CIVIL ENFORCEMENT LTD

Register to unlock more data on OkredoRegister

CIVIL ENFORCEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05645677

Incorporation date

06/12/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Horton House, Exchange Flags, Liverpool, Merseyside L2 3PFCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2005)
dot icon16/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon16/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon16/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon29/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon29/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon15/12/2025
Termination of appointment of Nominated Director as a director on 2025-12-12
dot icon15/12/2025
Termination of appointment of Mirlene Helen Lorain Taljaard as a director on 2025-12-12
dot icon15/12/2025
Appointment of Mr Christopher John Holloway as a director on 2025-12-12
dot icon03/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon25/06/2025
Termination of appointment of Nominated Director Ltd as a director on 2025-06-01
dot icon25/06/2025
Appointment of Nominated Director as a director on 2025-06-01
dot icon10/04/2025
Registration of charge 056456770012, created on 2025-04-04
dot icon06/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon06/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon06/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon06/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon23/10/2024
Termination of appointment of Qa Nominees Limited as a director on 2024-09-01
dot icon23/10/2024
Appointment of Nominated Director Ltd as a director on 2024-09-01
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon22/02/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon19/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon19/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon19/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon19/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon19/12/2023
Registration of charge 056456770011, created on 2023-12-19
dot icon10/11/2023
Satisfaction of charge 056456770004 in full
dot icon10/11/2023
Satisfaction of charge 056456770005 in full
dot icon10/11/2023
Satisfaction of charge 056456770007 in full
dot icon10/11/2023
Satisfaction of charge 056456770008 in full
dot icon10/11/2023
Satisfaction of charge 056456770009 in full
dot icon29/09/2023
Registration of charge 056456770010, created on 2023-09-23
dot icon05/09/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon22/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon22/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon22/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon07/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon07/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon23/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon23/12/2022
Registration of charge 056456770009, created on 2022-12-22
dot icon24/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon11/01/2022
Unaudited abridged accounts made up to 2020-03-31
dot icon11/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon11/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon11/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon11/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon11/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon11/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon11/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon10/12/2021
Registration of charge 056456770008, created on 2021-12-09
dot icon03/08/2021
Registration of charge 056456770007, created on 2021-07-30
dot icon21/01/2021
Confirmation statement made on 2021-01-18 with updates
dot icon16/07/2020
Registration of charge 056456770006, created on 2020-07-10
dot icon08/06/2020
Notification of Creative Car Park Holdings Ltd as a person with significant control on 2020-02-07
dot icon08/06/2020
Cessation of Project Neptune Bidco Limited as a person with significant control on 2020-02-07
dot icon11/05/2020
Registration of charge 056456770005, created on 2020-05-07
dot icon21/01/2020
Confirmation statement made on 2020-01-18 with updates
dot icon28/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon28/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon28/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon19/08/2019
Satisfaction of charge 056456770001 in full
dot icon19/08/2019
Satisfaction of charge 056456770002 in full
dot icon04/07/2019
Termination of appointment of Mostafa Ali as a director on 2019-06-25
dot icon04/07/2019
Termination of appointment of Simon Abraham as a director on 2019-06-25
dot icon04/07/2019
Appointment of Qa Nominees Limited as a director on 2019-06-25
dot icon04/07/2019
Appointment of Mrs Mirlene Helen Loraine Taljaard as a director on 2019-06-25
dot icon15/04/2019
Resolutions
dot icon05/04/2019
Registration of charge 056456770004, created on 2019-03-26
dot icon04/04/2019
Registration of charge 056456770003, created on 2019-03-26
dot icon02/04/2019
Cessation of Creative Car Park Bidco Limited as a person with significant control on 2019-03-22
