Active - Proposal to Strike off
Company Information for SIRA CERTIFICATION SERVICE LIMITED
UNIT 6, HAWARDEN INDUSTRIAL PARK, HAWARDEN, DEESIDE, CH5 3US,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
SIRA CERTIFICATION SERVICE LIMITED | ||
Legal Registered Office | ||
UNIT 6 HAWARDEN INDUSTRIAL PARK HAWARDEN DEESIDE CH5 3US Other companies in CH4 | ||
Previous Names | ||
|
Company Number | 02266287 | |
---|---|---|
Company ID Number | 02266287 | |
Date formed | 1988-06-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2022-04-06 14:13:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LEE MARKEY |
||
JAMES ANDREW MAY |
||
KATHRYN ANNE YUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN RIPPIN |
Director | ||
ROBERT JOSEPH FALCONI |
Company Secretary | ||
ROBERT JOSEPH FALCONI |
Director | ||
ESTEBAN DE BERNARDIS |
Director | ||
RALF EDMUND SCHUNK |
Director | ||
MARTIN O'LEARY |
Director | ||
ASH KUMAR SAHI |
Director | ||
GERALD JAMES SIDERY |
Director | ||
ROBERT COOPER |
Director | ||
DANA PARMENTER |
Director | ||
MICHAEL DANIEL SHEARMAN |
Director | ||
NICHOLAS PAUL LANDER |
Company Secretary | ||
JONATHAN EDWARD LANDER |
Director | ||
NICHOLAS PAUL LANDER |
Director | ||
STEPHEN MICHAEL LOWER |
Director | ||
ROBERT JOHN SKELTON |
Company Secretary | ||
IAN DOUGLAS KNOTT |
Director | ||
STEPHEN PICKERING |
Director | ||
DAVID RONALD LEWIS |
Company Secretary | ||
DAVID RONALD LEWIS |
Director | ||
DAVID FRANCIS NEWMAN |
Company Secretary | ||
DAVID FRANCIS NEWMAN |
Director | ||
SIMON EDWARD COLE |
Company Secretary | ||
ROBERT JOHN BROWN |
Director | ||
SIMON EDWARD COLE |
Director | ||
DEREK CHARLES CORNISH |
Director | ||
PHILIP JOHN DRURY |
Director | ||
HERBERT GEORGE RIDDLESTONE |
Director | ||
JOHN WILLIAM SHAW |
Director | ||
ALAN JAMES MCMILLAN |
Director | ||
DAVID FRANK SANSOM |
Director | ||
DAVID RAYMOND TENNANT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CSA GROUP TESTING UK LIMITED | Director | 2017-07-01 | CURRENT | 1994-01-14 | Active | |
MI AUTOMOTIVE TECHNOLOGY LIMITED | Director | 2016-11-14 | CURRENT | 1994-02-16 | Active - Proposal to Strike off | |
MI TECHNOLOGY GROUP HOLDINGS LIMITED | Director | 2016-11-14 | CURRENT | 1998-10-29 | Active - Proposal to Strike off | |
MI TECHNOLOGY INVESTMENTS LIMITED | Director | 2016-11-14 | CURRENT | 2007-04-03 | Active - Proposal to Strike off | |
CSA GROUP EUROPE HOLDINGS LIMITED | Director | 2016-11-14 | CURRENT | 2009-06-29 | Active - Proposal to Strike off | |
CSA GROUP CAPITAL UK LIMITED | Director | 2016-11-14 | CURRENT | 2010-08-06 | Active - Proposal to Strike off | |
SIRA TEST AND CERTIFICATION LIMITED | Director | 2016-11-14 | CURRENT | 2005-09-20 | Active - Proposal to Strike off | |
CSA GROUP TESTING UK LIMITED | Director | 2017-09-29 | CURRENT | 1994-01-14 | Active | |
MI AUTOMOTIVE TECHNOLOGY LIMITED | Director | 2017-09-29 | CURRENT | 1994-02-16 | Active - Proposal to Strike off | |
MI TECHNOLOGY GROUP HOLDINGS LIMITED | Director | 2017-09-29 | CURRENT | 1998-10-29 | Active - Proposal to Strike off | |
MI TECHNOLOGY INVESTMENTS LIMITED | Director | 2017-09-29 | CURRENT | 2007-04-03 | Active - Proposal to Strike off | |
CSA GROUP EUROPE HOLDINGS LIMITED | Director | 2017-09-29 | CURRENT | 2009-06-29 | Active - Proposal to Strike off | |
CSA GROUP CAPITAL UK LIMITED | Director | 2017-09-29 | CURRENT | 2010-08-06 | Active - Proposal to Strike off | |
SIRA TEST AND CERTIFICATION LIMITED | Director | 2017-09-29 | CURRENT | 2005-09-20 | Active - Proposal to Strike off | |
CSA GROUP TESTING UK LIMITED | Director | 2017-01-27 | CURRENT | 1994-01-14 | Active | |
MI AUTOMOTIVE TECHNOLOGY LIMITED | Director | 2017-01-27 | CURRENT | 1994-02-16 | Active - Proposal to Strike off | |
MI TECHNOLOGY GROUP HOLDINGS LIMITED | Director | 2017-01-27 | CURRENT | 1998-10-29 | Active - Proposal to Strike off | |
MI TECHNOLOGY INVESTMENTS LIMITED | Director | 2017-01-27 | CURRENT | 2007-04-03 | Active - Proposal to Strike off | |
CSA GROUP EUROPE HOLDINGS LIMITED | Director | 2017-01-27 | CURRENT | 2009-06-29 | Active - Proposal to Strike off | |
CSA GROUP CAPITAL UK LIMITED | Director | 2017-01-27 | CURRENT | 2010-08-06 | Active - Proposal to Strike off | |
SIRA TEST AND CERTIFICATION LIMITED | Director | 2017-01-27 | CURRENT | 2005-09-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW MAY | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW MAY | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 12/11/20 | |
CERTNM | Company name changed sira certification service\certificate issued on 27/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
PSC05 | Change of details for Csa Group Europe Holdings Limited as a person with significant control on 2019-02-14 | |
