UKBizDB.co.uk

SIRVA RELOCATION (NO.1) LIMITED

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

This company is commonly known as Sirva Relocation (no.1) Limited. The company was founded 37 years ago and was given the registration number 02036610. 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 52290 - Other transportation support activities.

Company Information

Name:SIRVA RELOCATION (NO.1) LIMITED
Company Number:02036610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

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

Company Officers

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

Secretary01 March 2023Active
Kingston House, Lydiard Fields, Swindon, United Kingdom, SN5 8UB

Director01 March 2023Active
Kingston House, Lydiard Fields, Swindon, United Kingdom, SN5 8UB

Director27 June 2012Active
Ground Floor, Mulberry Building, Kembrey Park, Swindon, SN2 8UY

Secretary19 December 2017Active
Worth Cottage, Wookey, Wells, BA5 1LW

Secretary-Active
Arborfield, Belmont, Wantage, OX12 9AS

Secretary16 September 1994Active
Ground Floor, Mulberry Building, Kembrey Park, Swindon, England, SN2 8UY

Corporate Secretary01 April 2008Active
Heritage House, 345 Southbury Road, Enfield, EN1 1UP

Corporate Secretary29 July 2002Active
1 Thessaly Lodge, Gloucester Road, Stratton, Cirencester, GL7 2LJ

Director12 September 2001Active
Ground Floor, Mulberry Building, Kembrey Park, Swindon, United Kingdom, SN2 8UY

Director01 January 2012Active
3, Dealtree Bungalows, Blackmore Doddinghurst, Brentwood, United Kingdom, CM15 0HU

Director01 January 2012Active
Sirva House, Apple 3, Kembrey Park, Swindon, SN2 8BL

Director27 August 2009Active
Reseda 42 Dobbins Lane, Wendover, HP22 6DH

Director16 February 2000Active
4 Garston Grove, Finchampstead, Wokingham, RG40 4YG

Director21 November 1996Active
71 Arlott Crescent, Oldbrook, Milton Keynes, MK6 2RA

Director21 November 1996Active
Firwood, Kings Road, Clevedon, BS21 7HA

Director21 November 1996Active
Ground Floor, Mulberry Building, Kembrey Park, Swindon, United Kingdom, SN2 8UY

Director26 April 2007Active
Pure Offices, Kembrey Park, Swindon, England, SN2 8BW

Director01 January 2017Active
46, Pembridge Villas, Notting Hill, London, Uk, W11 3EG

Director31 March 2004Active
Cornerstone, Church Town Court, Backwell, Bristol, BS48 3JF

Director09 May 1994Active
Windgather, Hargate Drive Hale, Altrincham, WA15 0NL

Director-Active
Grafton Barn, Water Lane, Bradden, NN12 8FG

Director10 September 2003Active
66 Queen Elizabeth Road, Cirencester, GL7 1DJ

Director10 June 1993Active
1 Gold View, Swindon, SN5 8ZG

Director21 November 1996Active
Woodside Cottage Tough, Alford, AB33 8NE

Director21 November 1996Active
Manor Farm House, Spring Lane East Dundry, Bristol, BS41 8NT

Director10 June 1993Active
Crossways 1 Wolseley Road, Godalming, GU7 3DX

Director10 June 1993Active
Greenbank, Crazies Hill, Walgrave, RG10 8LU

Director20 October 1994Active
19 St James' Square, Bath, BA1 2TS

Director16 September 1994Active
6 Downs Way, Baunton, Cirencester, GL7 7DH

Director20 October 1994Active
56, Mayenne Place, Devizes, SN10 1QS

Director04 August 2008Active
33 Lovelace Close, Abingdon, OX14 1XW

Director21 November 1996Active
49 Ash Lane, Wells, BA5 2LW

Director-Active
24228 Stonehedge Drive, Westlake, Usa,

Director09 September 2005Active
30, Royton Drive, Whittle-Le-Woods, Chorley, PR6 7HJ

Director09 September 2005Active

People with Significant Control

Sirva Relocation Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mulberry Building, Kembrey Street, Swindon, England, SN2 8UY
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
2024-01-03Address

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

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Address

Change sail address company with old address new address.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Appoint person secretary company with name date.

Download
2023-04-04Address

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

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Termination secretary company with name termination date.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type full.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2018-12-05Officers

Appoint person secretary company with name date.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Officers

Termination secretary company with name termination date.

Download
2018-10-09Accounts

Accounts with accounts type full.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-02-10Officers

Termination director company with name termination date.

Download
2017-02-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.