Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIRA CERTIFICATION SERVICE LIMITED
Company Information for

SIRA CERTIFICATION SERVICE LIMITED

UNIT 6, HAWARDEN INDUSTRIAL PARK, HAWARDEN, DEESIDE, CH5 3US,
Company Registration Number
02266287
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Sira Certification Service Ltd
SIRA CERTIFICATION SERVICE LIMITED was founded on 1988-06-10 and has its registered office in Hawarden. The organisation's status is listed as "Active - Proposal to Strike off". Sira Certification Service Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SIRA CERTIFICATION SERVICE LIMITED
 
Legal Registered Office
UNIT 6
HAWARDEN INDUSTRIAL PARK
HAWARDEN
DEESIDE
CH5 3US
Other companies in CH4
 
Previous Names
SIRA CERTIFICATION SERVICE27/10/2020
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIRA CERTIFICATION SERVICE LIMITED
Is this data useful to you?
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.

Company Officers of SIRA CERTIFICATION SERVICE LIMITED

Current Directors
Officer Role Date Appointed
LEE MARKEY
Director 2016-11-14
JAMES ANDREW MAY
Director 2017-09-29
KATHRYN ANNE YUNG
Director 2017-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RIPPIN
Director 2014-07-01 2017-09-29
ROBERT JOSEPH FALCONI
Company Secretary 2009-07-24 2017-01-27
ROBERT JOSEPH FALCONI
Director 2010-12-06 2017-01-27
ESTEBAN DE BERNARDIS
Director 2014-01-01 2016-08-18
RALF EDMUND SCHUNK
Director 2014-04-30 2016-05-19
MARTIN O'LEARY
Director 2014-07-01 2015-05-11
ASH KUMAR SAHI
Director 2014-04-30 2015-03-31
GERALD JAMES SIDERY
Director 2013-10-07 2014-11-20
ROBERT COOPER
Director 2006-11-02 2014-07-19
DANA PARMENTER
Director 2012-07-23 2014-07-01
MICHAEL DANIEL SHEARMAN
Director 2006-06-01 2012-08-23
NICHOLAS PAUL LANDER
Company Secretary 2006-03-28 2009-07-03
JONATHAN EDWARD LANDER
Director 2005-09-29 2009-07-03
NICHOLAS PAUL LANDER
Director 2005-09-29 2009-07-03
STEPHEN MICHAEL LOWER
Director 2004-03-28 2009-07-03
ROBERT JOHN SKELTON
Company Secretary 2005-04-01 2006-03-28
IAN DOUGLAS KNOTT
Director 1993-08-20 2006-03-24
STEPHEN PICKERING
Director 2003-10-23 2005-09-29
DAVID RONALD LEWIS
Company Secretary 2002-06-07 2005-03-31
DAVID RONALD LEWIS
Director 2003-03-14 2005-03-31
DAVID FRANCIS NEWMAN
Company Secretary 1996-04-23 2002-09-06
DAVID FRANCIS NEWMAN
Director 1996-04-23 2002-09-06
SIMON EDWARD COLE
Company Secretary 1992-09-21 1996-04-23
ROBERT JOHN BROWN
Director 1991-10-30 1996-04-23
SIMON EDWARD COLE
Director 1994-01-18 1996-04-23
DEREK CHARLES CORNISH
Director 1991-10-30 1996-04-23
PHILIP JOHN DRURY
Director 1994-06-24 1996-04-23
HERBERT GEORGE RIDDLESTONE
Director 1992-07-21 1996-04-23
JOHN WILLIAM SHAW
Director 1991-10-30 1996-04-23
ALAN JAMES MCMILLAN
Director 1991-10-30 1995-09-29
DAVID FRANK SANSOM
Director 1991-10-30 1993-08-20
DAVID RAYMOND TENNANT
Company Secretary 1991-10-30 1992-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE MARKEY CSA GROUP TESTING UK LIMITED Director 2017-07-01 CURRENT 1994-01-14 Active
LEE MARKEY MI AUTOMOTIVE TECHNOLOGY LIMITED Director 2016-11-14 CURRENT 1994-02-16 Active - Proposal to Strike off
LEE MARKEY MI TECHNOLOGY GROUP HOLDINGS LIMITED Director 2016-11-14 CURRENT 1998-10-29 Active - Proposal to Strike off
LEE MARKEY MI TECHNOLOGY INVESTMENTS LIMITED Director 2016-11-14 CURRENT 2007-04-03 Active - Proposal to Strike off
LEE MARKEY CSA GROUP EUROPE HOLDINGS LIMITED Director 2016-11-14 CURRENT 2009-06-29 Active - Proposal to Strike off
LEE MARKEY CSA GROUP CAPITAL UK LIMITED Director 2016-11-14 CURRENT 2010-08-06 Active - Proposal to Strike off
LEE MARKEY SIRA TEST AND CERTIFICATION LIMITED Director 2016-11-14 CURRENT 2005-09-20 Active - Proposal to Strike off
JAMES ANDREW MAY CSA GROUP TESTING UK LIMITED Director 2017-09-29 CURRENT 1994-01-14 Active
JAMES ANDREW MAY MI AUTOMOTIVE TECHNOLOGY LIMITED Director 2017-09-29 CURRENT 1994-02-16 Active - Proposal to Strike off
JAMES ANDREW MAY MI TECHNOLOGY GROUP HOLDINGS LIMITED Director 2017-09-29 CURRENT 1998-10-29 Active - Proposal to Strike off
JAMES ANDREW MAY MI TECHNOLOGY INVESTMENTS LIMITED Director 2017-09-29 CURRENT 2007-04-03 Active - Proposal to Strike off
