Csr Scientific Training Limited

General information

Name:

Csr Scientific Training Ltd

Office Address:

1b Mitre Court 38 Lichfield Road B74 2LZ Sutton Coldfield

Number: 06193387

Incorporation date: 2007-03-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Csr Scientific Training Limited has been prospering in the UK for 17 years. Started with Registered No. 06193387 in the year 2007, it is located at 1b Mitre Court, Sutton Coldfield B74 2LZ. seven years ago the company switched its registered name from Crime Scene Resources to Csr Scientific Training Limited. This business's principal business activity number is 74909 which means Other professional, scientific and technical activities not elsewhere classified. Csr Scientific Training Ltd reported its account information for the financial year up to 2022-03-31. The most recent confirmation statement was released on 2022-10-21.

For this specific firm, all of director's tasks have so far been met by Lynda H., Elisa M., Trudy J. and 3 other members of the Management Board who might be found within the Company Staff section of this page. When it comes to these six executives, Robert G. has supervised firm for the longest period of time, having become a vital part of the Management Board 14 years ago.

  • Previous company's names
  • Csr Scientific Training Limited 2017-04-03
  • Crime Scene Resources Ltd 2007-03-30

Financial data based on annual reports

Company staff

Lynda H.

Role: Director

Appointed: 31 January 2023

Latest update: 3 March 2024

Elisa M.

Role: Director

Appointed: 31 January 2023

Latest update: 3 March 2024

Trudy J.

Role: Director

Appointed: 31 January 2023

Latest update: 3 March 2024

Ka H.

Role: Director

Appointed: 30 October 2018

Latest update: 3 March 2024

Simon J.

Role: Director

Appointed: 01 November 2013

Latest update: 3 March 2024

Robert G.

Role: Director

Appointed: 26 February 2010

Latest update: 3 March 2024

People with significant control

Simon J. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Simon J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 November 2023
Confirmation statement last made up date 21 October 2022
Annual Accounts 20 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 20 December 2012
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 June 2015
Annual Accounts 13 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
On 2024/02/01 director's details were changed (CH01)
filed on: 1st, February 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

39 Gate Lane

Post code:

B73 5TR

City / Town:

Sutton Coldfield

Accountant/Auditor,
2014 - 2016

Name:

Inspired Accountants (uk) Limited

Address:

4 Parkside Court Greenhough Road

Post code:

WS13 7AU

City / Town:

Lichfield

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies