Warning: file_put_contents(c/c262457cf3d5867ae39489d5ac51e4f3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Court Enforcement Services Ltd, EC3R 8LJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COURT ENFORCEMENT SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Court Enforcement Services Ltd. The company was founded 11 years ago and was given the registration number 08397825. The firm's registered office is in LONDON. You can find them at Floor 9 Peninsular House, 30-36 Monument Street, London, . This company's SIC code is 84230 - Justice and judicial activities.

Company Information

Name:COURT ENFORCEMENT SERVICES LTD
Company Number:08397825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84230 - Justice and judicial activities

Office Address & Contact

Registered Address:Floor 9 Peninsular House, 30-36 Monument Street, London, England, EC3R 8LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 9 Peninsular House, 30-36 Monument Street, London, England, EC3R 8LJ

Director30 June 2022Active
Floor 9, Peninsular House, 30-36 Monument Street, London, England, EC3R 8LJ

Director04 September 2018Active
Floor 9, Peninsular House, 30-36 Monument Street, London, England, EC3R 8LJ

Director04 September 2018Active
Floor 9 Peninsular House, 30-36 Monument Street, London, England, EC3R 8LJ

Director01 February 2019Active
Floor 9, Peninsular House, 30-36 Monument Street, London, England, EC3R 8LJ

Director04 September 2018Active
50, Broadway, London, England, SW1H 0BL

Corporate Secretary28 February 2014Active
Floor 9 Peninsular House, 30-36 Monument Street, London, England, EC3R 8LJ

Director01 July 2016Active
. Leytonstone House, Leytonstone, London, United Kingdom, E11 1GA

Director01 April 2015Active
Floor 9 Peninsular House, 30-36 Monument Street, London, England, EC3R 8LJ

Director31 March 2014Active
Floor 9, Peninsular House, 30-36 Monument Street, London, England, EC3R 8LJ

Director04 September 2018Active
. Leytonstone House, Leytonstone, London, United Kingdom, E11 1GA

Director06 June 2014Active
Floor 9 Peninsular House, 30-36 Monument Street, London, England, EC3R 8LJ

Director07 April 2016Active
Floor 9 Peninsular House, 30-36 Monument Street, London, England, EC3R 8LJ

Director27 May 2014Active
Floor 9 Peninsular House, 30-36 Monument Street, London, England, EC3R 8LJ

Director04 September 2018Active
50, Broadway, London, United Kingdom, SW1H 0BL

Director11 February 2013Active
Floor 9 Peninsular House, 30-36 Monument Street, London, England, EC3R 8LJ

Director06 June 2014Active
Millbank Business Centre, 72-94 Millbank Street, Southampton, United Kingdom, SO14 5QN

Director31 March 2014Active

People with Significant Control

Cder Group International Limited
Notified on:04 September 2018
Status:Active
Country of residence:England
Address:Floor 9, Peninsular House, 30-36 Monument Street, London, England, EC3R 8LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts with accounts type full.

Download
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Persons with significant control

Change to a person with significant control.

Download
2023-03-23Persons with significant control

Change to a person with significant control.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Persons with significant control

Change to a person with significant control.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-05-01Accounts

Accounts with accounts type full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.