Leigh On Sea
Essex
SS9 1JL
Director Name | Mr Paul Counsell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2018(57 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Works Director |
Country of Residence | England |
Correspondence Address | Charter House 105 Leigh Road Leigh On Sea Essex SS9 1JL |
Director Name | Mr Paul Edward Yeomanson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2018(57 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Charter House 105 Leigh Road Leigh On Sea Essex SS9 1JL |
Secretary Name | Mr Paul Edward Yeomanson |
---|---|
Status | Current |
Appointed | 16 April 2019(58 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Charter House 105 Leigh Road Leigh On Sea Essex SS9 1JL |
Director Name | Robert Samuel Murray |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(30 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 21 December 2001) |
Role | Managing Director |
Correspondence Address | Willowbrook Steward Elms Lane Great Stambridge Rochford Essex SS4 2BB |
Director Name | Ernst Singer |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 June 1991(30 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 1997) |
Role | Engineer Director |
Correspondence Address | 3491 Puget Drive Vancouver British Columbia Foreign |
Director Name | Hanni Ruth Singer |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 June 1991(30 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 28 July 2014) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Charter House 105 Leigh Road Leigh On Sea Essex SS9 1JL |
Director Name | Mr Barrie Anthony Lionel Walters |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(30 years, 8 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 20 July 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Charter House 105 Leigh Road Leigh On Sea Essex SS9 1JL |
Secretary Name | Mr Barrie Anthony Lionel Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(30 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Ashingdon Road Rochford Essex SS4 1RE |
Director Name | Mr Gideon Singer |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 June 1994(33 years, 7 months after company formation) |
Appointment Duration | 23 years (resigned 02 June 2017) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Charter House 105 Leigh Road Leigh On Sea Essex SS9 1JL |
Director Name | Mr John Leslie Fry |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(41 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 April 2014) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | Charter House 105 Leigh Road Leigh On Sea Essex SS9 1JL |
Director Name | Mary Norman |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(41 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 30 September 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Charter House 105 Leigh Road Leigh On Sea Essex SS9 1JL |
Secretary Name | Mary Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(41 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 16 April 2019) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Charter House 105 Leigh Road Leigh On Sea Essex SS9 1JL |
Website | sirco-controls.co.uk |
---|---|
Telephone | 01268 209060 |
Telephone region | Basildon |
Registered Address | Charter House 105 Leigh Road Leigh On Sea Essex SS9 1JL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
22.7k at £1 | Gideon Singer 73.67% Ordinary |
---|---|
1.5k at £1 | Brian Victor Moss 4.88% Ordinary |
1.4k at £1 | Harry Alexander Milne 4.68% Ordinary |
1.3k at £1 | Robert Henry Coffin 4.08% Ordinary |
833 at £1 | George Lloyd Burford 2.70% Ordinary |
666 at £1 | Roa Adele Simpson 2.16% Ordinary |
545 at £1 | Ethel Coffin 1.77% Ordinary |
500 at £1 | David Gordon Ickeringill 1.62% Ordinary |
363 at £1 | Charles Koroly Tompe 1.18% Ordinary |
333 at £1 | Arthur August Dussa 1.08% Ordinary |
333 at £1 | Erica Lieselotta Dussa 1.08% Ordinary |
200 at £1 | Ellen Theodora Murray 0.65% Ordinary |
71 at £1 | Denise Louise Moore 0.23% Ordinary |
71 at £1 | Faye Louise Smith 0.23% Ordinary |
1 at £1 | Wilfred Bramwell Taylor 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £552,864 |
Cash | £359,854 |
Current Liabilities | £52,700 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
6 July 1988 | Delivered on: 14 July 1988 Satisfied on: 22 September 1993 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. Fully Satisfied |
---|
16 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
---|---|
11 October 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
29 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
8 September 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
25 August 2021 | Termination of appointment of Mary Norman as a director on 30 September 2020 (1 page) |
28 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
23 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
27 April 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
12 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
16 April 2019 | Termination of appointment of Mary Norman as a secretary on 16 April 2019 (1 page) |
16 April 2019 | Appointment of Mr Paul Edward Yeomanson as a secretary on 16 April 2019 (2 pages) |
23 July 2018 | Appointment of Mr Paul Edward Yeomanson as a director on 20 July 2018 (2 pages) |
23 July 2018 | Appointment of Mr Paul Counsell as a director on 20 July 2018 (2 pages) |
23 July 2018 | Termination of appointment of Barrie Anthony Lionel Walters as a director on 20 July 2018 (1 page) |
18 July 2018 | Confirmation statement made on 7 June 2018 with updates (5 pages) |
30 May 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