dot icon01/04/2019
Notification of Project Neptune Bidco Limited as a person with significant control on 2019-03-22
dot icon29/03/2019
Appointment of Mr Mostafa Ali as a director on 2019-03-22
dot icon29/03/2019
Termination of appointment of Gary Mark Wayne as a director on 2019-03-22
dot icon29/03/2019
Appointment of Mr Gary Mark Wayne as a director on 2019-03-22
dot icon29/03/2019
Appointment of Mr Simon Abraham as a director on 2019-03-22
dot icon27/03/2019
Termination of appointment of Qa Registrars Limited as a secretary on 2019-03-19
dot icon26/03/2019
Termination of appointment of Qa Nominees Limited as a director on 2019-03-19
dot icon14/03/2019
Termination of appointment of Willem Marthinus De Beer as a director on 2019-03-07
dot icon21/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon31/12/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon31/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon31/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon31/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon18/01/2018
Notification of Creative Car Park Bidco Limited as a person with significant control on 2017-11-23
dot icon18/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon16/01/2018
Confirmation statement made on 2017-12-06 with updates
dot icon16/01/2018
Change of details for a person with significant control
dot icon15/01/2018
Cessation of Qa Nominees Limited as a person with significant control on 2017-11-23
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/12/2017
Registration of charge 056456770002, created on 2017-12-07
dot icon11/12/2017
Registration of charge 056456770001, created on 2017-12-07
dot icon27/11/2017
Change of share class name or designation
dot icon27/11/2017
Sub-division of shares on 2017-11-03
dot icon24/11/2017
Resolutions
dot icon18/08/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon07/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/02/2013
Appointment of Mr Willem Marthinus De Beer as a director
dot icon21/02/2013
Termination of appointment of Andrew Stuart as a director
dot icon03/01/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon20/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/01/2011
Appointment of The Hon Andrew Moray Stuart as a director
dot icon13/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon21/12/2009
Director's details changed for Qa Nominees Limited on 2009-12-06
dot icon21/12/2009
Secretary's details changed for Qa Registrars Limited on 2009-12-06
dot icon28/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/01/2009
Return made up to 06/12/08; full list of members
dot icon13/10/2008
Amended accounts made up to 2007-12-31
dot icon13/10/2008
Amended accounts made up to 2006-12-31
dot icon08/10/2008
Accounts for a dormant company made up to 2006-12-31
dot icon08/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon23/07/2008
Registered office changed on 23/07/2008 from, the studio st nicholas close, elstree, hertfordshire, WD6 3EW
dot icon16/06/2008
Registered office changed on 16/06/2008 from, the studio st nicholas close, elstree, herts, WD6 3EW
dot icon12/06/2008
Registered office changed on 12/06/2008 from, dbh house, carlton square, carlton, nottingham, NG4 3BP
dot icon02/01/2008
Return made up to 06/12/07; full list of members
dot icon14/03/2007
Return made up to 06/12/06; full list of members
dot icon13/03/2007
Location of debenture register
dot icon13/03/2007
Location of register of members
dot icon13/03/2007
Registered office changed on 13/03/07 from:\the studio, st nicholas close elstree, hertfordshire WD6 3EW
dot icon24/01/2007
New director appointed
dot icon24/01/2007
New secretary appointed
dot icon24/01/2007
Registered office changed on 24/01/07 from:\dbh house, carlton square, nottingham, NG4 3BP
dot icon08/12/2006
Director resigned
dot icon08/12/2006
Secretary resigned
dot icon11/01/2006
Certificate of change of name
dot icon06/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taljaard, Mirlene Helen Lorain
Director
25/06/2019 - 12/12/2025
23
QA NOMINEES LIMITED
Corporate Director
25/06/2019 - 01/09/2024
31
Christopher John Holloway
Director
12/12/2025 - Present
15
Ltd, Nominated Director
Director
01/09/2024 - 01/06/2025
-
NOMINATED DIRECTOR
Corporate Director
01/06/2025 - 12/12/2025
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIVIL ENFORCEMENT LTD

CIVIL ENFORCEMENT LTD is an(a) Active company incorporated on 06/12/2005 with the registered office located at Horton House, Exchange Flags, Liverpool, Merseyside L2 3PF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIVIL ENFORCEMENT LTD?

toggle

CIVIL ENFORCEMENT LTD is currently Active. It was registered on 06/12/2005 .

Where is CIVIL ENFORCEMENT LTD located?

toggle

CIVIL ENFORCEMENT LTD is registered at Horton House, Exchange Flags, Liverpool, Merseyside L2 3PF.

What does CIVIL ENFORCEMENT LTD do?

toggle

CIVIL ENFORCEMENT LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CIVIL ENFORCEMENT LTD?

toggle

The latest filing was on 16/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.