CIVIL ENFORCEMENT LTD
LIVERPOOL CIVIL ENFORCEMENT SERVICES LTD

Hellopages » Merseyside » Liverpool » L2 3PF

Company number 05645677
Status Active
Incorporation Date 6 December 2005
Company Type Private Limited Company
Address HORTON HOUSE, EXCHANGE FLAGS, LIVERPOOL, MERSEYSIDE, L2 3PF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 100 . The most likely internet sites of CIVIL ENFORCEMENT LTD are www.civilenforcement.co.uk, and www.civil-enforcement.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Edge Hill Rail Station is 1.9 miles; to Bank Hall Rail Station is 2 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Civil Enforcement Ltd is a Private Limited Company. The company registration number is 05645677. Civil Enforcement Ltd has been working since 06 December 2005. The present status of the company is Active. The registered address of Civil Enforcement Ltd is Horton House Exchange Flags Liverpool Merseyside L2 3pf. . QA REGISTRARS LIMITED is a Nominee Secretary of the company. DE BEER, Willem Marthinus is a Director of the company. QA NOMINEES LIMITED is a Nominee Director of the company. Secretary FLETCHER KENNEDY SECRETARIES LTD has been resigned. Director STUART, Andrew Moray, The Honourable has been resigned. Director FLETCHER KENNEDY DIRECTORS LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Nominee Secretary
QA REGISTRARS LIMITED
Appointed Date: 06 December 2006

Director
DE BEER, Willem Marthinus
Appointed Date: 18 February 2013
58 years old

Nominee Director
QA NOMINEES LIMITED
Appointed Date: 06 December 2006

Resigned Directors

Secretary
FLETCHER KENNEDY SECRETARIES LTD
Resigned: 06 December 2006
Appointed Date: 06 December 2005

Director
STUART, Andrew Moray, The Honourable
Resigned: 18 February 2013
Appointed Date: 06 December 2010
67 years old

Director
FLETCHER KENNEDY DIRECTORS LTD
Resigned: 06 December 2006
Appointed Date: 06 December 2005

Persons With Significant Control

Qa Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CIVIL ENFORCEMENT LTD Events

07 Dec 2016
Confirmation statement made on 6 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100

...
... and 31 more events
24 Jan 2007
Registered office changed on 24/01/07 from: dbh house carlton square nottingham NG4 3BP
08 Dec 2006
Director resigned
08 Dec 2006
Secretary resigned
11 Jan 2006
Company name changed civil enforcement services LTD\certificate issued on 11/01/06
06 Dec 2005
Incorporation