6 November 2017 | Notification of David Singer as a person with significant control on 30 October 2017 (2 pages) |
6 November 2017 | Cessation of Gideon Singer as a person with significant control on 30 October 2017 (1 page) |
6 November 2017 | Cessation of Gideon Singer as a person with significant control on 30 October 2017 (1 page) |
6 November 2017 | Notification of David Singer as a person with significant control on 30 October 2017 (2 pages) |
6 November 2017 | Appointment of Mr David Singer as a director on 30 October 2017 (2 pages) |
6 November 2017 | Appointment of Mr David Singer as a director on 30 October 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Gideon Singer as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 7 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Gideon Singer as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Gideon Singer as a person with significant control on 6 April 2016 (2 pages) |
20 June 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
20 June 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
14 June 2017 | Termination of appointment of Gideon Singer as a director on 2 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Gideon Singer as a director on 2 June 2017 (1 page) |
6 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
29 June 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
29 June 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
11 June 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
11 June 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
31 July 2014 | Termination of appointment of Hanni Ruth Singer as a director on 28 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Hanni Ruth Singer as a director on 28 July 2014 (1 page) |
19 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
18 June 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
18 June 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
15 May 2014 | Termination of appointment of John Fry as a director (1 page) |
15 May 2014 | Termination of appointment of John Fry as a director (1 page) |
26 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
26 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
26 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
11 June 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
21 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
13 June 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Register(s) moved to registered office address (1 page) |
13 June 2011 | Director's details changed for Hanni Ruth Singer on 7 June 2011 (2 pages) |
13 June 2011 | Secretary's details changed for Mary Norman on 7 June 2011 (1 page) |
13 June 2011 | Director's details changed for Mary Norman on 7 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Director's details changed for Mr John Leslie Fry on 7 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Director's details changed for Hanni Ruth Singer on 7 June 2011 (2 pages) |
13 June 2011 | Register(s) moved to registered office address (1 page) |
13 June 2011 | Director's details changed for Mr Gideon Singer on 7 June 2011 (2 pages) |
13 June 2011 | Secretary's details changed for Mary Norman on 7 June 2011 (1 page) |
13 June 2011 | Director's details changed for Mr Barrie Anthony Lionel Walters on 7 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Gideon Singer on 7 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mary Norman on 7 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Gideon Singer on 7 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Barrie Anthony Lionel Walters on 7 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Barrie Anthony Lionel Walters on 7 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr John Leslie Fry on 7 June 2011 (2 pages) |
13 June 2011 | Secretary's details changed for Mary Norman on 7 June 2011 (1 page) |
13 June 2011 | Director's details changed for Hanni Ruth Singer on 7 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr John Leslie Fry on 7 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mary Norman on 7 June 2011 (2 pages) |
18 May 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
18 May 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
16 June 2010 | Director's details changed for John Leslie Fry on 7 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Hanni Ruth Singer on 7 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Barrie Anthony Lionel Walters on 7 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (11 pages) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Director's details changed for Hanni Ruth Singer on 7 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Gideon Singer on 7 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Barrie Anthony Lionel Walters on 7 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Barrie Anthony Lionel Walters on 7 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (11 pages) |
16 June 2010 | Director's details changed for Gideon Singer on 7 June 2010 (2 pages) |
16 June 2010 | Director's details changed for John Leslie Fry on 7 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mary Norman on 7 June 2010 (2 pages) |
16 June 2010 | Director's details changed for John Leslie Fry on 7 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mary Norman on 7 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mary Norman on 7 June 2010 (2 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Director's details changed for Gideon Singer on 7 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Hanni Ruth Singer on 7 June 2010 (2 pages) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (11 pages) |
