Scenesafe Ltd. BURNHAM-ON-CROUCH


Scenesafe started in year 2000 as Private Limited Company with registration number 04028076. The Scenesafe company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Burnham-on-crouch at Midas House Burnham Business Park. Postal code: CM0 8TE. Since Thu, 29th Dec 2011 Scenesafe Ltd. is no longer carrying the name Forensic Science Solutions.

At present there are 2 directors in the the firm, namely Michael H. and Stuart W.. In addition one secretary - Julie S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Scenesafe Ltd. Address / Contact

Office Address Midas House Burnham Business Park
Office Address2 Springfield Road
Town Burnham-on-crouch
Post code CM0 8TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04028076
Date of Incorporation Thu, 6th Jul 2000
Industry Packaging activities
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Michael H.

Position: Director

Appointed: 20 May 2013

Julie S.

Position: Secretary

Appointed: 20 May 2013

Stuart W.

Position: Director

Appointed: 20 May 2013

Ann-Marie P.

Position: Director

Appointed: 17 May 2013

Resigned: 20 May 2013

Alison F.

Position: Director

Appointed: 06 July 2012

Resigned: 20 May 2013

Ayodele A.

Position: Secretary

Appointed: 06 July 2012

Resigned: 30 September 2012

Brian M.

Position: Director

Appointed: 06 July 2012

Resigned: 17 May 2013

Richard H.

Position: Director

Appointed: 01 January 2010

Resigned: 30 September 2012

Ian R.

Position: Director

Appointed: 19 November 2008

Resigned: 31 December 2009

William G.

Position: Director

Appointed: 30 July 2007

Resigned: 20 November 2008

Oladunni A.

Position: Secretary

Appointed: 27 February 2004

Resigned: 06 July 2012

Robert B.

Position: Secretary

Appointed: 01 August 2002

Resigned: 27 February 2004

Roderick A.

Position: Director

Appointed: 11 December 2000

Resigned: 03 May 2006

Janet T.

Position: Director

Appointed: 11 December 2000

Resigned: 18 October 2001

Ayodele A.

Position: Secretary

Appointed: 11 December 2000

Resigned: 31 July 2002

Trevor H.

Position: Director

Appointed: 11 December 2000

Resigned: 30 July 2007

David W.

Position: Director

Appointed: 11 December 2000

Resigned: 30 July 2007

Halco Management Limited

Position: Corporate Nominee Director

Appointed: 06 July 2000

Resigned: 11 December 2000

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 06 July 2000

Resigned: 11 December 2000

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Wa Products (Uk) Ltd from Burnham-On-Crouch, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wa Products (Uk) Ltd

Midas House Burnham Business Park, Springfield Road, Burnham-On-Crouch, Essex, CM0 8TE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 05655413
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Forensic Science Solutions December 29, 2011
Charco 845 August 25, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-31
Balance Sheet
Cash Bank On Hand835 8991 240 3511 420 440
Current Assets2 097 2721 424 9331 534 180
Debtors1 261 373184 582113 740
Other Debtors18 20119 46119 416
Property Plant Equipment7328 
Other
Accumulated Depreciation Impairment Property Plant Equipment152197225
Amounts Owed By Related Parties1 107 903  
Amounts Owed To Group Undertakings 352 507514 592
Average Number Employees During Period   
Bank Borrowings Overdrafts 2 
Corporation Tax Payable21 79269 73017 524
Creditors62 862424 239533 466
Deferred Tax Asset Debtors92 60072 10059 100
Increase From Depreciation Charge For Year Property Plant Equipment 4528
Net Current Assets Liabilities2 034 4101 000 6941 000 714
Number Shares Issued Fully Paid 1 000 0031 000 003
Other Creditors41 0702 0001 350
Par Value Share 11
Property Plant Equipment Gross Cost225225225
Total Assets Less Current Liabilities2 034 4831 000 7221 000 714
Trade Debtors Trade Receivables42 66993 02135 224

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 15th, January 2024
Free Download (7 pages)

Company search

Advertisements