JAMES ANDREW MAY CSA GROUP EUROPE HOLDINGS LIMITED Director 2017-09-29 CURRENT 2009-06-29 Active - Proposal to Strike off
JAMES ANDREW MAY CSA GROUP CAPITAL UK LIMITED Director 2017-09-29 CURRENT 2010-08-06 Active - Proposal to Strike off
JAMES ANDREW MAY SIRA TEST AND CERTIFICATION LIMITED Director 2017-09-29 CURRENT 2005-09-20 Active - Proposal to Strike off
KATHRYN ANNE YUNG CSA GROUP TESTING UK LIMITED Director 2017-01-27 CURRENT 1994-01-14 Active
KATHRYN ANNE YUNG MI AUTOMOTIVE TECHNOLOGY LIMITED Director 2017-01-27 CURRENT 1994-02-16 Active - Proposal to Strike off
KATHRYN ANNE YUNG MI TECHNOLOGY GROUP HOLDINGS LIMITED Director 2017-01-27 CURRENT 1998-10-29 Active - Proposal to Strike off
KATHRYN ANNE YUNG MI TECHNOLOGY INVESTMENTS LIMITED Director 2017-01-27 CURRENT 2007-04-03 Active - Proposal to Strike off
KATHRYN ANNE YUNG CSA GROUP EUROPE HOLDINGS LIMITED Director 2017-01-27 CURRENT 2009-06-29 Active - Proposal to Strike off
KATHRYN ANNE YUNG CSA GROUP CAPITAL UK LIMITED Director 2017-01-27 CURRENT 2010-08-06 Active - Proposal to Strike off
KATHRYN ANNE YUNG SIRA TEST AND CERTIFICATION LIMITED Director 2017-01-27 CURRENT 2005-09-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-08DS01Application to strike the company off the register
2022-02-11APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW MAY
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW MAY
2021-12-30FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-26AUDAUDITOR'S RESIGNATION
2021-04-21AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-04-18CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-11-12MEM/ARTSARTICLES OF ASSOCIATION
2020-11-12RES01ADOPT ARTICLES 12/11/20
2020-10-27CERTNMCompany name changed sira certification service\certificate issued on 27/10/20
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-02-15PSC05Change of details for Csa Group Europe Holdings Limited as a person with significant control on 2019-02-14
2019-02-15PSC07CESSATION OF SIRA TEST AND CERTIFICATION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR LEE MARKEY
2018-12-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-16CH01Director's details changed for Mr James Andrew May on 2017-09-29
2017-10-04AP01DIRECTOR APPOINTED MR JAMES ANDREW MAY
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN RIPPIN
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOSEPH FALCONI
2017-03-21TM02Termination of appointment of Robert Joseph Falconi on 2017-01-27
2017-03-21AP01DIRECTOR APPOINTED MS KATHRYN ANNE YUNG
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-18AP01DIRECTOR APPOINTED MR LEE MARKEY
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ESTEBAN DE BERNARDIS
2016-08-05AD03Registers moved to registered inspection location of St Botolph Building 138 Houndsditch London EC3A 7AR
2016-08-01AD02Register inspection address changed to St Botolph Building 138 Houndsditch London EC3A 7AR
2016-07-01CC04Statement of company's objects
2016-07-01MEM/ARTSARTICLES OF ASSOCIATION
2016-07-01RES01ADOPT ARTICLES 01/07/16
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR RALF EDMUND SCHUNK
2016-04-01AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-18CH01Director's details changed for Mr Ian Rippin on 2016-03-17
2016-02-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN O'LEARY
2015-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/15 FROM Rake Lane Eccleston Chester Cheshire CH4 9JN
2015-04-29AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ASH SAHI
2015-03-27AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GERALD SIDERY
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COOPER
2014-07-02AP01DIRECTOR APPOINTED MR MARTIN O'LEARY
2014-07-02AP01DIRECTOR APPOINTED MR IAN RIPPIN
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DANA PARMENTER
2014-05-01AP01DIRECTOR APPOINTED MR RALF EDMUND SCHUNK
2014-05-01AP01DIRECTOR APPOINTED MR ASH KUMAR SAHI
2014-04-09AR0131/03/14 NO MEMBER LIST
2014-02-03AP01DIRECTOR APPOINTED MR ESTEBAN DE BERNARDIS
2013-12-09AR0108/12/13 NO MEMBER LIST
2013-10-07AP01DIRECTOR APPOINTED MR GERALD JAMES SIDERY
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-20AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANA PARMENTER / 15/07/2013
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH FALCONI / 27/02/2013
2013-02-27CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOSEPH FALCONI / 27/02/2013
2013-02-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-12-11AR0108/12/12 NO MEMBER LIST
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STUBBINGS
2012-09-05AP01DIRECTOR APPOINTED MS DANA PARMENTER
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHEARMAN
2012-08-07CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOSEPH FALCONI / 05/08/2012
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH FALCONI / 05/08/2012
2012-07-10AUDAUDITOR'S RESIGNATION
2012-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-12-19AR0108/12/11 NO MEMBER LIST
2011-01-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-12-29AR0108/12/10 NO MEMBER LIST
2010-12-09AP01DIRECTOR APPOINTED ROBERT JOSEPH FALCONI
2010-02-04RES01ADOPT ARTICLES 23/12/2009
2009-12-12AR0108/12/09 NO MEMBER LIST
2009-12-09RES13APT AUD 20/11/2009
2009-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2009 FROM YORK HOUSE 74-82 QUEEN VICTORIA STREET LONDON EC4N 4SJ
2009-08-13288aSECRETARY APPOINTED ROBERT JOSEPH FALCONI
2009-07-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICHOLAS LANDER
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN LANDER
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN LOWER
2009-06-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-06287REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 9-11 GROSVENOR GARDENS LONDON SW1W 0BD
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-30363aANNUAL RETURN MADE UP TO 30/10/08
2008-02-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-17363sANNUAL RETURN MADE UP TO 30/10/07
2008-01-16225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: EUROPA HOUSE 310 EUROPA BOULEVARD WESTBROOK WARRINGTON CHESHIRE WA5 7YQ
2006-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-15363sANNUAL RETURN MADE UP TO 30/10/06
2006-11-21288cDIRECTOR'S PARTICULARS CHANGED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-26287REGISTERED OFFICE CHANGED ON 26/06/06 FROM: EUROPA HOUSE 310 EUROPA BOULEVARD WESTBROOK WARRINGTON WA5 7YQ
2006-06-22287REGISTERED OFFICE CHANGED ON 22/06/06 FROM: SOUTH HILL CHISLEHURST KENT BR7 5EH
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-21288aNEW DIRECTOR APPOINTED
2006-05-20403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-04-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-21288bDIRECTOR RESIGNED
2006-04-21288aNEW SECRETARY APPOINTED
2006-04-21288aNEW DIRECTOR APPOINTED
2005-12-19363aANNUAL RETURN MADE UP TO 30/10/05
2005-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SIRA CERTIFICATION SERVICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIRA CERTIFICATION SERVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER BOOK DEBTS 2005-04-27 Satisfied CLOSE INVOICE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of SIRA CERTIFICATION SERVICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIRA CERTIFICATION SERVICE LIMITED
Trademarks
We have not found any records of SIRA CERTIFICATION SERVICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIRA CERTIFICATION SERVICE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SIRA CERTIFICATION SERVICE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SIRA CERTIFICATION SERVICE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0085371098
2018-05-0085285900
2018-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-05-0084242000Spray 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)
2016-05-0090269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2016-02-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-08-0090314990Optical instruments, appliances and machines for measuring or checking, not elsewhere specified or included in chapter 90
2015-08-0090330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2015-07-0190269000Parts 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIRA CERTIFICATION SERVICE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIRA CERTIFICATION SERVICE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.