Company Information for CIVIL ENFORCEMENT LTD
HORTON HOUSE, EXCHANGE FLAGS, LIVERPOOL, MERSEYSIDE, L2 3PF,
|
Company Registration Number
05645677
Private Limited Company
Active |
Company Name | ||
---|---|---|
CIVIL ENFORCEMENT LTD | ||
Legal Registered Office | ||
HORTON HOUSE EXCHANGE FLAGS LIVERPOOL MERSEYSIDE L2 3PF Other companies in L2 | ||
Previous Names | ||
|
Company Number | 05645677 | |
---|---|---|
Company ID Number | 05645677 | |
Date formed | 2005-12-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 06/12/2015 | |
Return next due | 03/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 11:06:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CIVIL ENFORCEMENT ASSOCIATION LIMITED | DPC ACCOUNTANTS STONE HOUSE 55 STONE ROAD BUSINESS PARK STOKE-ON-TRENT STAFFORDSHIRE ST4 6SR | Active | Company formed on the 2011-04-14 | |
CIVIL ENFORCEMENT AGENTS LIMITED | 132 -134 GREAT ANCOATS STREET MANCHESTER UNITED KINGDOM M4 6DE | Dissolved | Company formed on the 2014-01-06 | |
CIVIL ENFORCEMENT OFFICERS LIMITED | 303 INDESCON COURT MILLHARBOUR LONDON ENGLAND E14 9TN | Dissolved | Company formed on the 2014-02-18 | |
CIVIL ENFORCEMENT SERVICES LIMITED | THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW | Dissolved | Company formed on the 2015-09-08 | |
CIVIL ENFORCEMENT ADMINISTRATION, LLC | NV | Permanently Revoked | Company formed on the 2000-12-26 | |
CIVIL ENFORCEMENT AGENCY PTY LTD | VIC 3143 | Active | Company formed on the 1999-05-07 | |
CIVIL ENFORCEMENT AGENTS LIMITED | 13 13 Fusion Court Leeds WEST YORKSHIRE LS25 2GH | Active | Company formed on the 2016-12-14 |
Officer | Role | Date Appointed |
---|---|---|
QA REGISTRARS LIMITED |
||
WILLEM MARTHINUS DE BEER |
||
QA NOMINEES LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW MORAY STUART |
Director | ||
FLETCHER KENNEDY SECRETARIES LTD |
Company Secretary | ||
FLETCHER KENNEDY DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WONDERFUL PICTURES LIMITED | Nominated Secretary | 2006-09-15 | CURRENT | 2006-09-15 | Active | |
ARSENAL LIMITED | Nominated Secretary | 2006-06-05 | CURRENT | 2006-06-05 | Active | |
GOLDEN IMPORT EXPORT LIMITED | Nominated Secretary | 2005-09-14 | CURRENT | 2005-07-27 | Dissolved 2016-05-04 | |
WALLERSTEINER FAMILIEN TRUST REG LIMITED | Nominated Secretary | 2004-11-03 | CURRENT | 1995-02-08 | Dissolved 2017-08-15 | |
BUBBLEGUM LIMITED | Nominated Secretary | 2004-06-23 | CURRENT | 2004-04-22 | Active | |
MARU YACHTING LIMITED | Nominated Secretary | 2004-06-14 | CURRENT | 2004-06-14 | Dissolved 2015-09-29 | |
TIME SERVICES LIMITED | Nominated Secretary | 2004-05-14 | CURRENT | 2004-05-14 | Active - Proposal to Strike off | |
TOTAL INVESTMENTS LIMITED | Nominated Secretary | 2003-11-03 | CURRENT | 2003-11-03 | Active - Proposal to Strike off | |
INVEST SKI LIMITED | Nominated Secretary | 2003-11-03 | CURRENT | 2003-11-03 | Active | |
OMNIA ASSET MANAGEMENT LIMITED | Nominated Secretary | 2003-01-14 | CURRENT | 1994-10-06 | Active | |
PRIVATE ESTATES LIMITED | Nominated Secretary | 2002-06-25 | CURRENT | 2002-06-25 | Active - Proposal to Strike off | |
E-CORP LIMITED | Nominated Secretary | 2002-05-17 | CURRENT | 2002-05-17 | Active | |
E-CORPORATION LIMITED | Nominated Secretary | 2002-05-17 | CURRENT | 2002-05-17 | Active - Proposal to Strike off | |
A1 HOSES LIMITED | Nominated Secretary | 1999-09-16 | CURRENT | 1998-10-23 | Dissolved 2015-08-04 | |
