Company NameSRI Forensics Ltd
DirectorRaymond Evans
Company StatusActive
Company Number05273371
CategoryPrivate Limited Company
Incorporation Date29 October 2004(19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Raymond Evans
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address73 St Werburghs Road
Chorton
Lancashire
M21 0UN
Director NameMr Sean Michael Murphy
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address84-86 Huddersfield Road
Newhey
Lancashire
OL16 3RL
Secretary NameMr Sean Michael Murphy
NationalityBritish
StatusResigned
Appointed29 October 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address84-86 Huddersfield Road
Newhey
Lancashire
OL16 3RL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitesri-forensics.com
Email address[email protected]
Telephone0161 6067272
Telephone regionManchester

Location

Registered Address651a Mauldeth Road West
Mauldeth Road West Chorlton Cum Hardy
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Ray Evans
98.04%
Ordinary A
1 at £1Ray Evans
0.98%
Ordinary B
1 at £1Ray Evans
0.98%
Ordinary C

Financials

Year2014
Net Worth-£3,347
Cash£2,867
Current Liabilities£23,857

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Filing History

28 July 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
19 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
9 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
15 July 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
8 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
13 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
16 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 102
(4 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 102
(4 pages)
18 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 102
(4 pages)
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 102
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
22 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 102
(4 pages)
22 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 102
(4 pages)
11 January 2014Termination of appointment of Sean Murphy as a director (1 page)
11 January 2014Termination of appointment of Sean Murphy as a director (1 page)
26 December 2013Registered office address changed from 553a Wilbraham Road Wilbraham Road Manchester M21 0AE England on 26 December 2013 (1 page)
26 December 2013Registered office address changed from 553a Wilbraham Road Wilbraham Road Manchester M21 0AE England on 26 December 2013 (1 page)
26 December 2013Registered office address changed from 48 Grafton Street Manchester Greater Manchester M13 9XX United Kingdom on 26 December 2013 (1 page)
26 December 2013Registered office address changed from 48 Grafton Street Manchester Greater Manchester M13 9XX United Kingdom on 26 December 2013 (1 page)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
20 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
20 June 2013Termination of appointment of Sean Murphy as a secretary (1 page)
20 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
20 June 2013Termination of appointment of Sean Murphy as a secretary (1 page)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
22 September 2011Registered office address changed from 84-86 Huddersfield Road Milnrow Rochdale OL16 3RL on 22 September 2011 (1 page)
22 September 2011Registered office address changed from 84-86 Huddersfield Road Milnrow Rochdale OL16 3RL on 22 September 2011 (1 page)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
12 August 2009Return made up to 30/05/09; full list of members (4 pages)
12 August 2009Return made up to 30/05/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
4 June 2008Return made up to 30/05/08; full list of members (4 pages)
4 June 2008Return made up to 30/05/08; full list of members (4 pages)
16 July 2007Return made up to 30/05/07; full list of members (3 pages)
16 July 2007Return made up to 30/05/07; full list of members (3 pages)
20 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (1 page)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (1 page)
7 June 2006Return made up to 30/05/06; full list of members (7 pages)
7 June 2006Return made up to 30/05/06; full list of members (7 pages)
16 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 May 2006£ nc 100/300 22/04/06 (1 page)
16 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 May 2006£ nc 100/300 22/04/06 (1 page)
5 May 2006Return made up to 29/10/05; full list of members (2 pages)
5 May 2006Return made up to 29/10/05; full list of members (2 pages)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
23 December 2004Ad 29/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 December 2004Ad 29/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 December 2004New secretary appointed;new director appointed (2 pages)
23 December 2004New secretary appointed;new director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
2 November 2004Secretary resigned (1 page)
2 November 2004Secretary resigned (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
29 October 2004Incorporation (9 pages)
29 October 2004Incorporation (9 pages)