Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIVIL ENFORCEMENT LTD
Company Information for

CIVIL ENFORCEMENT LTD

HORTON HOUSE, EXCHANGE FLAGS, LIVERPOOL, MERSEYSIDE, L2 3PF,
Company Registration Number
05645677
Private Limited Company
Active

Company Overview

About Civil Enforcement Ltd
CIVIL ENFORCEMENT LTD was founded on 2005-12-06 and has its registered office in Liverpool. The organisation's status is listed as "Active". Civil Enforcement Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CIVIL ENFORCEMENT LTD
 
Legal Registered Office
HORTON HOUSE
EXCHANGE FLAGS
LIVERPOOL
MERSEYSIDE
L2 3PF
Other companies in L2
 
Previous Names
CIVIL ENFORCEMENT SERVICES LTD11/01/2006
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIVIL ENFORCEMENT LTD
Is this data useful to you?
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.
Companies with same name CIVIL ENFORCEMENT LTD
The following companies were found which have the same name as CIVIL ENFORCEMENT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CIVIL ENFORCEMENT LTD

Current Directors
Officer Role Date Appointed
QA REGISTRARS LIMITED
Nominated Secretary 2006-12-06
WILLEM MARTHINUS DE BEER
Director 2013-02-18
QA NOMINEES LIMITED
Nominated Director 2006-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MORAY STUART
Director 2010-12-06 2013-02-18
FLETCHER KENNEDY SECRETARIES LTD
Company Secretary 2005-12-06 2006-12-06
FLETCHER KENNEDY DIRECTORS LTD
Director 2005-12-06 2006-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
QA REGISTRARS LIMITED WONDERFUL PICTURES LIMITED Nominated Secretary 2006-09-15 CURRENT 2006-09-15 Active
QA REGISTRARS LIMITED ARSENAL LIMITED Nominated Secretary 2006-06-05 CURRENT 2006-06-05 Active
QA REGISTRARS LIMITED GOLDEN IMPORT EXPORT LIMITED Nominated Secretary 2005-09-14 CURRENT 2005-07-27 Dissolved 2016-05-04
QA REGISTRARS LIMITED WALLERSTEINER FAMILIEN TRUST REG LIMITED Nominated Secretary 2004-11-03 CURRENT 1995-02-08 Dissolved 2017-08-15
QA REGISTRARS LIMITED BUBBLEGUM LIMITED Nominated Secretary 2004-06-23 CURRENT 2004-04-22 Active
QA REGISTRARS LIMITED MARU YACHTING LIMITED Nominated Secretary 2004-06-14 CURRENT 2004-06-14 Dissolved 2015-09-29
QA REGISTRARS LIMITED TIME SERVICES LIMITED Nominated Secretary 2004-05-14 CURRENT 2004-05-14 Active - Proposal to Strike off
QA REGISTRARS LIMITED TOTAL INVESTMENTS LIMITED Nominated Secretary 2003-11-03 CURRENT 2003-11-03 Active - Proposal to Strike off
QA REGISTRARS LIMITED INVEST SKI LIMITED Nominated Secretary 2003-11-03 CURRENT 2003-11-03 Active
QA REGISTRARS LIMITED OMNIA ASSET MANAGEMENT LIMITED Nominated Secretary 2003-01-14 CURRENT 1994-10-06 Active
QA REGISTRARS LIMITED PRIVATE ESTATES LIMITED Nominated Secretary 2002-06-25 CURRENT 2002-06-25 Active - Proposal to Strike off
QA REGISTRARS LIMITED E-CORP LIMITED Nominated Secretary 2002-05-17 CURRENT 2002-05-17 Active
QA REGISTRARS LIMITED E-CORPORATION LIMITED Nominated Secretary 2002-05-17 CURRENT 2002-05-17 Active - Proposal to Strike off
QA REGISTRARS LIMITED A1 HOSES LIMITED Nominated Secretary 1999-09-16 CURRENT 1998-10-23 Dissolved 2015-08-04
QA REGISTRARS LIMITED CLASS INVESTMENTS LIMITED Nominated Secretary 1999-07-21 CURRENT 1999-06-16 Active
WILLEM MARTHINUS DE BEER CIVIL ENFORCEMENT SERVICES LIMITED Director 2015-11-10 CURRENT 2015-09-08 Dissolved 2016-12-27
WILLEM MARTHINUS DE BEER SUNTALK LIMITED Director 2015-02-05 CURRENT 2014-01-30 Dissolved 2016-03-15
