SIRVA LIMITED
Overview
Company Name | SIRVA LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02675059 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SIRVA LIMITED?
- Operation of warehousing and storage facilities for water transport activities (52101) / Transportation and storage
- Operation of warehousing and storage facilities for air transport activities (52102) / Transportation and storage
- Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SIRVA LIMITED located?
Registered Office Address | Kingston House Lydiard Fields SN5 8UB Swindon United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SIRVA LIMITED?
Company Name | From | Until |
---|---|---|
TEAM RELOCATIONS LIMITED | May 08, 2002 | May 08, 2002 |
TRANSEURO AMERTRANS WORLDWIDE RELOCATIONS LIMITED | Sep 24, 2001 | Sep 24, 2001 |
TRANS EURO WORLDWIDE MOVERS LIMITED | Sep 30, 1992 | Sep 30, 1992 |
CHANCETOTAL LIMITED | Jan 06, 1992 | Jan 06, 1992 |
What are the latest accounts for SIRVA LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SIRVA LIMITED?
Last Confirmation Statement Made Up To | Jan 04, 2026 |
---|---|
Next Confirmation Statement Due | Jan 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 04, 2025 |
Overdue | No |
What are the latest filings for SIRVA LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Lucian Edward Hills as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Post as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
Appointment of Finance Director Marius Gijp as a director on Dec 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Phillip Coolidge as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Pure Offices Kembrey Park Swindon SN2 8BW England to Kingston House Lydiard Fields Swindon SN5 8UB on Jan 03, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
Registered office address changed from Ground Floor, Mulberry Building Kembrey Park Swindon Wiltshire SN2 8UY England to Pure Offices Kembrey Park Swindon SN2 8BW on Apr 04, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2020 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Andrew Phillip Coolidge as a director on Aug 02, 2018 | 2 pages | AP01 | ||||||||||
Cessation of Trans Euro Limited as a person with significant control on Aug 02, 2018 | 1 pages | PSC07 | ||||||||||
Who are the officers of SIRVA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GIJP, Marius, Finance Director | Director | Lydiard Fields SN5 8UB Swindon Kingston House United Kingdom | Netherlands | Dutch | Accountant | 323307810001 | ||||
HILLS, Lucian Edward | Director | Lydiard Fields SN5 8UB Swindon Kingston House United Kingdom | England | British | Chartered Accountant | 162488770001 | ||||
MCGREAL, Lawrence Edward | Secretary | 1 Forest Court Englefield Green TW20 9SH Egham Surrey | British | 165048490001 | ||||||
ROMER, Timothy Paul | Secretary | Kembrey Park SN2 8UY Swindon Ground Floor, Mulberry Building Wiltshire England | New Zealander | Director | 42939040001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
COOLIDGE, Andrew Phillip | Director | Lydiard Fields SN5 8UB Swindon Kingston House United Kingdom | United States | American | Chief Operating Officer | 249587930001 | ||||
EVANS, Paul John | Director | Heath Lodge Heath Side Hampstead NW3 1LB London | United Kingdom | British | Director | 56591870006 | ||||
GRACE, Frank Clayton | Director | 5 Chesterfield Hill W1X 7RP London | British | Relocation Consultant | 17960860002 | |||||
KERR, Gordon John | Director | Thistle Street Nw Lane EH2 1EA Edinburgh 20 Midlothian Scotland | Scotland | British | Solicitor | 4668400001 | ||||
MCGREAL, Lawrence Edward | Director | 1 Forest Court Englefield Green TW20 9SH Egham Surrey | England | British | Director | 165048490001 | ||||
MEHTA, Yogesh | Director | Kembrey Park SN2 8UY Swindon Ground Floor, Mulberry Building Wiltshire England | United Kingdom | British | Relocation Consultant | 14883650001 | ||||
PECK, Stewart Kevin | Director | 25 Cedar Close SL0 0QX Iver Heath Buckinghamshire | United Kingdom | British | Director | 93977420001 | ||||
POST, Richard | Director | Lydiard Fields SN5 8UB Swindon Kingston House United Kingdom | Netherlands | Dutch | Managing Director | 249385010001 | ||||
RIEL, Michel Van | Director | 110 Chemin Des Dames 78950 Gambais FOREIGN France | Belgian | Director | 51757130002 | |||||
ROMER, Timothy Paul | Director | Kembrey Park SN2 8UY Swindon Ground Floor, Mulberry Building Wiltshire England | United Kingdom | New Zealander | Finance Director | 42939040001 | ||||
SQUIRE, Anthony Peter Howard | Director | 12 The Highlands WD3 7EW Rickmansworth Hertfordshire | United Kingdom | British | Director | 90257690001 | ||||
WAYMOUTH, Christopher Francis Charles | Director | The Knowle Seer Green Lane Jordans HP9 2ST Beaconsfield Buckinghamshire | British | Director | 34345210001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of SIRVA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sirva Relocation Holdings Limited | Aug 02, 2018 | Kembrey Park SN2 8UY Swindon Ground Floor, Mulberry Building Wiltshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Trans Euro Limited | Apr 06, 2016 | Drury Way NW10 0JN London Drury Way England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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