ABSOLUTE ENFORCEMENT LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Absolute Enforcement Limited. The company was founded 8 years ago and was given the registration number 10622649. The firm's registered office is in BASILDON. You can find them at 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex. This company's SIC code is 96090 - Other service activities n.e.c..
Company Information
| Name | : | ABSOLUTE ENFORCEMENT LIMITED |
|---|
| Company Number | : | 10622649 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 16 February 2017 |
|---|
| End of financial year | : | 28 February 2023 |
|---|
| Jurisdiction | : | England - Wales |
|---|
| Industry Codes | : | - 96090 - Other service activities n.e.c.
|
|---|
Office Address & Contact
| Registered Address | : | 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom, SS14 3JJ |
|---|
| Country Origin | : | UNITED KINGDOM |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
Company Officers
| Personal Information | Role | Appointed | Status |
|---|
| 236 Dorset House, Duke Street, Chelmsford, United Kingdom, CM1 1TB | Director | 16 February 2017 | Active |
| 103, Honeybourne, Thorley Park, Bishop's Stortford, United Kingdom, CM23 4EF | Director | 16 February 2017 | Active |
| 1, Dorset Drive, Buckshaw Village, Chorley, United Kingdom, PR7 7DN | Director | 16 February 2017 | Active |
People with Significant Control
| Mr Scott Foord |
| Notified on | : | 16 February 2017 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | April 1971 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 103, Honeybourne, Bishop's Stortford, United Kingdom, CM23 4EF |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Mr Gary Shivers |
| Notified on | : | 16 February 2017 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | September 1972 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 1, Dorset Drive, Chorley, United Kingdom, PR7 7DN |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Mr Christopher Lucas-Jones |
| Notified on | : | 16 February 2017 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | April 1985 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 236, Dorset House, Chelmsford, United Kingdom, CM1 1TB |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)