WILLEM MARTHINUS DE BEER ALLYOURTVFORFREE LIMITED Director 2014-08-11 CURRENT 2014-08-11 Dissolved 2016-03-22
WILLEM MARTHINUS DE BEER MORRIS & JOHN LIMITED Director 2014-08-05 CURRENT 2014-08-05 Dissolved 2015-05-12
WILLEM MARTHINUS DE BEER SAR 26 WORLD LIMITED Director 2014-08-05 CURRENT 2014-08-05 Dissolved 2016-03-15
WILLEM MARTHINUS DE BEER VTE MARKETING LTD Director 2014-07-01 CURRENT 2014-07-01 Dissolved 2016-02-09
WILLEM MARTHINUS DE BEER DAVELEC FINANCIAL SERVICES LTD Director 2014-06-27 CURRENT 2004-06-18 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER POLEPOSITION BUSINESS DEVELOPMENT LTD Director 2014-06-16 CURRENT 2014-06-16 Dissolved 2016-01-26
WILLEM MARTHINUS DE BEER THE UNITED STATES BOOK OF CONGRESS LIMITED Director 2014-05-27 CURRENT 2014-05-27 Dissolved 2016-01-05
WILLEM MARTHINUS DE BEER ALL IN CORPORATION LIMITED Director 2014-05-13 CURRENT 2014-05-13 Dissolved 2015-03-31
WILLEM MARTHINUS DE BEER INVEST CONSULTING LIMITED Director 2014-04-24 CURRENT 2014-04-24 Dissolved 2016-03-29
WILLEM MARTHINUS DE BEER COPRALIN LIMITED Director 2014-04-15 CURRENT 2014-04-15 Dissolved 2015-11-24
WILLEM MARTHINUS DE BEER INDUSTRY EAST EUROPE INVESTMENTS LTD. Director 2014-04-07 CURRENT 2003-07-23 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER HUSV HOLDING LIMITED Director 2014-04-07 CURRENT 2009-04-30 Active
WILLEM MARTHINUS DE BEER STAR PARK MANAGEMENT NO.3 LTD Director 2014-03-25 CURRENT 2014-03-25 Dissolved 2016-12-27
WILLEM MARTHINUS DE BEER EJP LONDON LIMITED Director 2014-03-14 CURRENT 2014-03-06 Dissolved 2015-11-03
WILLEM MARTHINUS DE BEER ZFANIA LIMITED Director 2014-03-11 CURRENT 2013-06-12 Dissolved 2015-04-07
WILLEM MARTHINUS DE BEER AVAREX LTD Director 2014-02-19 CURRENT 2014-02-19 Dissolved 2016-04-05
WILLEM MARTHINUS DE BEER SUNTALK LIMITED Director 2014-01-30 CURRENT 2014-01-30 Dissolved 2016-03-15
WILLEM MARTHINUS DE BEER GLOBALMONEYSERVICE LIMITED Director 2014-01-22 CURRENT 2014-01-22 Dissolved 2017-03-21
WILLEM MARTHINUS DE BEER MEDIALIGHT SOLUTIONS LIMITED Director 2014-01-02 CURRENT 2014-01-02 Dissolved 2015-06-16
WILLEM MARTHINUS DE BEER PROPERTIES FOR CITIZENSHIP LIMITED Director 2013-12-13 CURRENT 2013-12-13 Dissolved 2015-05-12
WILLEM MARTHINUS DE BEER TRAVEL GUIDE COMPARISON SERVICES LIMITED Director 2013-12-04 CURRENT 2013-12-04 Dissolved 2015-03-31
WILLEM MARTHINUS DE BEER SLIDEJAR LIMITED Director 2013-12-02 CURRENT 2013-12-02 Dissolved 2015-05-12
WILLEM MARTHINUS DE BEER QUANTUM TRADE LIMITED Director 2013-11-15 CURRENT 2013-11-15 Dissolved 2015-05-05
WILLEM MARTHINUS DE BEER HYPERION CORPORATION LTD Director 2013-10-29 CURRENT 2013-10-29 Dissolved 2015-06-16
WILLEM MARTHINUS DE BEER EVERGRANGE LIMITED Director 2013-10-18 CURRENT 2013-10-11 Dissolved 2016-05-10
WILLEM MARTHINUS DE BEER CONSIDER RESEARCH LTD Director 2013-10-15 CURRENT 2013-04-30 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER BLUE-SKY TECHNICS ENGINEERING LTD. Director 2013-10-08 CURRENT 2013-10-08 Dissolved 2018-03-20
WILLEM MARTHINUS DE BEER R.F. YOUR PASSIVE INCOME LIMITED Director 2013-10-07 CURRENT 2013-10-07 Dissolved 2015-05-19
WILLEM MARTHINUS DE BEER STRANDCROFT INTERNATIONAL LIMITED Director 2013-09-18 CURRENT 2001-06-18 Dissolved 2016-03-15
WILLEM MARTHINUS DE BEER TECKFORCE LIMITED Director 2013-09-17 CURRENT 2013-09-03 Dissolved 2015-04-28
WILLEM MARTHINUS DE BEER LOADER SYSTEMS LIMITED Director 2013-09-17 CURRENT 1999-04-20 Dissolved 2016-03-15
WILLEM MARTHINUS DE BEER PADDY'S DEN LIMITED Director 2013-08-19 CURRENT 2009-11-23 Dissolved 2014-06-10
WILLEM MARTHINUS DE BEER GREEN RESORT JADE LTD Director 2013-08-11 CURRENT 2013-03-14 Dissolved 2015-06-06
WILLEM MARTHINUS DE BEER CLINKOMATIC LIMITED Director 2013-08-05 CURRENT 2013-08-05 Dissolved 2015-03-17
WILLEM MARTHINUS DE BEER GREYSTONES HOLDING LTD Director 2013-07-31 CURRENT 2013-07-31 Dissolved 2016-02-09
WILLEM MARTHINUS DE BEER RODDICK LTD Director 2013-07-19 CURRENT 2005-10-06 Dissolved 2017-01-17
WILLEM MARTHINUS DE BEER THE BRICK WATER-PROOFING ASSOCIATION Director 2013-07-08 CURRENT 2000-08-02 Dissolved 2016-11-01
WILLEM MARTHINUS DE BEER CF MERCHANTS LIMITED Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2015-02-10
WILLEM MARTHINUS DE BEER SIMIAN GLOBAL LOGISTICS LIMITED Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2015-10-27
WILLEM MARTHINUS DE BEER NATURAL CONSTRUCTION LIMITED Director 2013-06-30 CURRENT 1997-04-18 Dissolved 2015-08-18
WILLEM MARTHINUS DE BEER HEYWOOD SERVICES LIMITED Director 2013-06-30 CURRENT 1998-10-26 Dissolved 2016-02-16
WILLEM MARTHINUS DE BEER BRICKTEC (CONSTRUCTION) LIMITED Director 2013-06-30 CURRENT 1998-11-05 Dissolved 2016-03-15
WILLEM MARTHINUS DE BEER NEW TIME INVEST LIMITED Director 2013-06-30 CURRENT 2007-02-19 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER MAGISTRA LAW GROUP LTD. Director 2013-06-29 CURRENT 2012-06-28 Dissolved 2015-09-22
WILLEM MARTHINUS DE BEER INTERACTIVE PRODUCTION COMPANY LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
WILLEM MARTHINUS DE BEER BETTA TRADING LIMITED Director 2013-06-17 CURRENT 2007-02-15 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER ENQUEROR LTD Director 2013-06-13 CURRENT 2011-04-12 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER IZIDA PHARMA GROUP LIMITED Director 2013-05-31 CURRENT 2011-09-08 Active
WILLEM MARTHINUS DE BEER IMPORT CORPORATION LIMITED Director 2013-05-30 CURRENT 2010-06-07 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER DIAMOND INVESTMENTS LIMITED Director 2013-05-21 CURRENT 2013-05-21 Dissolved 2016-01-05
WILLEM MARTHINUS DE BEER FINANCIAL EUROPEAN HOLDING LIMITED Director 2013-05-17 CURRENT 2013-05-17 Dissolved 2015-11-17
WILLEM MARTHINUS DE BEER D&P&M INVESTMENT LTD. Director 2013-05-13 CURRENT 2008-09-12 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER NORVALE COMPANY LIMITED Director 2013-04-30 CURRENT 2006-05-25 Active
WILLEM MARTHINUS DE BEER SUNRISE INTERCONTINENTAL LTD Director 2013-04-15 CURRENT 2006-07-19 Dissolved 2014-02-25
WILLEM MARTHINUS DE BEER OCEAN CROSSBORDER SERVICES LTD Director 2013-03-28 CURRENT 2007-01-15 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER FOODSERVICE EQUIPMENT EXPORTS AGENT LIMITED Director 2013-03-28 CURRENT 2009-10-21 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER FABLET LIMITED Director 2013-03-25 CURRENT 2008-03-04 Dissolved 2014-12-16
WILLEM MARTHINUS DE BEER RIVERSIDE S.R.L. GLOBAL LIMITED Director 2013-03-25 CURRENT 2013-03-25 Dissolved 2018-05-22
WILLEM MARTHINUS DE BEER MLADEN LIMITED Director 2013-03-21 CURRENT 2005-07-28 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER I.R.I.S. UK REAL ESTATE LIMITED Director 2013-03-04 CURRENT 2011-08-25 Dissolved 2016-08-02
WILLEM MARTHINUS DE BEER N.S.E.E. LTD Director 2013-03-04 CURRENT 2011-06-21 Dissolved 2016-10-11
WILLEM MARTHINUS DE BEER SOLARTON LTD Director 2013-03-04 CURRENT 2011-11-10 Dissolved 2017-09-12
