Crime Scene Investigation Equipment Ltd

General information

Name:

Crime Scene Investigation Equipment Limited

Office Address:

Locard House Deethe Farm Estate Cranfield Road MK17 8UR Woburn Sands

Number: 02652354

Incorporation date: 1991-10-08

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Crime Scene Investigation Equipment Ltd firm has been on the market for 33 years, having launched in 1991. Registered under the number 02652354, Crime Scene Investigation Equipment is a Private Limited Company with office in Locard House Deethe Farm Estate, Woburn Sands MK17 8UR. The firm debuted under the business name K9 Scene Of Crime Equipment, however for the last 20 years has been on the market under the business name Crime Scene Investigation Equipment Ltd. The enterprise's Standard Industrial Classification Code is 82990 meaning Other business support service activities not elsewhere classified. Mon, 31st Oct 2022 is the last time company accounts were reported.

The trademark number of Crime Scene Investigation Equipment is UK00002656087. It was submitted in March, 2013 and it registration was finalised by trademark office in June, 2013. The enterprise will use the trademark untill March, 2023.

Council Department for Transport can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 576 pounds of revenue. In 2012 the company had 2 transactions that yielded 534 pounds. Cooperation with the Department for Transport council covered the following areas: Soco Equipment and Equip Purch - Police (noncap).

Our data describing this company's management shows a leadership of two directors: Michael S. and Grahame S. who joined the company's Management Board on 1992-10-08. To provide support to the directors, the limited company has been utilizing the skills of Grahame S. as a secretary.

  • Previous company's names
  • Crime Scene Investigation Equipment Ltd 2004-06-24
  • K9 Scene Of Crime Equipment Limited 1991-10-08

Trade marks

Trademark UK00002656087
Trademark image:Trademark UK00002656087 image
Status:Registered
Filing date:2013-03-14
Date of entry in register:2013-06-28
Renewal date:2023-03-14
Owner name:Crime Scene Investigation Equipment Limited
Owner address:Locard House, Deethe Farm Estate, Cranfield Road, Woburn Sands, Milton Keynes, United Kingdom, MK17 8UR

Financial data based on annual reports

Company staff

Grahame S.

Role: Secretary

Latest update: 20 April 2024

Michael S.

Role: Director

Appointed: 08 October 1992

Latest update: 20 April 2024

Grahame S.

Role: Director

Appointed: 08 October 1992

Latest update: 20 April 2024

People with significant control

Executives with significant control over the firm are: Grahame S. owns 1/2 or less of company shares. Michael S. owns 1/2 or less of company shares.

Grahame S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Michael S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 22 October 2024
Confirmation statement last made up date 08 October 2023
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 30 July 2014
Annual Accounts 15 July 2015
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 15 July 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 29 March 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 27 April 2017
Annual Accounts 4 May 2018
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 4 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 31 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on October 31, 2022 (AA)
filed on: 26th, July 2023
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2012 - 2013

Name:

Connolly Accountants & Business Advisors Llp

Address:

58a High Street Stony Stratford

Post code:

MK11 1AQ

City / Town:

Milton Keynes

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 Department for Transport 1 £ 576.30
2014-05-21 324475 £ 576.30 Soco Equipment
2012 Department for Transport 2 £ 534.24
2012-08-03 273774 £ 286.80 Equip Purch - Police (noncap)
2012-08-03 273774 £ 247.44 Equip Purch - Police (noncap)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
32
Company Age

Similar companies nearby

Closest companies