UKBizDB.co.uk

BENEFITS2U LIMITED

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

This company is commonly known as Benefits2u Limited. The company was founded 22 years ago and was given the registration number 04224318. The firm's registered office is in IPSWICH. You can find them at Globe House, Turret Lane, Ipswich, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:BENEFITS2U LIMITED
Company Number:04224318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Globe House, Turret Lane, Ipswich, IP4 1DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Globe House, Turret Lane, Ipswich, United Kingdom, IP4 1DL

Director30 December 2016Active
Globe House, 24 Turret Lane, Ipswich, England, IP4 1DL

Director01 May 2017Active
Pond Hall, Pond Hall Road, Ipswich, United Kingdom, IP7 5PP

Secretary03 September 2001Active
Essex House 42 Crouch Street, Colchester, CO3 3HH

Corporate Secretary29 May 2001Active
29350 Grand Coteau, Fair Oaks Ranch, Texas, Usa,

Director03 September 2001Active
Globe House, Turret Lane, Ipswich, England, IP4 1DL

Director01 February 2014Active
Lothams Farnham Road, Odiham, Hook, RG29 1HR

Director13 January 2003Active
Lothams, Farnham Road, Odiham, RG29 1HR

Director02 October 2001Active
Globe House, Turret Lane, Ipswich, England, IP4 1DL

Director01 February 2014Active
Barnes Street House, Three Elm Lane Golden Green, Tonbridge, TN11 0LB

Director03 September 2001Active
Globe House, Turret Lane, Ipswich, England, IP4 1DL

Director01 February 2014Active
Lodge Barn South, Onehouse, Stowmarket, IP14 3HH

Director03 September 2001Active
89 East Avenue, Talbot Woods, Bournemouth, BH3 7BU

Director01 October 2006Active
7 Main Road, Tuddenham, Ipswich, IP6 9BZ

Director03 September 2001Active
Essex House 42 Crouch Street, Colchester, CO3 3HH

Corporate Director29 May 2001Active

People with Significant Control

Mr Robert Andrew Proudman
Notified on:31 December 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Pond Hall, Pond Hall Road, Ipswich, England, IP7 5PP
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Address

Change registered office address company with date old address new address.

Download
2021-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Resolution

Resolution.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type full.

Download
2017-07-11Officers

Appoint person director company with name date.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Officers

Termination director company with name termination date.

Download
2017-02-02Officers

Termination director company with name termination date.

Download
2017-02-02Officers

Appoint person director company with name date.

Download
2017-01-27Mortgage

Mortgage satisfy charge full.

Download
2016-11-24Officers

Termination director company with name termination date.

Download
2016-11-02Officers

Termination director company with name termination date.

Download
2016-04-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.