WILLEM MARTHINUS DE BEER POLAR EXPEDITIONS LIMITED Director 2013-03-04 CURRENT 2005-09-06 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER KENDALL SYSTEMS LIMITED Director 2013-03-01 CURRENT 2008-02-27 Dissolved 2015-03-17
WILLEM MARTHINUS DE BEER MARBLEDEAL LIMITED Director 2013-02-21 CURRENT 2001-11-26 Active
WILLEM MARTHINUS DE BEER CREATIVE PARKING SOLUTIONS PLC Director 2013-02-18 CURRENT 2009-03-20 Dissolved 2018-07-24
WILLEM MARTHINUS DE BEER CREATIVE PARKING LIMITED Director 2013-02-18 CURRENT 2011-05-11 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER DOVER HERITAGE AND REGENERATION LIMITED Director 2013-02-18 CURRENT 2012-06-22 Active
WILLEM MARTHINUS DE BEER STAR PARK MANAGEMENT LTD Director 2013-02-18 CURRENT 2008-07-21 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER STAR PARK MANAGEMENT NO.2 LTD Director 2013-02-18 CURRENT 2012-05-14 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER CREATIVE (CONTRACTS) CAR PARK LIMITED Director 2013-02-18 CURRENT 2006-05-16 Active
WILLEM MARTHINUS DE BEER PARK SOLVE LIMITED Director 2013-02-18 CURRENT 2008-07-21 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER CREATIVE CAR PARK LTD Director 2013-02-18 CURRENT 2005-09-22 Active
WILLEM MARTHINUS DE BEER CREATIVE TECHNOLOGIES AND SYSTEMS LIMITED Director 2013-02-18 CURRENT 2011-05-11 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER VERSATILE PARKING LIMITED Director 2013-02-18 CURRENT 2012-04-18 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER TEGRAM LIMITED Director 2013-02-15 CURRENT 1993-11-02 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER B.E.A.S. INTERNATIONAL LIMITED Director 2013-02-15 CURRENT 1990-11-27 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER MESSA CONSULTING SERVICES LIMITED Director 2013-02-14 CURRENT 2008-05-21 Dissolved 2014-12-02
WILLEM MARTHINUS DE BEER EXPORTEX LIMITED Director 2013-02-14 CURRENT 2010-06-07 Active - Proposal to Strike off
WILLEM MARTHINUS DE BEER DEXTERIS CONSULTANTS & SERVICES LIMITED Director 2013-02-13 CURRENT 2005-07-15 Dissolved 2016-06-07
WILLEM MARTHINUS DE BEER BROAD & BRIDGE LIMITED Director 2013-02-12 CURRENT 2007-11-20 Dissolved 2013-12-24
WILLEM MARTHINUS DE BEER BELCOURT LIMITED Director 2013-02-12 CURRENT 2006-02-17 Dissolved 2016-06-07
WILLEM MARTHINUS DE BEER CDX ADVISORY CO. LTD Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2016-08-30
WILLEM MARTHINUS DE BEER HOUZ LIMITED Director 2013-01-30 CURRENT 2013-01-30 Dissolved 2017-07-04
WILLEM MARTHINUS DE BEER ADVENTO PROFESSIONAL LIMITED Director 2013-01-29 CURRENT 2009-04-06 Dissolved 2015-02-03
QA NOMINEES LIMITED ARSENAL LIMITED Nominated Director 2006-06-05 CURRENT 2006-06-05 Active
QA NOMINEES LIMITED GOLDEN IMPORT EXPORT LIMITED Nominated Director 2005-09-14 CURRENT 2005-07-27 Dissolved 2016-05-04
QA NOMINEES LIMITED TIME SERVICES LIMITED Nominated Director 2004-05-14 CURRENT 2004-05-14 Active - Proposal to Strike off
QA NOMINEES LIMITED E-CORP LIMITED Nominated Director 2002-05-17 CURRENT 2002-05-17 Active
QA NOMINEES LIMITED E-CORPORATION LIMITED Nominated Director 2002-05-17 CURRENT 2002-05-17 Active - Proposal to Strike off
QA NOMINEES LIMITED CLASS INVESTMENTS LIMITED Nominated Director 1999-07-21 CURRENT 1999-06-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-19Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-19Audit exemption subsidiary accounts made up to 2023-03-31
2024-01-19Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-19Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-09-29REGISTRATION OF A CHARGE / CHARGE CODE 056456770010
