Company NameSirco Controls Limited
Company StatusActive
Company Number00672489
CategoryPrivate Limited Company
Incorporation Date13 October 1960(63 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment
SIC 26514Manufacture of non-electronic industrial process control equipment

Directors

Director NameMr David Singer
Date of BirthNovember 1976 (Born 47 years ago)
NationalityCanadian
StatusCurrent
Appointed30 October 2017(57 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleChef
Country of ResidenceCanada
Correspondence AddressCharter House 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameMr Paul Counsell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2018(57 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleWorks Director
Country of ResidenceEngland
Correspondence AddressCharter House 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameMr Paul Edward Yeomanson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2018(57 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCharter House 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Secretary NameMr Paul Edward Yeomanson
StatusCurrent
Appointed16 April 2019(58 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressCharter House 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameRobert Samuel Murray
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(30 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 21 December 2001)
RoleManaging Director
Correspondence AddressWillowbrook
Steward Elms Lane Great Stambridge
Rochford
Essex
SS4 2BB
Director NameErnst Singer
Date of BirthAugust 1915 (Born 108 years ago)
NationalityCanadian
StatusResigned
Appointed27 June 1991(30 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 1997)
RoleEngineer Director
Correspondence Address3491 Puget Drive
Vancouver British Columbia
Foreign
Director NameHanni Ruth Singer
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityCanadian
StatusResigned
Appointed27 June 1991(30 years, 8 months after company formation)
Appointment Duration23 years, 1 month (resigned 28 July 2014)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressCharter House 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameMr Barrie Anthony Lionel Walters
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(30 years, 8 months after company formation)
Appointment Duration27 years, 1 month (resigned 20 July 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCharter House 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Secretary NameMr Barrie Anthony Lionel Walters
NationalityBritish
StatusResigned
Appointed27 June 1991(30 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Ashingdon Road
Rochford
Essex
SS4 1RE
Director NameMr Gideon Singer
Date of BirthJune 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed01 June 1994(33 years, 7 months after company formation)
Appointment Duration23 years (resigned 02 June 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressCharter House 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameMr John Leslie Fry
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(41 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 April 2014)
RoleWorks Director
Country of ResidenceEngland
Correspondence AddressCharter House 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameMary Norman
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(41 years, 3 months after company formation)
Appointment Duration18 years, 9 months (resigned 30 September 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressCharter House 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Secretary NameMary Norman
NationalityBritish
StatusResigned
Appointed01 January 2002(41 years, 3 months after company formation)
Appointment Duration17 years, 3 months (resigned 16 April 2019)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressCharter House 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL

Contact

Websitesirco-controls.co.uk
Telephone01268 209060
Telephone regionBasildon

Location

Registered AddressCharter House 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Shareholders

22.7k at £1Gideon Singer
73.67%
Ordinary
1.5k at £1Brian Victor Moss
4.88%
Ordinary
1.4k at £1Harry Alexander Milne
4.68%
Ordinary
1.3k at £1Robert Henry Coffin
4.08%
Ordinary
833 at £1George Lloyd Burford
2.70%
Ordinary
666 at £1Roa Adele Simpson
2.16%
Ordinary
545 at £1Ethel Coffin
1.77%
Ordinary
500 at £1David Gordon Ickeringill
1.62%
Ordinary
363 at £1Charles Koroly Tompe
1.18%
Ordinary
333 at £1Arthur August Dussa
1.08%
Ordinary
333 at £1Erica Lieselotta Dussa
1.08%
Ordinary
200 at £1Ellen Theodora Murray
0.65%
Ordinary
71 at £1Denise Louise Moore
0.23%
Ordinary
71 at £1Faye Louise Smith
0.23%
Ordinary
1 at £1Wilfred Bramwell Taylor
0.00%
Ordinary

