Company NameS.I.R.S. Navigation Limited
DirectorsRobert William Eady and Maisie Elizabeth Bylett
Company StatusActive
Company Number01333068
CategoryPrivate Limited Company
Incorporation Date10 October 1977(46 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery

Directors

Director NameMr Robert William Eady
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCompass House Bowes Estate
Wrotham Road
Meopham
Kent
DA13 0QB
Secretary NameMiss Maisie Elizabeth Bylett
StatusCurrent
Appointed26 July 2018(40 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressCompass House Bowes Estate
Wrotham Road
Meopham
Kent
DA13 0QB
Director NameMiss Maisie Elizabeth Bylett
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(43 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Bowes Estate
Wrotham Road
Meopham
Kent
DA13 0QB
Director NameMr Percival Charles Bowpitt
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(13 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 December 1999)
RoleEngineer
Correspondence Address30 Spurrell Avenue
Bexley
Kent
DA5 2HA
Director NameMr William Arthur Eady
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(13 years, 8 months after company formation)
Appointment Duration24 years, 1 month (resigned 25 July 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address114 Crown Woods Way
Eltham
London
SE9 2NJ
Secretary NameMr Robert William Eady
NationalityBritish
StatusResigned
Appointed25 June 1991(13 years, 8 months after company formation)
Appointment Duration27 years, 1 month (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Green
Bexleyheath
Kent
DA7 5DH

Contact

Websitesirs.co.uk
Email address[email protected]
Telephone01474 816320
Telephone regionGravesend

Location

Registered AddressCompass House Bowes Estate
Wrotham Road
Meopham
Kent
DA13 0QB
RegionSouth East
ConstituencyGravesham
CountyKent
ParishMeopham
WardMeopham North
Built Up AreaMeopham (South)
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Sirs Products LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£944,334
Cash£176,508
Current Liabilities£188,472

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 August 2023 (8 months, 3 weeks ago)
Next Return Due26 August 2024 (3 months, 3 weeks from now)

Charges

28 September 2012Delivered 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 2010Delivered 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 2009Delivered 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 1999Delivered 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

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
3 December 2020Appointment of Miss Maisie Elizabeth Bylett as a director on 27 November 2020 (2 pages)
25 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
20 April 2020Director's details changed for Mr Robert William Eady on 16 April 2020 (2 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
16 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
16 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
16 August 2018Notification of Sirs Products Limited as a person with significant control on 12 August 2018 (2 pages)
16 August 2018Cessation of Robert William Eady as a person with significant control on 12 August 2018 (1 page)
3 August 2018Appointment of Miss Maisie Elizabeth Bylett as a secretary on 26 July 2018 (2 pages)
3 August 2018Termination of appointment of Robert William Eady as a secretary on 26 July 2018 (1 page)
2 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
14 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(4 pages)
25 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(4 pages)
25 September 2015Termination of appointment of William Arthur Eady as a director on 25 July 2015 (1 page)
25 September 2015Termination of appointment of William Arthur Eady as a director on 25 July 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(5 pages)
20 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(5 pages)
25 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 October 2011Director's details changed for Robert William Eady on 12 October 2011 (2 pages)
12 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
12 October 2011Director's details changed for Robert William Eady on 12 October 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 September 2008Return made up to 12/08/08; full list of members (3 pages)
29 September 2008Return made up to 12/08/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 October 2007Return made up to 12/08/07; full list of members (2 pages)
5 October 2007Return made up to 12/08/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 November 2006Return made up to 12/08/06; full list of members (2 pages)
2 November 2006Return made up to 12/08/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 November 2005Return made up to 12/08/05; full list of members (2 pages)
7 November 2005Return made up to 12/08/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 October 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 October 2003Return made up to 12/08/03; full list of members (7 pages)
3 October 2003Return made up to 12/08/03; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 September 2002Return made up to 12/08/02; full list of members (7 pages)
16 September 2002Return made up to 12/08/02; full list of members (7 pages)
16 June 2002Registered office changed on 16/06/02 from: 186A milton road swanscombe kent DA10 0LX (1 page)
16 June 2002Registered office changed on 16/06/02 from: 186A milton road swanscombe kent DA10 0LX (1 page)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 September 2001Return made up to 12/08/01; full list of members (6 pages)
19 September 2001Return made up to 12/08/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
4 January 2001Return made up to 12/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(7 pages)
4 January 2001Return made up to 12/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(7 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 December 1999Particulars of mortgage/charge (4 pages)
30 December 1999Particulars of mortgage/charge (4 pages)
18 August 1999Return made up to 12/08/99; full list of members (6 pages)
18 August 1999Return made up to 12/08/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 June 1998Return made up to 25/06/98; no change of members (4 pages)
19 June 1998Return made up to 25/06/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 September 1997Return made up to 25/06/97; full list of members (6 pages)
3 September 1997Return made up to 25/06/97; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
24 June 1996Return made up to 25/06/96; no change of members (4 pages)
24 June 1996Return made up to 25/06/96; no change of members (4 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
16 August 1995Return made up to 25/06/95; no change of members (4 pages)
16 August 1995Return made up to 25/06/95; no change of members (4 pages)
10 October 1977Incorporation (14 pages)
10 October 1977Incorporation (14 pages)