CLASS INVESTMENTS LIMITED | Nominated Secretary | 1999-07-21 | CURRENT | 1999-06-16 | Active | |
CIVIL ENFORCEMENT SERVICES LIMITED | Director | 2015-11-10 | CURRENT | 2015-09-08 | Dissolved 2016-12-27 | |
SUNTALK LIMITED | Director | 2015-02-05 | CURRENT | 2014-01-30 | Dissolved 2016-03-15 | |
ALLYOURTVFORFREE LIMITED | Director | 2014-08-11 | CURRENT | 2014-08-11 | Dissolved 2016-03-22 | |
MORRIS & JOHN LIMITED | Director | 2014-08-05 | CURRENT | 2014-08-05 | Dissolved 2015-05-12 | |
SAR 26 WORLD LIMITED | Director | 2014-08-05 | CURRENT | 2014-08-05 | Dissolved 2016-03-15 | |
VTE MARKETING LTD | Director | 2014-07-01 | CURRENT | 2014-07-01 | Dissolved 2016-02-09 | |
DAVELEC FINANCIAL SERVICES LTD | Director | 2014-06-27 | CURRENT | 2004-06-18 | Active - Proposal to Strike off | |
POLEPOSITION BUSINESS DEVELOPMENT LTD | Director | 2014-06-16 | CURRENT | 2014-06-16 | Dissolved 2016-01-26 | |
THE UNITED STATES BOOK OF CONGRESS LIMITED | Director | 2014-05-27 | CURRENT | 2014-05-27 | Dissolved 2016-01-05 | |
ALL IN CORPORATION LIMITED | Director | 2014-05-13 | CURRENT | 2014-05-13 | Dissolved 2015-03-31 | |
INVEST CONSULTING LIMITED | Director | 2014-04-24 | CURRENT | 2014-04-24 | Dissolved 2016-03-29 | |
COPRALIN LIMITED | Director | 2014-04-15 | CURRENT | 2014-04-15 | Dissolved 2015-11-24 | |
INDUSTRY EAST EUROPE INVESTMENTS LTD. | Director | 2014-04-07 | CURRENT | 2003-07-23 | Active - Proposal to Strike off | |
HUSV HOLDING LIMITED | Director | 2014-04-07 | CURRENT | 2009-04-30 | Active | |
STAR PARK MANAGEMENT NO.3 LTD | Director | 2014-03-25 | CURRENT | 2014-03-25 | Dissolved 2016-12-27 | |
EJP LONDON LIMITED | Director | 2014-03-14 | CURRENT | 2014-03-06 | Dissolved 2015-11-03 | |
ZFANIA LIMITED | Director | 2014-03-11 | CURRENT | 2013-06-12 | Dissolved 2015-04-07 | |
AVAREX LTD | Director | 2014-02-19 | CURRENT | 2014-02-19 | Dissolved 2016-04-05 | |
SUNTALK LIMITED | Director | 2014-01-30 | CURRENT | 2014-01-30 | Dissolved 2016-03-15 | |
GLOBALMONEYSERVICE LIMITED | Director | 2014-01-22 | CURRENT | 2014-01-22 | Dissolved 2017-03-21 | |
MEDIALIGHT SOLUTIONS LIMITED | Director | 2014-01-02 | CURRENT | 2014-01-02 | Dissolved 2015-06-16 | |
PROPERTIES FOR CITIZENSHIP LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-13 | Dissolved 2015-05-12 | |
TRAVEL GUIDE COMPARISON SERVICES LIMITED | Director | 2013-12-04 | CURRENT | 2013-12-04 | Dissolved 2015-03-31 | |
SLIDEJAR LIMITED | Director | 2013-12-02 | CURRENT | 2013-12-02 | Dissolved 2015-05-12 | |
QUANTUM TRADE LIMITED | Director | 2013-11-15 | CURRENT | 2013-11-15 | Dissolved 2015-05-05 | |
HYPERION CORPORATION LTD | Director | 2013-10-29 | CURRENT | 2013-10-29 | Dissolved 2015-06-16 | |
EVERGRANGE LIMITED | Director | 2013-10-18 | CURRENT | 2013-10-11 | Dissolved 2016-05-10 | |
CONSIDER RESEARCH LTD | Director | 2013-10-15 | CURRENT | 2013-04-30 | Active - Proposal to Strike off | |
BLUE-SKY TECHNICS ENGINEERING LTD. | Director | 2013-10-08 | CURRENT | 2013-10-08 | Dissolved 2018-03-20 | |
R.F. YOUR PASSIVE INCOME LIMITED | Director | 2013-10-07 | CURRENT | 2013-10-07 | Dissolved 2015-05-19 | |
STRANDCROFT INTERNATIONAL LIMITED | Director | 2013-09-18 | CURRENT | 2001-06-18 | Dissolved 2016-03-15 | |
TECKFORCE LIMITED | Director | 2013-09-17 | CURRENT | 2013-09-03 | Dissolved 2015-04-28 | |