Financials

Year2014
Net Worth£552,864
Cash£359,854
Current Liabilities£52,700

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

6 July 1988Delivered 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

Filing History

16 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
11 October 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
29 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
25 August 2021Termination of appointment of Mary Norman as a director on 30 September 2020 (1 page)
28 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
23 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
12 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
16 April 2019Termination of appointment of Mary Norman as a secretary on 16 April 2019 (1 page)
16 April 2019Appointment of Mr Paul Edward Yeomanson as a secretary on 16 April 2019 (2 pages)
23 July 2018Appointment of Mr Paul Edward Yeomanson as a director on 20 July 2018 (2 pages)
23 July 2018Appointment of Mr Paul Counsell as a director on 20 July 2018 (2 pages)
23 July 2018Termination of appointment of Barrie Anthony Lionel Walters as a director on 20 July 2018 (1 page)
18 July 2018Confirmation statement made on 7 June 2018 with updates (5 pages)
30 May 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
6 November 2017Notification of David Singer as a person with significant control on 30 October 2017 (2 pages)
6 November 2017Cessation of Gideon Singer as a person with significant control on 30 October 2017 (1 page)
6 November 2017Cessation of Gideon Singer as a person with significant control on 30 October 2017 (1 page)
6 November 2017Notification of David Singer as a person with significant control on 30 October 2017 (2 pages)
6 November 2017Appointment of Mr David Singer as a director on 30 October 2017 (2 pages)
6 November 2017Appointment of Mr David Singer as a director on 30 October 2017 (2 pages)
26 June 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
26 June 2017Notification of Gideon Singer as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
26 June 2017Notification of Gideon Singer as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Gideon Singer as a person with significant control on 6 April 2016 (2 pages)
20 June 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
20 June 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
14 June 2017Termination of appointment of Gideon Singer as a director on 2 June 2017 (1 page)
14 June 2017Termination of appointment of Gideon Singer as a director on 2 June 2017 (1 page)
6 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 30,872
(8 pages)
6 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 30,872
(8 pages)
29 June 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
29 June 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 30,872
(6 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 30,872
(6 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 30,872
(6 pages)
11 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
11 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
31 July 2014Termination of appointment of Hanni Ruth Singer as a director on 28 July 2014 (1 page)
31 July 2014Termination of appointment of Hanni Ruth Singer as a director on 28 July 2014 (1 page)
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 30,872
(6 pages)
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 30,872
(6 pages)
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 30,872
(6 pages)
18 June 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
18 June 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
15 May 2014Termination of appointment of John Fry as a director (1 page)
15 May 2014Termination of appointment of John Fry as a director (1 page)
26 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
26 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
26 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
11 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
11 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
13 June 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
13 June 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
13 June 2011Register(s) moved to registered office address (1 page)
13 June 2011Director's details changed for Hanni Ruth Singer on 7 June 2011 (2 pages)
13 June 2011Secretary's details changed for Mary Norman on 7 June 2011 (1 page)
13 June 2011Director's details changed for Mary Norman on 7 June 2011 (2 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
13 June 2011Director's details changed for Mr John Leslie Fry on 7 June 2011 (2 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
13 June 2011Director's details changed for Hanni Ruth Singer on 7 June 2011 (2 pages)
13 June 2011Register(s) moved to registered office address (1 page)
13 June 2011Director's details changed for Mr Gideon Singer on 7 June 2011 (2 pages)
13 June 2011Secretary's details changed for Mary Norman on 7 June 2011 (1 page)
13 June 2011Director's details changed for Mr Barrie Anthony Lionel Walters on 7 June 2011 (2 pages)
13 June 2011Director's details changed for Mr Gideon Singer on 7 June 2011 (2 pages)
13 June 2011Director's details changed for Mary Norman on 7 June 2011 (2 pages)
13 June 2011Director's details changed for Mr Gideon Singer on 7 June 2011 (2 pages)
13 June 2011Director's details changed for Mr Barrie Anthony Lionel Walters on 7 June 2011 (2 pages)
13 June 2011Director's details changed for Mr Barrie Anthony Lionel Walters on 7 June 2011 (2 pages)
13 June 2011Director's details changed for Mr John Leslie Fry on 7 June 2011 (2 pages)
13 June 2011Secretary's details changed for Mary Norman on 7 June 2011 (1 page)
13 June 2011Director's details changed for Hanni Ruth Singer on 7 June 2011 (2 pages)
13 June 2011Director's details changed for Mr John Leslie Fry on 7 June 2011 (2 pages)
13 June 2011Director's details changed for Mary Norman on 7 June 2011 (2 pages)
18 May 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
18 May 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
16 June 2010Director's details changed for John Leslie Fry on 7 June 2010 (2 pages)
16 June 2010Director's details changed for Hanni Ruth Singer on 7 June 2010 (2 pages)
16 June 2010Director's details changed for Barrie Anthony Lionel Walters on 7 June 2010 (2 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (11 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Director's details changed for Hanni Ruth Singer on 7 June 2010 (2 pages)
16 June 2010Director's details changed for Gideon Singer on 7 June 2010 (2 pages)
16 June 2010Director's details changed for Barrie Anthony Lionel Walters on 7 June 2010 (2 pages)
16 June 2010Director's details changed for Barrie Anthony Lionel Walters on 7 June 2010 (2 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (11 pages)
16 June 2010Director's details changed for Gideon Singer on 7 June 2010 (2 pages)
16 June 2010Director's details changed for John Leslie Fry on 7 June 2010 (2 pages)
16 June 2010Director's details changed for Mary Norman on 7 June 2010 (2 pages)
16 June 2010Director's details changed for John Leslie Fry on 7 June 2010 (2 pages)
16 June 2010Director's details changed for Mary Norman on 7 June 2010 (2 pages)
16 June 2010Director's details changed for Mary Norman on 7 June 2010 (2 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Director's details changed for Gideon Singer on 7 June 2010 (2 pages)
16 June 2010Director's details changed for Hanni Ruth Singer on 7 June 2010 (2 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (11 pages)
20 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
20 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
25 June 2009Return made up to 07/06/09; full list of members (9 pages)
25 June 2009Director and secretary's change of particulars / mary norman / 01/06/2009 (1 page)
25 June 2009Director's change of particulars / barrie walters / 01/06/2009 (1 page)
25 June 2009Director's change of particulars / john fry / 01/06/2009 (1 page)
25 June 2009Director and secretary's change of particulars / mary norman / 01/06/2009 (1 page)
25 June 2009Return made up to 07/06/09; full list of members (9 pages)
25 June 2009Director's change of particulars / john fry / 01/06/2009 (1 page)
25 June 2009Director's change of particulars / barrie walters / 01/06/2009 (1 page)
9 June 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
9 June 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
1 July 2008Total exemption small company accounts made up to 29 February 2008 (9 pages)
1 July 2008Total exemption small company accounts made up to 29 February 2008 (9 pages)
19 June 2008Return made up to 07/06/08; full list of members (9 pages)
19 June 2008Return made up to 07/06/08; full list of members (9 pages)
3 July 2007Total exemption small company accounts made up to 28 February 2007 (9 pages)
3 July 2007Total exemption small company accounts made up to 28 February 2007 (9 pages)
3 July 2007Return made up to 07/06/07; no change of members (8 pages)
3 July 2007Return made up to 07/06/07; no change of members (8 pages)
23 June 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 June 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 May 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
22 May 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
28 June 2005Return made up to 07/06/05; full list of members (13 pages)
28 June 2005Return made up to 07/06/05; full list of members (13 pages)
24 June 2005Total exemption small company accounts made up to 28 February 2005 (9 pages)
24 June 2005Total exemption small company accounts made up to 28 February 2005 (9 pages)
14 July 2004Total exemption small company accounts made up to 29 February 2004 (9 pages)
14 July 2004Total exemption small company accounts made up to 29 February 2004 (9 pages)
23 June 2004Return made up to 07/06/04; full list of members (13 pages)
23 June 2004Return made up to 07/06/04; full list of members (13 pages)
25 June 2003Return made up to 07/06/03; full list of members (13 pages)
25 June 2003Return made up to 07/06/03; full list of members (13 pages)
28 May 2003Total exemption small company accounts made up to 28 February 2003 (9 pages)
28 May 2003Total exemption small company accounts made up to 28 February 2003 (9 pages)
11 July 2002Return made up to 07/06/02; full list of members (13 pages)
11 July 2002Return made up to 07/06/02; full list of members (13 pages)
22 May 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
22 May 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002Secretary resigned (1 page)
15 January 2002New secretary appointed;new director appointed (2 pages)
15 January 2002New secretary appointed;new director appointed (2 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
18 July 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
18 July 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
28 June 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 June 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 July 2000Full accounts made up to 29 February 2000 (14 pages)
31 July 2000Full accounts made up to 29 February 2000 (14 pages)
23 June 2000Return made up to 07/06/00; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 June 2000Return made up to 07/06/00; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 December 1999Registered office changed on 23/12/99 from: 187 london road southend on sea essex SS1 1PN (1 page)
23 December 1999Registered office changed on 23/12/99 from: 187 london road southend on sea essex SS1 1PN (1 page)
23 June 1999Full accounts made up to 28 February 1999 (12 pages)
23 June 1999Full accounts made up to 28 February 1999 (12 pages)
14 June 1999Return made up to 07/06/99; full list of members (6 pages)
14 June 1999Return made up to 07/06/99; full list of members (6 pages)
17 June 1998Return made up to 11/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 1998Return made up to 11/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 1998Full accounts made up to 28 February 1998 (12 pages)
16 June 1998Full accounts made up to 28 February 1998 (12 pages)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
8 July 1997Full accounts made up to 28 February 1997 (13 pages)
8 July 1997Full accounts made up to 28 February 1997 (13 pages)
7 July 1997Return made up to 17/06/97; no change of members (6 pages)
7 July 1997Return made up to 17/06/97; no change of members (6 pages)
25 June 1996Return made up to 17/06/96; full list of members (10 pages)
25 June 1996Return made up to 17/06/96; full list of members (10 pages)
12 June 1996Full accounts made up to 29 February 1996 (13 pages)
12 June 1996Full accounts made up to 29 February 1996 (13 pages)
30 August 1995Full accounts made up to 28 February 1995 (14 pages)
30 August 1995Full accounts made up to 28 February 1995 (14 pages)
26 June 1995Return made up to 17/06/95; no change of members (6 pages)
26 June 1995Return made up to 17/06/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
13 October 1960Certificate of incorporation (1 page)
13 October 1960Certificate of incorporation (1 page)