SIRCO CONTROLS LIMITED
ESSEX

Hellopages » Essex » Southend-on-Sea » SS9 1JL

Company number 00672489
Status Active
Incorporation Date 13 October 1960
Company Type Private Limited Company
Address CHARTER HOUSE 105 LEIGH ROAD, LEIGH ON SEA, ESSEX, SS9 1JL
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment, 26514 - Manufacture of non-electronic industrial process control equipment
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 30,872 ; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 7 June 2015 with full list of shareholders Statement of capital on 2015-06-24 GBP 30,872 . The most likely internet sites of SIRCO CONTROLS LIMITED are www.sircocontrols.co.uk, and www.sirco-controls.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixty-five years and one months. Sirco Controls Limited is a Private Limited Company. The company registration number is 00672489. Sirco Controls Limited has been working since 13 October 1960. The present status of the company is Active. The registered address of Sirco Controls Limited is Charter House 105 Leigh Road Leigh On Sea Essex Ss9 1jl. The company`s financial liabilities are £585.25k. It is £39.37k against last year. And the total assets are £651.71k, which is £40.8k against last year. NORMAN, Mary is a Secretary of the company. NORMAN, Mary is a Director of the company. SINGER, Gideon is a Director of the company. WALTERS, Barrie Anthony Lionel is a Director of the company. Secretary WALTERS, Barrie Anthony Lionel has been resigned. Director FRY, John Leslie has been resigned. Director MURRAY, Robert Samuel has been resigned. Director SINGER, Ernst has been resigned. Director SINGER, Hanni Ruth has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


sirco controls Key Finiance

LIABILITIES £585.25k
+7%
CASH n/a
TOTAL ASSETS £651.71k
+6%
All Financial Figures

Current Directors

Secretary
NORMAN, Mary
Appointed Date: 01 January 2002

Director
NORMAN, Mary
Appointed Date: 01 January 2002
75 years old

Director
SINGER, Gideon
Appointed Date: 01 June 1994
79 years old

Director

Resigned Directors

Secretary
WALTERS, Barrie Anthony Lionel
Resigned: 01 January 2002

Director
FRY, John Leslie
Resigned: 30 April 2014
Appointed Date: 01 January 2002
82 years old

Director
MURRAY, Robert Samuel
Resigned: 21 December 2001
100 years old

Director
SINGER, Ernst
Resigned: 31 October 1997
110 years old

Director
SINGER, Hanni Ruth
Resigned: 28 July 2014
103 years old

SIRCO CONTROLS LIMITED Events

06 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 30,872

29 Jun 2016
Total exemption small company accounts made up to 29 February 2016
24 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 30,872

11 Jun 2015
Total exemption small company accounts made up to 28 February 2015
31 Jul 2014
Termination of appointment of Hanni Ruth Singer as a director on 28 July 2014
...
... and 82 more events
22 Jul 1987
Full accounts made up to 28 February 1987

22 Jul 1987
Return made up to 16/06/87; full list of members

21 Jul 1986
Return made up to 16/06/86; full list of members

18 Jun 1986
Group of companies' accounts made up to 28 February 1986

13 Oct 1960
Certificate of incorporation

SIRCO CONTROLS LIMITED Charges

6 July 1988
Debenture
Delivered: 14 July 1988
Status: Satisfied on 22 September 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…