PSC07 | CESSATION OF SIRA TEST AND CERTIFICATION LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE MARKEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CH01 | Director's details changed for Mr James Andrew May on 2017-09-29 | |
AP01 | DIRECTOR APPOINTED MR JAMES ANDREW MAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN RIPPIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOSEPH FALCONI | |
TM02 | Termination of appointment of Robert Joseph Falconi on 2017-01-27 | |
AP01 | DIRECTOR APPOINTED MS KATHRYN ANNE YUNG | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MR LEE MARKEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ESTEBAN DE BERNARDIS | |
AD03 | Registers moved to registered inspection location of St Botolph Building 138 Houndsditch London EC3A 7AR | |
AD02 | Register inspection address changed to St Botolph Building 138 Houndsditch London EC3A 7AR | |
CC04 | Statement of company's objects | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 01/07/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALF EDMUND SCHUNK | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ian Rippin on 2016-03-17 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN O'LEARY | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/15 FROM Rake Lane Eccleston Chester Cheshire CH4 9JN | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASH SAHI | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD SIDERY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT COOPER | |
AP01 | DIRECTOR APPOINTED MR MARTIN O'LEARY | |
AP01 | DIRECTOR APPOINTED MR IAN RIPPIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANA PARMENTER | |
AP01 | DIRECTOR APPOINTED MR RALF EDMUND SCHUNK | |
AP01 | DIRECTOR APPOINTED MR ASH KUMAR SAHI | |
AR01 | 31/03/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR ESTEBAN DE BERNARDIS | |
AR01 | 08/12/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR GERALD JAMES SIDERY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA01 | CURREXT FROM 31/12/2013 TO 31/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANA PARMENTER / 15/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH FALCONI / 27/02/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOSEPH FALCONI / 27/02/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 08/12/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID STUBBINGS | |
AP01 | DIRECTOR APPOINTED MS DANA PARMENTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHEARMAN | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOSEPH FALCONI / 05/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH FALCONI / 05/08/2012 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 08/12/11 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 08/12/10 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED ROBERT JOSEPH FALCONI | |
RES01 | ADOPT ARTICLES 23/12/2009 | |
AR01 | 08/12/09 NO MEMBER LIST | |
RES13 | APT AUD 20/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2009 FROM YORK HOUSE 74-82 QUEEN VICTORIA STREET LONDON EC4N 4SJ | |
288a | SECRETARY APPOINTED ROBERT JOSEPH FALCONI | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICHOLAS LANDER | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN LANDER | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN LOWER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 9-11 GROSVENOR GARDENS LONDON SW1W 0BD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | ANNUAL RETURN MADE UP TO 30/10/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | ANNUAL RETURN MADE UP TO 30/10/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 06/11/07 FROM: EUROPA HOUSE 310 EUROPA BOULEVARD WESTBROOK WARRINGTON CHESHIRE WA5 7YQ | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 30/10/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 26/06/06 FROM: EUROPA HOUSE 310 EUROPA BOULEVARD WESTBROOK WARRINGTON WA5 7YQ | |
287 | REGISTERED OFFICE CHANGED ON 22/06/06 FROM: SOUTH HILL CHISLEHURST KENT BR7 5EH | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 30/10/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER BOOK DEBTS | Satisfied | CLOSE INVOICE FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SIRA CERTIFICATION SERVICE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85371098 | |||
![]() | 85285900 | |||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84242000 | Spray guns and similar appliances (other than electrical machines, appliances and other devices for spraying molten metals or metal carbides of heading 8515, sand blasting machines and similar jet projecting machines) | ||
![]() | 90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 90314990 | Optical instruments, appliances and machines for measuring or checking, not elsewhere specified or included in chapter 90 | ||
![]() | 90330000 | Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere | ||
![]() | 90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |