Wrotham Road
Meopham
Kent
DA13 0QB
Secretary Name | Miss Maisie Elizabeth Bylett |
---|---|
Status | Current |
Appointed | 26 July 2018(40 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Compass House Bowes Estate Wrotham Road Meopham Kent DA13 0QB |
Director Name | Miss Maisie Elizabeth Bylett |
---|---|
Date of Birth | February 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(43 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Bowes Estate Wrotham Road Meopham Kent DA13 0QB |
Director Name | Mr Percival Charles Bowpitt |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 December 1999) |
Role | Engineer |
Correspondence Address | 30 Spurrell Avenue Bexley Kent DA5 2HA |
Director Name | Mr William Arthur Eady |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(13 years, 8 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 25 July 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 114 Crown Woods Way Eltham London SE9 2NJ |
Secretary Name | Mr Robert William Eady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(13 years, 8 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 26 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Green Bexleyheath Kent DA7 5DH |
Website | sirs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01474 816320 |
Telephone region | Gravesend |
Registered Address | Compass House Bowes Estate Wrotham Road Meopham Kent DA13 0QB |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Parish | Meopham |
Ward | Meopham North |
Built Up Area | Meopham (South) |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Sirs Products LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £944,334 |
Cash | £176,508 |
Current Liabilities | £188,472 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (3 months, 3 weeks from now) |
28 September 2012 | Delivered on: 11 October 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a north downs building bowes industrial estate meopham gravesend t/n K528167. Outstanding |
---|---|
24 November 2010 | Delivered on: 25 November 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a compass house units 1 & 2 bowes estate wrotham road meopham kent. Outstanding |
17 March 2009 | Delivered on: 24 March 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re S.I.R.S. navigation limited business premium account ac/no 2332973. Outstanding |
20 December 1999 | Delivered on: 30 December 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
---|---|
3 December 2020 | Appointment of Miss Maisie Elizabeth Bylett as a director on 27 November 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
20 April 2020 | Director's details changed for Mr Robert William Eady on 16 April 2020 (2 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
16 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
16 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
16 August 2018 | Notification of Sirs Products Limited as a person with significant control on 12 August 2018 (2 pages) |
16 August 2018 | Cessation of Robert William Eady as a person with significant control on 12 August 2018 (1 page) |
3 August 2018 | Appointment of Miss Maisie Elizabeth Bylett as a secretary on 26 July 2018 (2 pages) |
3 August 2018 | Termination of appointment of Robert William Eady as a secretary on 26 July 2018 (1 page) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
14 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Termination of appointment of William Arthur Eady as a director on 25 July 2015 (1 page) |
25 September 2015 | Termination of appointment of William Arthur Eady as a director on 25 July 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 October 2011 | Director's details changed for Robert William Eady on 12 October 2011 (2 pages) |
12 October 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Director's details changed for Robert William Eady on 12 October 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 October 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (3 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 September 2008 | Return made up to 12/08/08; full list of members (3 pages) |
29 September 2008 | Return made up to 12/08/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 October 2007 | Return made up to 12/08/07; full list of members (2 pages) |
5 October 2007 | Return made up to 12/08/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 November 2006 | Return made up to 12/08/06; full list of members (2 pages) |
2 November 2006 | Return made up to 12/08/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 November 2005 | Return made up to 12/08/05; full list of members (2 pages) |
7 November 2005 | Return made up to 12/08/05; full list of members (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 October 2004 | Return made up to 12/08/04; full list of members
|
6 October 2004 | Return made up to 12/08/04; full list of members
|
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 October 2003 | Return made up to 12/08/03; full list of members (7 pages) |
3 October 2003 | Return made up to 12/08/03; full list of members (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 September 2002 | Return made up to 12/08/02; full list of members (7 pages) |
16 September 2002 | Return made up to 12/08/02; full list of members (7 pages) |
16 June 2002 | Registered office changed on 16/06/02 from: 186A milton road swanscombe kent DA10 0LX (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: 186A milton road swanscombe kent DA10 0LX (1 page) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 September 2001 | Return made up to 12/08/01; full list of members (6 pages) |
19 September 2001 | Return made up to 12/08/01; full list of members (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 January 2001 | Return made up to 12/08/00; full list of members
|
4 January 2001 | Return made up to 12/08/00; full list of members
|
25 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 December 1999 | Particulars of mortgage/charge (4 pages) |
30 December 1999 | Particulars of mortgage/charge (4 pages) |
18 August 1999 | Return made up to 12/08/99; full list of members (6 pages) |
18 August 1999 | Return made up to 12/08/99; full list of members (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 June 1998 | Return made up to 25/06/98; no change of members (4 pages) |
19 June 1998 | Return made up to 25/06/98; no change of members (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 September 1997 | Return made up to 25/06/97; full list of members (6 pages) |
3 September 1997 | Return made up to 25/06/97; full list of members (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 June 1996 | Return made up to 25/06/96; no change of members (4 pages) |
24 June 1996 | Return made up to 25/06/96; no change of members (4 pages) |
6 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
16 August 1995 | Return made up to 25/06/95; no change of members (4 pages) |
16 August 1995 | Return made up to 25/06/95; no change of members (4 pages) |
10 October 1977 | Incorporation (14 pages) |
10 October 1977 | Incorporation (14 pages) |