LOADER SYSTEMS LIMITED | Director | 2013-09-17 | CURRENT | 1999-04-20 | Dissolved 2016-03-15 | |
PADDY'S DEN LIMITED | Director | 2013-08-19 | CURRENT | 2009-11-23 | Dissolved 2014-06-10 | |
GREEN RESORT JADE LTD | Director | 2013-08-11 | CURRENT | 2013-03-14 | Dissolved 2015-06-06 | |
CLINKOMATIC LIMITED | Director | 2013-08-05 | CURRENT | 2013-08-05 | Dissolved 2015-03-17 | |
GREYSTONES HOLDING LTD | Director | 2013-07-31 | CURRENT | 2013-07-31 | Dissolved 2016-02-09 | |
RODDICK LTD | Director | 2013-07-19 | CURRENT | 2005-10-06 | Dissolved 2017-01-17 | |
THE BRICK WATER-PROOFING ASSOCIATION | Director | 2013-07-08 | CURRENT | 2000-08-02 | Dissolved 2016-11-01 | |
CF MERCHANTS LIMITED | Director | 2013-07-02 | CURRENT | 2013-07-02 | Dissolved 2015-02-10 | |
SIMIAN GLOBAL LOGISTICS LIMITED | Director | 2013-07-02 | CURRENT | 2013-07-02 | Dissolved 2015-10-27 | |
NATURAL CONSTRUCTION LIMITED | Director | 2013-06-30 | CURRENT | 1997-04-18 | Dissolved 2015-08-18 | |
HEYWOOD SERVICES LIMITED | Director | 2013-06-30 | CURRENT | 1998-10-26 | Dissolved 2016-02-16 | |
BRICKTEC (CONSTRUCTION) LIMITED | Director | 2013-06-30 | CURRENT | 1998-11-05 | Dissolved 2016-03-15 | |
NEW TIME INVEST LIMITED | Director | 2013-06-30 | CURRENT | 2007-02-19 | Active - Proposal to Strike off | |
MAGISTRA LAW GROUP LTD. | Director | 2013-06-29 | CURRENT | 2012-06-28 | Dissolved 2015-09-22 | |
INTERACTIVE PRODUCTION COMPANY LIMITED | Director | 2013-06-18 | CURRENT | 2013-06-18 | Active | |
BETTA TRADING LIMITED | Director | 2013-06-17 | CURRENT | 2007-02-15 | Active - Proposal to Strike off | |
ENQUEROR LTD | Director | 2013-06-13 | CURRENT | 2011-04-12 | Active - Proposal to Strike off | |
IZIDA PHARMA GROUP LIMITED | Director | 2013-05-31 | CURRENT | 2011-09-08 | Active | |
IMPORT CORPORATION LIMITED | Director | 2013-05-30 | CURRENT | 2010-06-07 | Active - Proposal to Strike off | |
DIAMOND INVESTMENTS LIMITED | Director | 2013-05-21 | CURRENT | 2013-05-21 | Dissolved 2016-01-05 | |
FINANCIAL EUROPEAN HOLDING LIMITED | Director | 2013-05-17 | CURRENT | 2013-05-17 | Dissolved 2015-11-17 | |
D&P&M INVESTMENT LTD. | Director | 2013-05-13 | CURRENT | 2008-09-12 | Active - Proposal to Strike off | |
NORVALE COMPANY LIMITED | Director | 2013-04-30 | CURRENT | 2006-05-25 | Active | |
SUNRISE INTERCONTINENTAL LTD | Director | 2013-04-15 | CURRENT | 2006-07-19 | Dissolved 2014-02-25 | |
OCEAN CROSSBORDER SERVICES LTD | Director | 2013-03-28 | CURRENT | 2007-01-15 | Active - Proposal to Strike off | |
FOODSERVICE EQUIPMENT EXPORTS AGENT LIMITED | Director | 2013-03-28 | CURRENT | 2009-10-21 | Active - Proposal to Strike off | |
FABLET LIMITED | Director | 2013-03-25 | CURRENT | 2008-03-04 | Dissolved 2014-12-16 | |
RIVERSIDE S.R.L. GLOBAL LIMITED | Director | 2013-03-25 | CURRENT | 2013-03-25 | Dissolved 2018-05-22 | |
MLADEN LIMITED | Director | 2013-03-21 | CURRENT | 2005-07-28 | Active - Proposal to Strike off | |
I.R.I.S. UK REAL ESTATE LIMITED | Director | 2013-03-04 | CURRENT | 2011-08-25 | Dissolved 2016-08-02 | |
N.S.E.E. LTD | Director | 2013-03-04 | CURRENT | 2011-06-21 | Dissolved 2016-10-11 | |
SOLARTON LTD | Director | 2013-03-04 | CURRENT | 2011-11-10 | Dissolved 2017-09-12 | |
POLAR EXPEDITIONS LIMITED | Director | 2013-03-04 | CURRENT | 2005-09-06 | Active - Proposal to Strike off | |
KENDALL SYSTEMS LIMITED | Director | 2013-03-01 | CURRENT | 2008-02-27 | Dissolved 2015-03-17 | |
