Company NameSirgan Consultants Limited
DirectorDavid Alexander Nairn
Company StatusActive
Company Number05461327
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Alexander Nairn
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2005(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Secretary NameVictoria Elizabeth Purton
NationalityBritish
StatusCurrent
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.jamesallanpromotions.com

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

75 at £1David Alexander Nairn
75.00%
Ordinary
25 at £1Victoria Elizabeth Purton
25.00%
Ordinary

Financials

Year2014
Net Worth£448,144
Cash£19,898
Current Liabilities£79,534

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Filing History

9 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
19 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
29 June 2018Director's details changed for Mr David Alexander Nairn on 17 June 2018 (2 pages)
29 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
29 June 2018Secretary's details changed for Victoria Elizabeth Purton on 17 June 2018 (1 page)
12 June 2018Amended total exemption full accounts made up to 31 July 2017 (8 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
14 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Secretary's details changed for Victoria Elizabeth Purton on 24 May 2015 (1 page)
29 May 2015Secretary's details changed for Victoria Elizabeth Purton on 24 May 2015 (1 page)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
11 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 June 2013Secretary's details changed for Victoria Elizabeth Nairn on 24 May 2013 (1 page)
11 June 2013Secretary's details changed for Victoria Elizabeth Nairn on 24 May 2013 (1 page)
11 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
14 May 2012Registered office address changed from Ground Flr, Boundary Hse 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Ground Flr, Boundary Hse 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 June 2011Secretary's details changed for Victoria Elizabeth Nairn on 24 May 2011 (2 pages)
13 June 2011Secretary's details changed for Victoria Elizabeth Nairn on 24 May 2011 (2 pages)
13 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 June 2009Secretary's change of particulars / victoria nairn / 24/05/2009 (1 page)
30 June 2009Return made up to 24/05/09; full list of members (3 pages)
30 June 2009Secretary's change of particulars / victoria nairn / 24/05/2009 (1 page)
30 June 2009Return made up to 24/05/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 May 2008Return made up to 24/05/08; full list of members (3 pages)
30 May 2008Return made up to 24/05/08; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 September 2007Return made up to 24/05/07; full list of members (2 pages)
3 September 2007Return made up to 24/05/07; full list of members (2 pages)
26 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 August 2006Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
4 August 2006Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
3 July 2006Return made up to 24/05/06; full list of members (6 pages)
3 July 2006Return made up to 24/05/06; full list of members (6 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005New secretary appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005New director appointed (2 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005New secretary appointed (2 pages)
24 May 2005Incorporation (16 pages)
24 May 2005Incorporation (16 pages)