Company NameSIRS Products Limited
DirectorsRobert William Eady and Maisie Elizabeth Bylett
Company StatusActive
Company Number03899313
CategoryPrivate Limited Company
Incorporation Date20 December 1999(24 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert William Eady
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCompass House
Bowes Estate
Wrotham Road
Meopham Kent
DA13 0QB
Secretary NameMiss Maisie Elizabeth Bylett
StatusCurrent
Appointed24 June 2019(19 years, 6 months after company formation)
Appointment Duration4 years, 10 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(20 years, 11 months 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 William Arthur Eady
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Crown Woods Way
Eltham
London
SE9 2NJ
Secretary NameVenetia Caroline Carpenter
NationalityBritish
StatusResigned
Appointed20 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWanshurst Green Farm
Marden
Tonbridge
Kent
TN12 9DF
Secretary NameRobert William Eady
NationalityBritish
StatusResigned
Appointed01 January 2000(1 week, 5 days after company formation)
Appointment DurationResigned same day (resigned 01 January 2000)
RoleMD
Correspondence Address18 Ambleside Road
Bexleyheath
Kent
DA7 5DS
Secretary NameMr Robert William Eady
NationalityBritish
StatusResigned
Appointed01 January 2000(1 week, 5 days after company formation)
Appointment Duration20 years, 3 months (resigned 16 April 2020)
RoleManaging 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)

Shareholders

88.5k at £1Beulah Reeva Eady
98.88%
Redeemable Preference
672 at £1Robert William Eady
0.75%
Ordinary
164 at £1Beverley Sieglar
0.18%
Ordinary
164 at £1Michael Eady
0.18%
Ordinary

Financials

Year2014
Net Worth£91,413
Cash£717
Current Liabilities£161,305

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 Return20 December 2023 (4 months, 2 weeks ago)
Next Return Due3 January 2025 (8 months from now)

Filing History

26 September 2023Cessation of Robert William Eady as a person with significant control on 1 September 2023 (1 page)
26 September 2023Notification of Sirs Group Holdings Limited as a person with significant control on 1 September 2023 (2 pages)
26 September 2023Termination of appointment of Robert William Eady as a director on 1 September 2023 (1 page)
20 December 2022Confirmation statement made on 20 December 2022 with updates (5 pages)
11 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
7 June 2022Statement of capital following an allotment of shares on 14 March 2022
  • GBP 1,000
(3 pages)
22 December 2021Confirmation statement made on 20 December 2021 with updates (5 pages)
16 November 2021Change of share class name or designation (2 pages)
9 November 2021Statement of capital following an allotment of shares on 25 October 2021
  • GBP 850
(3 pages)
11 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
22 September 2021Memorandum and Articles of Association (9 pages)
22 September 2021Statement of capital following an allotment of shares on 23 August 2021
  • GBP 750
(4 pages)
22 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 May 2021Cancellation of shares. Statement of capital on 19 March 2021
  • GBP 672
(6 pages)
12 May 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
4 January 2021Confirmation statement made on 20 December 2020 with updates (4 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
3 December 2020Appointment of Miss Maisie Elizabeth Bylett as a director on 27 November 2020 (2 pages)
28 October 2020Second filing of Confirmation Statement dated 20 December 2019 (4 pages)
21 September 2020Second filing of Confirmation Statement dated 20 December 2018 (15 pages)
29 July 2020Statement by Directors (1 page)
29 July 2020Solvency Statement dated 15/07/20 (1 page)
29 July 2020Statement of capital on 29 July 2020
  • GBP 1,000
(5 pages)
29 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 April 2020Termination of appointment of Robert William Eady as a secretary on 16 April 2020 (1 page)
17 April 2020Director's details changed for Mr Robert William Eady on 16 April 2020 (2 pages)
20 December 2019Confirmation statement made on 20 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 28/10/2020
(7 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
24 June 2019Appointment of Miss Maisie Elizabeth Bylett as a secretary on 24 June 2019 (2 pages)
2 January 2019Confirmation statement made on 20 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/09/2020.
(4 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
8 May 2017Change of share class name or designation (2 pages)
8 May 2017Change of share class name or designation (2 pages)
26 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 89,500
(5 pages)
2 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 89,500
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Termination of appointment of William Arthur Eady as a director on 25 July 2015 (1 page)
16 December 2015Termination of appointment of William Arthur Eady as a director on 25 July 2015 (1 page)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 91,000
(6 pages)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 91,000
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 March 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 91,000
(6 pages)
8 March 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 91,000
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 March 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Robert William Eady on 20 December 2009 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for Mr William Arthur Eady on 20 December 2009 (2 pages)
29 January 2010Director's details changed for Mr William Arthur Eady on 20 December 2009 (2 pages)
29 January 2010Director's details changed for Robert William Eady on 20 December 2009 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
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)
29 January 2009Return made up to 20/12/08; full list of members (4 pages)
29 January 2009Return made up to 20/12/08; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 July 2008Return made up to 20/12/07; full list of members (4 pages)
8 July 2008Return made up to 20/12/07; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Return made up to 20/12/06; full list of members (3 pages)
2 February 2007Return made up to 20/12/06; full list of members (3 pages)
1 November 2006Return made up to 20/12/05; full list of members (3 pages)
1 November 2006Return made up to 20/12/05; full list of members (3 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)
2 March 2005Return made up to 20/12/04; full list of members (5 pages)
2 March 2005Return made up to 20/12/04; full list of members (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 February 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2004Return made up to 20/12/03; 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 (5 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2003Return made up to 20/12/02; 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)
30 January 2003Return made up to 20/12/02; 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)
16 June 2002Registered office changed on 16/06/02 from: 186A milton road swanscombe kent DA10 0LX (1 page)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 January 2002Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
26 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 January 2002Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
26 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
17 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
4 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 December 1999Incorporation (19 pages)
20 December 1999Incorporation (19 pages)