MARBLEDEAL LIMITED | Director | 2013-02-21 | CURRENT | 2001-11-26 | Active | |
CREATIVE PARKING SOLUTIONS PLC | Director | 2013-02-18 | CURRENT | 2009-03-20 | Dissolved 2018-07-24 | |
CREATIVE PARKING LIMITED | Director | 2013-02-18 | CURRENT | 2011-05-11 | Active - Proposal to Strike off | |
DOVER HERITAGE AND REGENERATION LIMITED | Director | 2013-02-18 | CURRENT | 2012-06-22 | Active | |
STAR PARK MANAGEMENT LTD | Director | 2013-02-18 | CURRENT | 2008-07-21 | Active - Proposal to Strike off | |
STAR PARK MANAGEMENT NO.2 LTD | Director | 2013-02-18 | CURRENT | 2012-05-14 | Active - Proposal to Strike off | |
CREATIVE (CONTRACTS) CAR PARK LIMITED | Director | 2013-02-18 | CURRENT | 2006-05-16 | Active | |
PARK SOLVE LIMITED | Director | 2013-02-18 | CURRENT | 2008-07-21 | Active - Proposal to Strike off | |
CREATIVE CAR PARK LTD | Director | 2013-02-18 | CURRENT | 2005-09-22 | Active | |
CREATIVE TECHNOLOGIES AND SYSTEMS LIMITED | Director | 2013-02-18 | CURRENT | 2011-05-11 | Active - Proposal to Strike off | |
VERSATILE PARKING LIMITED | Director | 2013-02-18 | CURRENT | 2012-04-18 | Active - Proposal to Strike off | |
TEGRAM LIMITED | Director | 2013-02-15 | CURRENT | 1993-11-02 | Active - Proposal to Strike off | |
B.E.A.S. INTERNATIONAL LIMITED | Director | 2013-02-15 | CURRENT | 1990-11-27 | Active - Proposal to Strike off | |
MESSA CONSULTING SERVICES LIMITED | Director | 2013-02-14 | CURRENT | 2008-05-21 | Dissolved 2014-12-02 | |
EXPORTEX LIMITED | Director | 2013-02-14 | CURRENT | 2010-06-07 | Active - Proposal to Strike off | |
DEXTERIS CONSULTANTS & SERVICES LIMITED | Director | 2013-02-13 | CURRENT | 2005-07-15 | Dissolved 2016-06-07 | |
BROAD & BRIDGE LIMITED | Director | 2013-02-12 | CURRENT | 2007-11-20 | Dissolved 2013-12-24 | |
BELCOURT LIMITED | Director | 2013-02-12 | CURRENT | 2006-02-17 | Dissolved 2016-06-07 | |
CDX ADVISORY CO. LTD | Director | 2013-02-04 | CURRENT | 2013-02-04 | Dissolved 2016-08-30 | |
HOUZ LIMITED | Director | 2013-01-30 | CURRENT | 2013-01-30 | Dissolved 2017-07-04 | |
ADVENTO PROFESSIONAL LIMITED | Director | 2013-01-29 | CURRENT | 2009-04-06 | Dissolved 2015-02-03 | |
ARSENAL LIMITED | Nominated Director | 2006-06-05 | CURRENT | 2006-06-05 | Active | |
GOLDEN IMPORT EXPORT LIMITED | Nominated Director | 2005-09-14 | CURRENT | 2005-07-27 | Dissolved 2016-05-04 | |
TIME SERVICES LIMITED | Nominated Director | 2004-05-14 | CURRENT | 2004-05-14 | Active - Proposal to Strike off | |
E-CORP LIMITED | Nominated Director | 2002-05-17 | CURRENT | 2002-05-17 | Active | |
E-CORPORATION LIMITED | Nominated Director | 2002-05-17 | CURRENT | 2002-05-17 | Active - Proposal to Strike off | |
CLASS INVESTMENTS LIMITED | Nominated Director | 1999-07-21 | CURRENT | 1999-06-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 056456770010 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 056456770009 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056456770009 | |
CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | ||
Unaudited abridged accounts made up to 2020-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
REGISTRATION OF A CHARGE / CHARGE CODE 056456770008 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056456770008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056456770007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056456770006 | |
