CIVIL ENFORCEMENT LTD - LIVERPOOL
Company Profile | Company Filings |
Overview
CIVIL ENFORCEMENT LTD is a Private Limited Company from LIVERPOOL and has the status: Active.
CIVIL ENFORCEMENT LTD was incorporated 18 years ago on 06/12/2005 and has the registered number: 05645677. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
CIVIL ENFORCEMENT LTD was incorporated 18 years ago on 06/12/2005 and has the registered number: 05645677. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
CIVIL ENFORCEMENT LTD - LIVERPOOL
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
HORTON HOUSE
LIVERPOOL
MERSEYSIDE
L2 3PF
This Company Originates in : United Kingdom
Previous trading names include:
CIVIL ENFORCEMENT SERVICES LTD (until 11/01/2006)
CIVIL ENFORCEMENT SERVICES LTD (until 11/01/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/01/2023 | 01/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
QA NOMINEES LIMITED | Corporate Director | 2019-06-25 | CURRENT | ||
MIRLENE HELEN LORAIN TALJAARD | Feb 1964 | South African | Director | 2019-06-25 | CURRENT |
QA NOMINEES LIMITED | Corporate Nominee Director | 2006-12-06 UNTIL 2019-03-19 | RESIGNED | ||
QA REGISTRARS LIMITED | Corporate Nominee Secretary | 2006-12-06 UNTIL 2019-03-19 | RESIGNED | ||
FLETCHER KENNEDY SECRETARIES LTD | Corporate Secretary | 2005-12-06 UNTIL 2006-12-06 | RESIGNED | ||
MR GARY WAYNE | Apr 1970 | Israeli | Director | 2019-03-22 UNTIL 2019-03-22 | RESIGNED |
MR ANDREW MORAY STUART | Oct 1957 | British | Director | 2010-12-06 UNTIL 2013-02-18 | RESIGNED |
MR WILLEM MARTHINUS DE BEER | Aug 1967 | South African | Director | 2013-02-18 UNTIL 2019-03-07 | RESIGNED |
MOSTAFA ALI | Nov 1974 | British | Director | 2019-03-22 UNTIL 2019-06-25 | RESIGNED |
SIMON ABRAHAM | Aug 1974 | British | Director | 2019-03-22 UNTIL 2019-06-25 | RESIGNED |
FLETCHER KENNEDY DIRECTORS LTD | Corporate Director | 2005-12-06 UNTIL 2006-12-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Creative Car Park Holdings Ltd | 2020-02-07 | Borehamwood Herts |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Project Neptune Bidco Limited | 2019-03-22 - 2020-02-07 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Creative Car Park Bidco Limited | 2017-11-23 - 2019-03-22 | Elstree Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Qa Nominees Limited | 2016-04-06 - 2017-11-23 | Elstree Hertfordshire |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CIVIL_ENFORCEMENT_LIMITED - Accounts | 2017-12-16 | 31-03-2017 | £144,162 equity |
CIVIL_ENFORCEMENT_LIMITED - Accounts | 2016-09-30 | 31-12-2015 | £84,686 equity |
CIVIL_ENFORCEMENT_LIMITED - Accounts | 2015-10-01 | 31-12-2014 | £62,039 Cash £66,145 equity |
CIVIL_ENFORCEMENT_LIMITED - Accounts | 2014-10-01 | 31-12-2013 | £2,996 Cash £47,634 equity |