2023-09-05Audit exemption subsidiary accounts made up to 2022-03-31
2023-08-22Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-08-22Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-08-22Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-08-07Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-08-07Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-24CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE 056456770009
2022-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 056456770009
2022-01-24CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-11Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-11Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-11Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-11Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2022-01-11Audit exemption statement of guarantee by parent company for period ending 31/03/20
2022-01-11Consolidated accounts of parent company for subsidiary company period ending 31/03/20
2022-01-11Unaudited abridged accounts made up to 2020-03-31
2022-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-10REGISTRATION OF A CHARGE / CHARGE CODE 056456770008
2021-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 056456770008
2021-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 056456770007
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES
2020-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 056456770006
2020-06-08PSC02Notification of Creative Car Park Holdings Ltd as a person with significant control on 2020-02-07
2020-06-08PSC07CESSATION OF PROJECT NEPTUNE BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 056456770005
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES
2019-08-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-08-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-08-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056456770001
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MOSTAFA ALI
2019-07-04AP02Appointment of Qa Nominees Limited as director on 2019-06-25
2019-07-04AP01DIRECTOR APPOINTED MRS MIRLENE HELEN LORAINE TALJAARD
2019-04-15RES01ADOPT ARTICLES 15/04/19
2019-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 056456770004
2019-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 056456770003
2019-04-02PSC07CESSATION OF CREATIVE CAR PARK BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-01PSC02Notification of Project Neptune Bidco Limited as a person with significant control on 2019-03-22
2019-03-29AP01DIRECTOR APPOINTED MR MOSTAFA ALI
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GARY MARK WAYNE
2019-03-27TM02Termination of appointment of Qa Registrars Limited on 2019-03-19
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR QA NOMINEES LIMITED
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLEM MARTHINUS DE BEER
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-01-18PSC02Notification of Creative Car Park Bidco Limited as a person with significant control on 2017-11-23
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2018-01-16PSC05Change to person with significant control
2018-01-15PSC07CESSATION OF QA NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-15AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-15AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 056456770002
2017-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 056456770001
2017-11-27SH08Change of share class name or designation
