This company is commonly known as Benefit Administration Services Ltd. The company was founded 18 years ago and was given the registration number 05691964. The firm's registered office is in SOUTHAMPTON. You can find them at Mountbatten House, Grosvenor Square, Southampton, Hampshire. This company's SIC code is 63110 - Data processing, hosting and related activities.
Name | : | BENEFIT ADMINISTRATION SERVICES LTD |
---|---|---|
Company Number | : | 05691964 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 2006 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mountbatten House, Grosvenor Square, Southampton, Hampshire, SO15 2JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mountbatten House, Grosvenor Square, Southampton, SO15 2JU | Secretary | 16 August 2021 | Active |
Mountbatten House, Grosvenor Square, Southampton, SO15 2JU | Director | 13 December 2019 | Active |
Mountbatten House, Grosvenor Square, Southampton, SO15 2JU | Director | 14 August 2018 | Active |
Mountbatten House, Grosvenor Square, Southampton, SO15 2JU | Director | 14 September 2018 | Active |
Mountbatten House, Grosvenor Square, Southampton, SO15 2JU | Secretary | 19 April 2021 | Active |
Mountbatten House, Grosvenor Square, Southampton, United Kingdom, SO15 2JU | Secretary | 21 April 2011 | Active |
Peoplebuilding 2, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 4NW | Secretary | 13 December 2019 | Active |
Mountbatten House, Grosvenor Square, Southampton, SO15 2JU | Secretary | 14 May 2015 | Active |
21 Mengham Avenue, Hayling Island, PO11 9JB | Secretary | 30 January 2006 | Active |
Mountbatten House, Grosvenor Square, Southampton, United Kingdom, SO15 2JU | Director | 21 April 2011 | Active |
Mountbatten House, Grosvenor Square, Southampton, SO15 2JU | Director | 14 May 2015 | Active |
Mountbatten House, Grosvenor Square, Southampton, United Kingdom, SO15 2JU | Director | 30 January 2006 | Active |
Business Growth Fund | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Watergate House, York Buildings, London, England, WC2N 6JU |
Nature of control | : |
|
Benefex Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Mountbatten House, Grosvenor Square, Southampton, England, SO15 2JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-21 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-05 | Gazette | Gazette notice voluntary. | Download |
2021-09-28 | Dissolution | Dissolution application strike off company. | Download |
2021-08-24 | Officers | Appoint person secretary company with name date. | Download |
2021-08-24 | Officers | Termination secretary company with name termination date. | Download |
2021-05-26 | Officers | Change person director company with change date. | Download |
2021-04-26 | Officers | Appoint person secretary company with name date. | Download |
2021-04-26 | Officers | Termination secretary company with name termination date. | Download |
2021-04-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Address | Change sail address company with old address new address. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-16 | Officers | Appoint person secretary company with name date. | Download |
2019-12-16 | Officers | Appoint person director company with name date. | Download |
2019-06-04 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-13 | Address | Change sail address company with old address new address. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-30 | Officers | Appoint person director company with name date. | Download |
2018-11-30 | Officers | Termination director company with name termination date. | Download |
2018-09-30 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.