Company NameSiris Flow Inspections Ltd
Company StatusActive
Company Number04293621
CategoryPrivate Limited Company
Incorporation Date25 September 2001(22 years, 7 months ago)
Previous NameSiris Environmental Flow Surveys Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameNichol Richardson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2001(2 weeks after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWashington Business Centre Turbine Way
Washington
Sunderland
SR5 3NZ
Secretary NameKathleen Richardson
NationalityBritish
StatusCurrent
Appointed09 October 2001(2 weeks after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWashington Business Centre Turbine Way
Washington
Sunderland
SR5 3NZ
Director NameChristopher Richardson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(15 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWashington Business Centre Turbine Way
Washington
Sunderland
SR5 3NZ
Director NameMrs Kathleen Richardson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(15 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWashington Business Centre Turbine Way
Washington
Sunderland
SR5 3NZ
Director NameSimon Nichol Richardson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(15 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWashington Business Centre Turbine Way
Washington
Sunderland
SR5 3NZ
Director NameKathleen Richardson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(2 weeks after company formation)
Appointment Duration1 day (resigned 10 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNoggin Cottage 1 Pit House Lane
Leamside
Houghton Le Spring
DH4 6QR
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Contact

Websitesiris.co.uk
Email address[email protected]
Telephone0191 5131313
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressWashington Business Centre Turbine Way
Washington
Sunderland
SR5 3NZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Kathleen Richardson
50.00%
Ordinary
50 at £1Nichol Richardson
50.00%
Ordinary

Financials

Year2014
Net Worth£181,932
Cash£62,843
Current Liabilities£20,692

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Filing History

30 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
27 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
18 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
23 September 2021Previous accounting period shortened from 30 September 2021 to 30 June 2021 (1 page)
18 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-17
(3 pages)
19 March 2021Micro company accounts made up to 30 September 2020 (4 pages)
19 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
11 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
1 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
30 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 April 2017Appointment of Christopher Richardson as a director on 10 April 2017 (2 pages)
21 April 2017Appointment of Mrs Kathleen Richardson as a director on 10 April 2017 (2 pages)
21 April 2017Appointment of Simon Nichol Richardson as a director on 10 April 2017 (2 pages)
21 April 2017Appointment of Simon Nichol Richardson as a director on 10 April 2017 (2 pages)
21 April 2017Appointment of Christopher Richardson as a director on 10 April 2017 (2 pages)
21 April 2017Appointment of Mrs Kathleen Richardson as a director on 10 April 2017 (2 pages)
28 February 2017Registered office address changed from Unit 77T North East Business & Innovation Centre Wearfield, Enterprise Park East Sunderland Tyne & Wear SR5 2TA to Washington Business Centre Turbine Way Washington Sunderland SR5 3NZ on 28 February 2017 (1 page)
28 February 2017Registered office address changed from Unit 77T North East Business & Innovation Centre Wearfield, Enterprise Park East Sunderland Tyne & Wear SR5 2TA to Washington Business Centre Turbine Way Washington Sunderland SR5 3NZ on 28 February 2017 (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
14 December 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
6 October 2016Director's details changed for Nichol Richardson on 1 September 2016 (2 pages)
6 October 2016Secretary's details changed for Kathleen Richardson on 1 September 2016 (1 page)
6 October 2016Secretary's details changed for Kathleen Richardson on 1 September 2016 (1 page)
6 October 2016Director's details changed for Nichol Richardson on 1 September 2016 (2 pages)
8 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 200
(4 pages)
12 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 200
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 200
(4 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 200
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 December 2012Registered office address changed from 5 Station Road Seaham County Durham SR7 0AD on 12 December 2012 (1 page)
12 December 2012Registered office address changed from 5 Station Road Seaham County Durham SR7 0AD on 12 December 2012 (1 page)
8 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 November 2008Return made up to 25/09/08; full list of members (4 pages)
27 November 2008Return made up to 25/09/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 November 2007Return made up to 25/09/07; full list of members (3 pages)
29 November 2007Return made up to 25/09/07; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 October 2006Return made up to 25/09/06; full list of members (3 pages)
9 October 2006Return made up to 25/09/06; full list of members (3 pages)
9 October 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
9 October 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
6 December 2005Return made up to 25/09/05; full list of members (3 pages)
6 December 2005Return made up to 25/09/05; full list of members (3 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
6 October 2004Return made up to 25/09/04; full list of members (7 pages)
6 October 2004Return made up to 25/09/04; full list of members (7 pages)
12 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
12 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
2 October 2003Return made up to 25/09/03; full list of members (7 pages)
2 October 2003Return made up to 25/09/03; full list of members (7 pages)
15 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
15 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
22 November 2002Return made up to 25/09/02; full list of members; amend (6 pages)
22 November 2002Return made up to 25/09/02; full list of members; amend (6 pages)
22 November 2002Return made up to 25/09/02; full list of members; amend (6 pages)
22 November 2002Ad 28/06/02--------- £ si 99@1 (2 pages)
22 November 2002Ad 28/06/02--------- £ si 99@1 (2 pages)
22 November 2002Return made up to 25/09/02; full list of members; amend (6 pages)
1 October 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 October 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
12 October 2001New secretary appointed;new director appointed (2 pages)
12 October 2001Registered office changed on 12/10/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001Secretary resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001New secretary appointed;new director appointed (2 pages)
12 October 2001Secretary resigned (1 page)
12 October 2001Registered office changed on 12/10/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
12 October 2001Director resigned (1 page)
25 September 2001Incorporation (15 pages)
25 September 2001Incorporation (15 pages)