7 6DY Chislehurst
    Kent
    United KingdomBritish74191690001
    MARKEY, Lee
    Hawarden Industrial Park
    CH5 3US Hawarden
    Unit 6
    Deeside
    United Kingdom
    Director
    Hawarden Industrial Park
    CH5 3US Hawarden
    Unit 6
    Deeside
    United Kingdom
    EnglandBritish218809150001
    MAY, James Andrew
    Hawarden Industrial Park
    CH5 3US Hawarden
    Unit 6
    Deeside
    United Kingdom
    Director
    Hawarden Industrial Park
    CH5 3US Hawarden
    Unit 6
    Deeside
    United Kingdom
    United KingdomBritish238628690001
    MCMILLAN, Alan James
    Bryony House
    Smith Lane Mouldsworth
    Chester
    Director
    Bryony House
    Smith Lane Mouldsworth
    Chester
    British21034220001
    NEWMAN, David Francis
    44 Hartington Road
    Chiswick
    W4 3TX London
    Director
    44 Hartington Road
    Chiswick
    W4 3TX London
    British15023030001
    O'LEARY, Martin
    Leyland
    PR26 7TZ Preston
    Aston Way
    Lancashire
    United Kingdom
    Director
    Leyland
    PR26 7TZ Preston
    Aston Way
    Lancashire
    United Kingdom
    EnglandBritish188997310001
    PARMENTER, Dana
    CH4 9JN Eccleston
    Rake Lane
    Chester
    United Kingdom
    Director
    CH4 9JN Eccleston
    Rake Lane
    Chester
    United Kingdom
    United KingdomAmerican171827180002
    PICKERING, Stephen
    3 Warwick Green
    SS6 8TP Rayleigh
    Essex
    Director
    3 Warwick Green
    SS6 8TP Rayleigh
    Essex
    British56655750001
    RIDDLESTONE, Herbert George
    1 Bramley Way
    KT21 1QU Ashtead
    Surrey
    Director
    1 Bramley Way
    KT21 1QU Ashtead
    Surrey
    British30733150001
    RIPPIN, Ian
    Hawarden Industrial Park
    CH5 3US Hawarden
    Unit 6
    Deeside
    United Kingdom
    Director
    Hawarden Industrial Park
    CH5 3US Hawarden
    Unit 6
    Deeside
    United Kingdom
    United KingdomBritish188997500001
    SAHI, Ash Kumar
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    Director
    Rexdale Blvd.
    M9W 1R3 Toronto
    178
    Ontario
    Canada
    CanadaCanadian147506050002
    SANSOM, David Frank
    31 The Oaks
    Bedworth
    CV12 0AY Nuneaton
    Warwickshire
    Director
    31 The Oaks
    Bedworth
    CV12 0AY Nuneaton
    Warwickshire
    British21974740001
    SCHUNK, Ralf Edmund
    Weismullerstr
    60314 Frankfurt
    45
    Germany
    Director
    Weismullerstr
    60314 Frankfurt
    45
    Germany
    GermanyGerman187347800001
    SHAW, John William
    105 Gipsy Lane
    NN16 8TZ Kettering
    Northamptonshire
    Director
    105 Gipsy Lane
    NN16 8TZ Kettering
    Northamptonshire
    British3475190001
    SHEARMAN, Michael Daniel
    Renvyle
    Church Lane Farndon
    CH3 6QD Chester
    Cheshire
    Director
    Renvyle
    Church Lane Farndon
    CH3 6QD Chester
    Cheshire
    United KingdomBritish97085630001
    SIDERY, Gerald James
    Eccleston
    CH4 9JN Chester
    Rake Lane
    Cheshire
    United Kingdom
    Director
    Eccleston
    CH4 9JN Chester
    Rake Lane
    Cheshire
    United Kingdom
    EnglandBritish55944290002

    Who are the persons with significant control of SIRA CERTIFICATION SERVICE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hawarden Industrial Park
    CH5 3US Hawarden
    Unit 6
    Deeside
    United Kingdom
    Apr 06, 2016
    Hawarden Industrial Park
    CH5 3US Hawarden
    Unit 6
    Deeside
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05569145
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Hawarden Industrial Park
    CH5 3US Hawarden
    Unit 6
    Deeside
    United Kingdom
    Apr 06, 2016
    Hawarden Industrial Park
    CH5 3US Hawarden
    Unit 6
    Deeside
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06947589
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does SIRA CERTIFICATION SERVICE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over book debts
    Created On Apr 27, 2005
    Delivered On Apr 29, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    By way of fixed charge all book debts and other debts now, by way o f floating charge all the book debts and other debts of the company which are not charged hereunder by way of fixed charge.
    Persons Entitled
    • Close Invoice Finance Limited
    Transactions
    • Apr 29, 2005Registration of a charge (395)
    • May 20, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 24, 2009Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0