Siris Environmental Limited

General information

Name:

Siris Environmental Ltd

Office Address:

Washington Business Centre Turbine Way Washington SR5 3NZ Sunderland

Number: 03565151

Incorporation date: 1998-05-15

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

03565151 - registration number assigned to Siris Environmental Limited. The firm was registered as a Private Limited Company on Fri, 15th May 1998. The firm has been active on the British market for the last twenty six years. This company may be gotten hold of in Washington Business Centre Turbine Way Washington in Sunderland. The head office's post code assigned to this address is SR5 3NZ. This company's declared SIC number is 74901 - Environmental consulting activities. Its most recent financial reports were submitted for the period up to Thu, 30th Jun 2022 and the most current annual confirmation statement was released on Fri, 12th May 2023.

The enterprise's trademark is "SIRIS". They applied for it on 4th July 2016 and it was obtained after three months. The trademark's registration remains valid until 4th July 2026.

1 transaction have been registered in 2014 with a sum total of £1,474. In 2013 there was a similar number of transactions (exactly 1) that added up to £1,424. The Council conducted 1 transaction in 2012, this added up to £1,376. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 4 transactions and issued invoices for £5,649. Cooperation with the Derbyshire County Council council covered the following areas: Goods Received/invoice Rec'd A/c, Equipment and Contractors.

Christopher R., Simon R., Nichol R. and Kathleen R. are the firm's directors and have been expanding the company since April 2017. Moreover, the managing director's tasks are often aided with by a secretary - Kathleen R., who joined the company 26 years ago.

Trade marks

Trademark UK00003172773
Trademark image:-
Trademark name:SIRIS
Status:Registered
Filing date:2016-07-04
Date of entry in register:2016-10-07
Renewal date:2026-07-04
Owner name:SIRIS Environmental Limited
Owner address:Unit 77T, Business Innovation centre, Enterprise park East, Sunderland, United Kingdom, SR5 2TA

Financial data based on annual reports

Company staff

Christopher R.

Role: Director

Appointed: 10 April 2017

Latest update: 23 January 2024

Simon R.

Role: Director

Appointed: 10 April 2017

Latest update: 23 January 2024

Nichol R.

Role: Director

Appointed: 18 June 1998

Latest update: 23 January 2024

Kathleen R.

Role: Director

Appointed: 18 June 1998

Latest update: 23 January 2024

Kathleen R.

Role: Secretary

Appointed: 18 June 1998

Latest update: 23 January 2024

People with significant control

Executives with significant control over the firm are: Kathleen R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nichol R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Kathleen R.
Notified on 13 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nichol R.
Notified on 13 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 26 May 2024
Confirmation statement last made up date 12 May 2023
Annual Accounts 26 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 26 March 2013
Annual Accounts 21 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 21 March 2014
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to June 30, 2022 (AA)
filed on: 31st, March 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derbyshire County Council 1 £ 1 473.58
2014-05-15 5100013027 £ 1 473.58 Goods Received/invoice Rec'd A/c
2013 Derbyshire County Council 1 £ 1 423.75
2013-04-25 5100007481 £ 1 423.75 Goods Received/invoice Rec'd A/c
2012 Derbyshire County Council 1 £ 1 375.60
2012-04-27 5100003732 £ 1 375.60 Equipment
2011 Derbyshire County Council 1 £ 1 375.60
2011-06-21 1900118305 £ 1 375.60 Contractors

Search other companies

Services (by SIC Code)

  • 74901 : Environmental consulting activities
25
Company Age

Similar companies nearby

Closest companies