About

Registered Number: 02860927
Date of Incorporation: 11/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: 9 Backfields Court, Backfields Lane, Bristol, BS2 8QW

 

Enforcement Response Ltd was registered on 11 October 1993 with its registered office in Bristol, it has a status of "Active". The companies directors are Keymer, Christopher Charles, Shryane, Adrian Michael, Cock, Charles Thomas, Shryane, Caroline Margaret. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHRYANE, Adrian Michael 11 October 1993 - 1
Secretary Name Appointed Resigned Total Appointments
KEYMER, Christopher Charles 20 January 2000 - 1
COCK, Charles Thomas 18 July 1994 01 March 1998 1
SHRYANE, Caroline Margaret 11 October 1993 18 July 1994 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 25 January 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 18 May 2012
CH03 - Change of particulars for secretary 12 December 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 03 September 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 06 September 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 09 September 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 16 September 2002
363s - Annual Return 15 November 2001
AA - Annual Accounts 16 August 2001
288c - Notice of change of directors or secretaries or in their particulars 07 August 2001
287 - Change in situation or address of Registered Office 07 August 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 04 September 2000
363s - Annual Return 06 February 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
AA - Annual Accounts 03 September 1999
DISS6 - Notice of striking-off action suspended 25 May 1999
GAZ1 - First notification of strike-off action in London Gazette 18 May 1999
AA - Annual Accounts 11 November 1998
363b - Annual Return 11 November 1998
288c - Notice of change of directors or secretaries or in their particulars 27 August 1998
287 - Change in situation or address of Registered Office 27 August 1998
288c - Notice of change of directors or secretaries or in their particulars 24 April 1998
287 - Change in situation or address of Registered Office 24 April 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
363s - Annual Return 05 December 1997
AA - Annual Accounts 03 September 1997
287 - Change in situation or address of Registered Office 24 March 1997
363s - Annual Return 19 October 1996
AA - Annual Accounts 18 October 1996
287 - Change in situation or address of Registered Office 15 May 1996
287 - Change in situation or address of Registered Office 18 December 1995
363s - Annual Return 07 November 1995
AA - Annual Accounts 14 August 1995
287 - Change in situation or address of Registered Office 24 July 1995
395 - Particulars of a mortgage or charge 03 July 1995
363s - Annual Return 14 November 1994
RESOLUTIONS - N/A 14 October 1994
RESOLUTIONS - N/A 14 October 1994
288 - N/A 17 August 1994
288 - N/A 06 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 February 1994
287 - Change in situation or address of Registered Office 21 December 1993
288 - N/A 06 December 1993
288 - N/A 15 November 1993
288 - N/A 03 November 1993
288 - N/A 03 November 1993
NEWINC - New incorporation documents 11 October 1993

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 28 June 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.