General information

Name:

Civil Enforcement Limited

Office Address:

Horton House Exchange Flags L2 3PF Liverpool

Number: 05645677

Incorporation date: 2005-12-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

05645677 - reg. no. for Civil Enforcement Ltd. The company was registered as a Private Limited Company on 2005-12-06. The company has been active on the market for the last 19 years. This business can be contacted at Horton House Exchange Flags in Liverpool. The office's postal code assigned to this place is L2 3PF. Registered as Civil Enforcement Services, this firm used the name up till 2006, at which moment it got changed to Civil Enforcement Ltd. The firm's principal business activity number is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Civil Enforcement Limited filed its latest accounts for the period up to 2022-03-31. Its latest annual confirmation statement was released on 2023-01-18.

Mirlene T. is this particular company's individual managing director, who was appointed five years ago. For almost one year Simon A., had been managing the following firm till the resignation five years ago. Additionally another director, specifically Mostafa A. resigned on 2019-06-25. Another limited company has been appointed as one of the directors of this company: Qa Nominees Limited.

  • Previous company's names
  • Civil Enforcement Ltd 2006-01-11
  • Civil Enforcement Services Ltd 2005-12-06

Financial data based on annual reports

Company staff

Qa Nominees Limited

Role: Corporate Director

Appointed: 25 June 2019

Address: St. Nicholas Close, Elstree, Borehamwood, WD6 3EW, England

Latest update: 22 April 2024

Mirlene T.

Role: Director

Appointed: 25 June 2019

Latest update: 22 April 2024

People with significant control

The companies with significant control over this firm are as follows: Creative Car Park Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Borehamwood at St. Nicholas Close, Elstree, WD6 3EW, Herts and was registered as a PSC under the reg no 11046832.

Creative Car Park Holdings Ltd
Address: The Studio St. Nicholas Close, Elstree, Borehamwood, Herts, WD6 3EW, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11046832
Notified on 7 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Project Neptune Bidco Limited
Address: 1 Park Row, Leeds, LS1 5AB, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies For England And Wales
Registration number 11877944
Notified on 22 March 2019
Ceased on 7 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Creative Car Park Bidco Limited
Address: The Studio St Nicholas Close, Elstree, Hertfordshire, WD6 3EW, United Kingdom
Legal authority United Kingdom
Legal form Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 11074716
Notified on 23 November 2017
Ceased on 22 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Qa Nominees Limited
Legal authority Uk
Legal form Uk
Country registered England & Wales
Place registered Uk
Registration number 03673065
Notified on 6 April 2016
Ceased on 23 November 2017
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 01 February 2024
Confirmation statement last made up date 18 January 2023
Annual Accounts 17 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 17 September 2013
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 29 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2017-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Audit exemption subsidiary accounts for the year ending on 2023/03/31 (AA)
filed on: 19th, January 2024
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
18
Company Age

Similar companies nearby

Closest companies