PSC02 | Notification of Creative Car Park Holdings Ltd as a person with significant control on 2020-02-07 | |
PSC07 | CESSATION OF PROJECT NEPTUNE BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056456770005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056456770001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOSTAFA ALI | |
AP02 | Appointment of Qa Nominees Limited as director on 2019-06-25 | |
AP01 | DIRECTOR APPOINTED MRS MIRLENE HELEN LORAINE TALJAARD | |
RES01 | ADOPT ARTICLES 15/04/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056456770004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056456770003 | |
PSC07 | CESSATION OF CREATIVE CAR PARK BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Project Neptune Bidco Limited as a person with significant control on 2019-03-22 | |
AP01 | DIRECTOR APPOINTED MR MOSTAFA ALI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MARK WAYNE | |
TM02 | Termination of appointment of Qa Registrars Limited on 2019-03-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR QA NOMINEES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLEM MARTHINUS DE BEER | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
PSC02 | Notification of Creative Car Park Bidco Limited as a person with significant control on 2017-11-23 | |
LATEST SOC | 18/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES | |
PSC05 | Change to person with significant control | |
PSC07 | CESSATION OF QA NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056456770002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056456770001 | |
SH08 | Change of share class name or designation | |
LATEST SOC | 27/11/17 STATEMENT OF CAPITAL;GBP 100 | |
SH02 | Sub-division of shares on 2017-11-03 | |
RES13 | SUB-DIVISION 03/11/2017 | |
RES01 | ADOPT ARTICLES 03/11/2017 | |
RES12 | Resolution of varying share rights or name | |
AA01 | Previous accounting period extended from 31/12/16 TO 31/03/17 | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR WILLEM MARTHINUS DE BEER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART | |
AR01 | 06/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 06/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED THE HON ANDREW MORAY STUART | |
AR01 | 06/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/12/09 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / QA NOMINEES LIMITED / 06/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QA REGISTRARS LIMITED / 06/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 23/07/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW | |
287 | REGISTERED OFFICE CHANGED ON 16/06/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW | |
287 | REGISTERED OFFICE CHANGED ON 12/06/2008 FROM DBH HOUSE, CARLTON SQUARE CARLTON NOTTINGHAM NG4 3BP | |
363a | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/03/07 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/01/07 FROM: DBH HOUSE CARLTON SQUARE NOTTINGHAM NG4 3BP | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED CIVIL ENFORCEMENT SERVICES LTD CERTIFICATE ISSUED ON 11/01/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIVIL ENFORCEMENT LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Norfolk County Council | |
|
Other Vehicles Running Costs |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |