ENFORCEMENT GROUP LTD

Register to unlock more data on OkredoRegister

ENFORCEMENT GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14663194

Incorporation date

14/02/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

378-380 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2023)
dot icon22/04/2026
Appointment of Malcolm Davies as a director on 2024-03-08
dot icon22/04/2026
Termination of appointment of Malcolm Davies as a director on 2024-03-09
dot icon22/04/2026
Confirmation statement made on 2026-02-14 with updates
dot icon23/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon18/03/2025
Second filing of Confirmation Statement dated 2025-02-14
dot icon18/03/2025
Withdrawal of a person with significant control statement on 2025-03-18
dot icon18/03/2025
Notification of Wayne William Henry Whitford as a person with significant control on 2024-07-30
dot icon15/02/2025
14/02/25 Statement of Capital gbp 400
dot icon21/08/2024
Appointment of Mr Daron John Charles Robinson as a director on 2024-08-21
dot icon01/08/2024
Total exemption full accounts made up to 2024-02-28
dot icon31/07/2024
Statement of capital following an allotment of shares on 2024-07-30
dot icon30/04/2024
Statement of capital following an allotment of shares on 2024-04-22
dot icon11/03/2024
Confirmation statement made on 2024-02-14 with updates
dot icon08/03/2024
Appointment of Malcolm Davies as a director on 2024-03-08
dot icon05/03/2024
Director's details changed for Mr Daren Simcox on 2024-03-01
dot icon05/03/2024
Confirmation statement made on 2024-02-13 with updates
dot icon30/01/2024
Statement of capital following an allotment of shares on 2024-01-23
dot icon25/10/2023
Director's details changed for Jodie Lee-Ann Martinelli on 2023-10-25
dot icon25/10/2023
Appointment of Jodie Lee-Ann Martinelli as a director on 2023-10-25
dot icon06/09/2023
Notification of a person with significant control statement
dot icon18/08/2023
Termination of appointment of Karen Savage as a director on 2023-08-14
dot icon11/07/2023
Change of share class name or designation
dot icon04/07/2023
Cessation of Daren Simcox as a person with significant control on 2023-06-08
dot icon04/07/2023
Change of share class name or designation
dot icon28/06/2023
Resolutions
dot icon28/06/2023
Memorandum and Articles of Association
dot icon23/06/2023
Statement of capital following an allotment of shares on 2023-06-08
dot icon26/05/2023
Appointment of Mr Wayne William Henry Whitford as a director on 2023-05-26
dot icon14/02/2023
Director's details changed for Mr Daren Simcox on 2023-02-14
dot icon13/02/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simcox, Daren
Director
14/02/2023 - Present
2
Robinson, Daron John Charles
Director
21/08/2024 - Present
2
Davies, Malcolm
Director
08/03/2024 - Present
2
Savage, Karen
Director
16/02/2023 - 14/08/2023
-
Cookson, Kelly Ann
Director
16/02/2023 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ENFORCEMENT GROUP LTD

ENFORCEMENT GROUP LTD is an(a) Active company incorporated on 14/02/2023 with the registered office located at 378-380 Deansgate, Manchester M3 4LY. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENFORCEMENT GROUP LTD?

toggle

ENFORCEMENT GROUP LTD is currently Active. It was registered on 14/02/2023 .

Where is ENFORCEMENT GROUP LTD located?

toggle

ENFORCEMENT GROUP LTD is registered at 378-380 Deansgate, Manchester M3 4LY.

What does ENFORCEMENT GROUP LTD do?

toggle

ENFORCEMENT GROUP LTD operates in the Justice and judicial activities (84.23 - SIC 2007) sector.

What is the latest filing for ENFORCEMENT GROUP LTD?

toggle

The latest filing was on 22/04/2026: Appointment of Malcolm Davies as a director on 2024-03-08.