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-27SH02Sub-division of shares on 2017-11-03
2017-11-24RES13SUB-DIVISION 03/11/2017
2017-11-24RES01ADOPT ARTICLES 03/11/2017
2017-11-24RES12Resolution of varying share rights or name
2017-08-18AA01Previous accounting period extended from 31/12/16 TO 31/03/17
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-16AR0106/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0106/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-17AR0106/12/13 ANNUAL RETURN FULL LIST
2013-09-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AP01DIRECTOR APPOINTED MR WILLEM MARTHINUS DE BEER
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART
2013-01-03AR0106/12/12 FULL LIST
2012-09-20AA31/12/11 TOTAL EXEMPTION FULL
2011-12-15AR0106/12/11 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-27AP01DIRECTOR APPOINTED THE HON ANDREW MORAY STUART
2011-01-13AR0106/12/10 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-21AR0106/12/09 FULL LIST
2009-12-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / QA NOMINEES LIMITED / 06/12/2009
2009-12-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QA REGISTRARS LIMITED / 06/12/2009
2009-09-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-13363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-10-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2008-10-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2008-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2008-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
2008-06-16287REGISTERED OFFICE CHANGED ON 16/06/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW
2008-06-12287REGISTERED OFFICE CHANGED ON 12/06/2008 FROM DBH HOUSE, CARLTON SQUARE CARLTON NOTTINGHAM NG4 3BP
2008-01-02363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-03-14363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2007-03-13287REGISTERED OFFICE CHANGED ON 13/03/07 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
2007-03-13190LOCATION OF DEBENTURE REGISTER
2007-03-13353LOCATION OF REGISTER OF MEMBERS
2007-01-24288aNEW DIRECTOR APPOINTED
2007-01-24288aNEW SECRETARY APPOINTED
2007-01-24287REGISTERED OFFICE CHANGED ON 24/01/07 FROM: DBH HOUSE CARLTON SQUARE NOTTINGHAM NG4 3BP
2006-12-08288bDIRECTOR RESIGNED
2006-12-08288bSECRETARY RESIGNED
2006-01-11CERTNMCOMPANY NAME CHANGED CIVIL ENFORCEMENT SERVICES LTD CERTIFICATE ISSUED ON 11/01/06
2005-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CIVIL ENFORCEMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CIVIL ENFORCEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of CIVIL ENFORCEMENT LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-03-31

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

Intangible Assets
Patents
We have not found any records of CIVIL ENFORCEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CIVIL ENFORCEMENT LTD
Trademarks
We have not found any records of CIVIL ENFORCEMENT LTD registering or being granted any trademarks
Income
Government Income

Government spend with CIVIL ENFORCEMENT LTD

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2015-02-13 GBP £60 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.

Outgoings
Business Rates/Property Tax
No properties were found where CIVIL ENFORCEMENT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIVIL ENFORCEMENT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CIVIL ENFORCEMENT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.