Company Information for NATIONAL ENFORCEMENT UK LIMITED
SUITE 10 STATION STREET, MELTHAM, HOLMFIRTH, HD9 5NX,
|
Company Registration Number
07512128
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
NATIONAL ENFORCEMENT UK LIMITED | ||
Legal Registered Office | ||
SUITE 10 STATION STREET MELTHAM HOLMFIRTH HD9 5NX Other companies in CH62 | ||
Previous Names | ||
|
Company Number | 07512128 | |
---|---|---|
Company ID Number | 07512128 | |
Date formed | 2011-02-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/08/2017 | |
Account next due | 28/05/2019 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-05-04 17:28:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSHUA MICHAEL BRYANT | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/18 FROM Enterprise House the Courtyard Old Court House Road Bromborough Wirral CH62 4UE | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GOODWIN | |
PSC07 | CESSATION OF JOSHUA MICHAEL BRYANT AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 28/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 28/02/17 TO 28/08/17 | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 17/08/16 | |
CERTNM | COMPANY NAME CHANGED JB RECOVERIES LTD CERTIFICATE ISSUED ON 17/08/16 | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 02/02/15 STATEMENT OF CAPITAL GBP 100 | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARK DAWSON | |
AR01 | 01/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Joshua Michael Bryant on 2013-11-04 | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 95 GREENDALE ROAD PORT SUNLIGHT WIRRAL MERSEYSIDE CH62 4XE | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2011 FROM 27 THE QUILLET NESTON CH64 9QE ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 5 |
MortgagesNumMortOutstanding | 0.10 | 4 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 4 |
This shows the max and average number of mortgages for companies with the same SIC code of 80300 - Investigation activities
Creditors Due Within One Year | 2013-02-28 | £ 4,996 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 2,517 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NATIONAL ENFORCEMENT UK LIMITED
Cash Bank In Hand | 2013-02-28 | £ 1,427 |
---|---|---|
Current Assets | 2013-02-28 | £ 4,331 |
Current Assets | 2012-02-29 | £ 1,197 |
Debtors | 2013-02-28 | £ 2,904 |
Debtors | 2012-02-29 | £ 1,194 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (80300 - Investigation activities) as NATIONAL ENFORCEMENT UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |