UKBizDB.co.uk

SIRVA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sirva Limited. The company was founded 32 years ago and was given the registration number 02675059. The firm's registered office is in SWINDON. You can find them at Ground Floor, Mulberry Building, Kembrey Park, Swindon, Wiltshire. This company's SIC code is 52101 - Operation of warehousing and storage facilities for water transport activities.

Company Information

Name:SIRVA LIMITED
Company Number:02675059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52101 - Operation of warehousing and storage facilities for water transport activities
  • 52102 - Operation of warehousing and storage facilities for air transport activities
  • 52103 - Operation of warehousing and storage facilities for land transport activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor, Mulberry Building, Kembrey Park, Swindon, Wiltshire, England, SN2 8UY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingston House, Lydiard Fields, Swindon, United Kingdom, SN5 8UB

Director02 August 2018Active
Kingston House, Lydiard Fields, Swindon, United Kingdom, SN5 8UB

Director02 August 2018Active
1 Forest Court, Englefield Green, Egham, TW20 9SH

Secretary23 January 1992Active
Ground Floor, Mulberry Building, Kembrey Park, Swindon, England, SN2 8UY

Secretary24 February 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 January 1992Active
Heath Lodge Heath Side, Hampstead, London, NW3 1LB

Director23 January 1992Active
5 Chesterfield Hill, London, W1X 7RP

Director08 September 2000Active
20, Thistle Street Nw Lane, Edinburgh, Scotland, EH2 1EA

Director29 July 2003Active
1 Forest Court, Englefield Green, Egham, TW20 9SH

Director25 September 1992Active
Ground Floor, Mulberry Building, Kembrey Park, Swindon, England, SN2 8UY

Director08 September 2000Active
25 Cedar Close, Iver Heath, SL0 0QX

Director03 August 1993Active
110 Chemin Des Dames, 78950 Gambais, France, FOREIGN

Director16 January 1997Active
Ground Floor, Mulberry Building, Kembrey Park, Swindon, England, SN2 8UY

Director24 February 2003Active
12 The Highlands, Rickmansworth, WD3 7EW

Director31 January 1993Active
The Knowle Seer Green Lane, Jordans, Beaconsfield, HP9 2ST

Director31 January 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 January 1992Active

People with Significant Control

Sirva Relocation Holdings Limited
Notified on:02 August 2018
Status:Active
Country of residence:England
Address:Ground Floor, Mulberry Building, Kembrey Park, Swindon, England, SN2 8UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Trans Euro Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Drury Way, Drury Way, London, England, NW10 0JN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Address

Change registered office address company with date old address new address.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-04-04Address

Change registered office address company with date old address new address.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type full.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Resolution

Resolution.

Download
2020-02-11Change of name

Change of name notice.

Download
2019-12-18Gazette

Gazette filings brought up to date.

Download
2019-12-17Gazette

Gazette notice compulsory.

Download
2019-12-13Accounts

Accounts with accounts type full.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Officers

Appoint person director company with name date.

Download
2018-08-14Persons with significant control

Cessation of a person with significant control.

Download
2018-08-14Persons with significant control

Notification of a person with significant control.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-08-13Officers

Termination secretary company with name termination date.

Download
2018-08-13Accounts

Change account reference date company current extended.

Download
2018-08-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.