20 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
25 June 2009 | Return made up to 07/06/09; full list of members (9 pages) |
25 June 2009 | Director and secretary's change of particulars / mary norman / 01/06/2009 (1 page) |
25 June 2009 | Director's change of particulars / barrie walters / 01/06/2009 (1 page) |
25 June 2009 | Director's change of particulars / john fry / 01/06/2009 (1 page) |
25 June 2009 | Director and secretary's change of particulars / mary norman / 01/06/2009 (1 page) |
25 June 2009 | Return made up to 07/06/09; full list of members (9 pages) |
25 June 2009 | Director's change of particulars / john fry / 01/06/2009 (1 page) |
25 June 2009 | Director's change of particulars / barrie walters / 01/06/2009 (1 page) |
9 June 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
9 June 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
1 July 2008 | Total exemption small company accounts made up to 29 February 2008 (9 pages) |
1 July 2008 | Total exemption small company accounts made up to 29 February 2008 (9 pages) |
19 June 2008 | Return made up to 07/06/08; full list of members (9 pages) |
19 June 2008 | Return made up to 07/06/08; full list of members (9 pages) |
3 July 2007 | Total exemption small company accounts made up to 28 February 2007 (9 pages) |
3 July 2007 | Total exemption small company accounts made up to 28 February 2007 (9 pages) |
3 July 2007 | Return made up to 07/06/07; no change of members (8 pages) |
3 July 2007 | Return made up to 07/06/07; no change of members (8 pages) |
23 June 2006 | Return made up to 07/06/06; full list of members
|
23 June 2006 | Return made up to 07/06/06; full list of members
|
22 May 2006 | Total exemption small company accounts made up to 28 February 2006 (9 pages) |
22 May 2006 | Total exemption small company accounts made up to 28 February 2006 (9 pages) |
28 June 2005 | Return made up to 07/06/05; full list of members (13 pages) |
28 June 2005 | Return made up to 07/06/05; full list of members (13 pages) |
24 June 2005 | Total exemption small company accounts made up to 28 February 2005 (9 pages) |
24 June 2005 | Total exemption small company accounts made up to 28 February 2005 (9 pages) |
14 July 2004 | Total exemption small company accounts made up to 29 February 2004 (9 pages) |
14 July 2004 | Total exemption small company accounts made up to 29 February 2004 (9 pages) |
23 June 2004 | Return made up to 07/06/04; full list of members (13 pages) |
23 June 2004 | Return made up to 07/06/04; full list of members (13 pages) |
25 June 2003 | Return made up to 07/06/03; full list of members (13 pages) |
25 June 2003 | Return made up to 07/06/03; full list of members (13 pages) |
28 May 2003 | Total exemption small company accounts made up to 28 February 2003 (9 pages) |
28 May 2003 | Total exemption small company accounts made up to 28 February 2003 (9 pages) |
11 July 2002 | Return made up to 07/06/02; full list of members (13 pages) |
11 July 2002 | Return made up to 07/06/02; full list of members (13 pages) |
22 May 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
22 May 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | New secretary appointed;new director appointed (2 pages) |
15 January 2002 | New secretary appointed;new director appointed (2 pages) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
18 July 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
18 July 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
28 June 2001 | Return made up to 07/06/01; full list of members
|
28 June 2001 | Return made up to 07/06/01; full list of members
|
31 July 2000 | Full accounts made up to 29 February 2000 (14 pages) |
31 July 2000 | Full accounts made up to 29 February 2000 (14 pages) |
23 June 2000 | Return made up to 07/06/00; change of members
|
23 June 2000 | Return made up to 07/06/00; change of members
|
23 December 1999 | Registered office changed on 23/12/99 from: 187 london road southend on sea essex SS1 1PN (1 page) |
23 December 1999 | Registered office changed on 23/12/99 from: 187 london road southend on sea essex SS1 1PN (1 page) |
23 June 1999 | Full accounts made up to 28 February 1999 (12 pages) |
23 June 1999 | Full accounts made up to 28 February 1999 (12 pages) |
14 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
14 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
17 June 1998 | Return made up to 11/06/98; no change of members
|
17 June 1998 | Return made up to 11/06/98; no change of members
|
16 June 1998 | Full accounts made up to 28 February 1998 (12 pages) |
16 June 1998 | Full accounts made up to 28 February 1998 (12 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
8 July 1997 | Full accounts made up to 28 February 1997 (13 pages) |
8 July 1997 | Full accounts made up to 28 February 1997 (13 pages) |
7 July 1997 | Return made up to 17/06/97; no change of members (6 pages) |
7 July 1997 | Return made up to 17/06/97; no change of members (6 pages) |
25 June 1996 | Return made up to 17/06/96; full list of members (10 pages) |
25 June 1996 | Return made up to 17/06/96; full list of members (10 pages) |
12 June 1996 | Full accounts made up to 29 February 1996 (13 pages) |
12 June 1996 | Full accounts made up to 29 February 1996 (13 pages) |
30 August 1995 | Full accounts made up to 28 February 1995 (14 pages) |
30 August 1995 | Full accounts made up to 28 February 1995 (14 pages) |
26 June 1995 | Return made up to 17/06/95; no change of members (6 pages) |
26 June 1995 | Return made up to 17/06/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
13 October 1960 | Certificate of incorporation (1 page) |
13 October 1960 | Certificate of incorporation (1 page) |