SIRA CERTIFICATION SERVICE LIMITED
Overview
| Company Name | SIRA CERTIFICATION SERVICE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02266287 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SIRA CERTIFICATION SERVICE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SIRA CERTIFICATION SERVICE | Jun 10, 1988 | Jun 10, 1988 |
What are the latest accounts for SIRA CERTIFICATION SERVICE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for SIRA CERTIFICATION SERVICE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of James Andrew May as a director on Feb 11, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 19 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Mar 31, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed sira certification service\certificate issued on 27/10/20 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Csa Group Europe Holdings Limited as a person with significant control on Feb 14, 2019 | 2 pages | PSC05 | ||||||||||
Cessation of Sira Test and Certification Limited as a person with significant control on Feb 14, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Lee Markey as a director on Jan 07, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 17 pages | AA | ||||||||||
Director's details changed for Mr James Andrew May on Sep 29, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Mr James Andrew May as a director on Sep 29, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Rippin as a director on Sep 29, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Robert Joseph Falconi as a director on Jan 27, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of SIRA CERTIFICATION SERVICE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| YUNG, Kathryn Anne | Director | Hawarden Industrial Park CH5 3US Hawarden Unit 6 Deeside United Kingdom | Canada | Canadian | 227376130001 | |||||
| COLE, Simon Edward | Secretary | Timbers 10 Berens Way BR7 6RJ Chislehurst Kent | British | 2419480001 | ||||||
| FALCONI, Robert Joseph | Secretary | Rexdale Blvd. M9W 1R3 Toronto 178 Ontario Canada | British | 140188220001 | ||||||
| LANDER, Nicholas Paul | Secretary | Silver Howe 6 Ryders Langton Green TN3 0DX Tunbridge Wells Kent | British | 75197190003 | ||||||
| LEWIS, David Ronald | Secretary | 59 Old Lodge Lane CR8 4DN Purley Surrey | British | 33448180001 | ||||||
| NEWMAN, David Francis | Secretary | 44 Hartington Road Chiswick W4 3TX London | British | 15023030001 | ||||||
| SKELTON, Robert John | Secretary | 233 Plumberow Avenue SS5 5NZ Hockley Essex | British | 8028550001 | ||||||
| TENNANT, David Raymond | Secretary | 8 Romany Rise BR5 1HQ Orpington Kent | British | 21174060001 | ||||||
| BROWN, Robert John | Director | 5 Crodingley Holmfirth HD7 2TZ Huddersfield West Yorkshire | British | 21974730001 | ||||||
| COLE, Simon Edward | Director | Timbers 10 Berens Way BR7 6RJ Chislehurst Kent | British | 2419480001 | ||||||
| COOPER, Robert | Director | 5 Lantern Close Hilda Vale Road Locksbottom BR6 7BF Bromley Kent | England | Uk | 116903060001 | |||||
| CORNISH, Derek Charles | Director | 239 Farleigh Road CR6 9EL Warlingham Surrey | United Kingdom | British | 63212810001 | |||||
| DE BERNARDIS, Esteban | Director | Rexdale Blvd. M9W 1R3 Toronto 178 Ontario Canada | Canada | Canadian / Argentinian | 184757410001 | |||||
| DRURY, Philip John, Dr | Director | 60 Rundle Road S7 1NX Sheffield South Yorkshire | England | British | 70519080001 | |||||
| FALCONI, Robert Joseph | Director | Rexdale Blvd. M9W 1R3 Toronto 178 Ontario Canada | Canada | Canadian | 139252830003 | |||||
| KNOTT, Ian Douglas | Director | 6 Hilltop Gardens BR6 8AR Orpington Kent | United Kingdom | British | 21034210001 | |||||
| LANDER, Jonathan Edward | Director | Isenhurst House Isenhurst TN21 0TQ Heathfield East Sussex | United Kingdom | British | 56527950002 | |||||
| LANDER, Nicholas Paul | Director | Silver Howe 6 Ryders Langton Green TN3 0DX Tunbridge Wells Kent | United Kingdom | British | 75197190003 | |||||
| LEWIS, David Ronald | Director | 59 Old Lodge Lane CR8 4DN Purley Surrey | England | British | 33448180001 | |||||
| LOWER, Stephen Michael | Director | 43 Oakdene Avenue BR7 6DY Chislehurst Kent | United Kingdom | British | 74191690001 | |||||
| MARKEY, Lee | Director | Hawarden Industrial Park CH5 3US Hawarden Unit 6 Deeside United Kingdom | England | British | 218809150001 | |||||
| MAY, James Andrew | Director | Hawarden Industrial Park CH5 3US Hawarden Unit 6 Deeside United Kingdom | United Kingdom | British | 238628690001 | |||||
| MCMILLAN, Alan James | Director | Bryony House Smith Lane Mouldsworth Chester | British | 21034220001 | ||||||
| NEWMAN, David Francis | Director | 44 Hartington Road Chiswick W4 3TX London | British | 15023030001 | ||||||
| O'LEARY, Martin | Director | Leyland PR26 7TZ Preston Aston Way Lancashire United Kingdom | England | British | 188997310001 | |||||
| PARMENTER, Dana | Director | CH4 9JN Eccleston Rake Lane Chester United Kingdom | United Kingdom | American | 171827180002 | |||||
| PICKERING, Stephen | Director | 3 Warwick Green SS6 8TP Rayleigh Essex | British | 56655750001 | ||||||
| RIDDLESTONE, Herbert George | Director | 1 Bramley Way KT21 1QU Ashtead Surrey | British | 30733150001 | ||||||
| RIPPIN, Ian | Director | Hawarden Industrial Park CH5 3US Hawarden Unit 6 Deeside United Kingdom | United Kingdom | British | 188997500001 | |||||
| SAHI, Ash Kumar | Director | Rexdale Blvd. M9W 1R3 Toronto 178 Ontario Canada | Canada | Canadian | 147506050002 | |||||
| SANSOM, David Frank | Director | 31 The Oaks Bedworth CV12 0AY Nuneaton Warwickshire | British | 21974740001 | ||||||
| SCHUNK, Ralf Edmund | Director | Weismullerstr 60314 Frankfurt 45 Germany | Germany | German | 187347800001 | |||||
| SHAW, John William | Director | 105 Gipsy Lane NN16 8TZ Kettering Northamptonshire | British | 3475190001 | ||||||
| SHEARMAN, Michael Daniel | Director | Renvyle Church Lane Farndon CH3 6QD Chester Cheshire | United Kingdom | British | 97085630001 | |||||
| SIDERY, Gerald James | Director | Eccleston CH4 9JN Chester Rake Lane Cheshire United Kingdom | England | British | 55944290002 |
Who are the persons with significant control of SIRA CERTIFICATION SERVICE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sira Test And Certification Limited | Apr 06, 2016 | Hawarden Industrial Park CH5 3US Hawarden Unit 6 Deeside United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Csa Group Europe Holdings Limited | Apr 06, 2016 | Hawarden Industrial Park CH5 3US Hawarden Unit 6 Deeside United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SIRA CERTIFICATION SERVICE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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