This company is commonly known as Bhsf Employee Benefits Limited. The company was founded 24 years ago and was given the registration number 03897857. The firm's registered office is in BIRMINGHAM. You can find them at Gamgee House, 2 Darnley Road, Birmingham, West Midlands. This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | BHSF EMPLOYEE BENEFITS LIMITED |
---|---|---|
Company Number | : | 03897857 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gamgee House, 2 Darnley Road, Birmingham, West Midlands, B16 8TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13th Floor, 54, Hagley Road, Birmingham, England, B16 8PE | Director | 03 July 2020 | Active |
13th Floor, 54, Hagley Road, Birmingham, England, B16 8PE | Director | 01 September 2020 | Active |
13th Floor, 54, Hagley Road, Birmingham, England, B16 8PE | Director | 13 November 2017 | Active |
13th Floor, 54, Hagley Road, Birmingham, England, B16 8PE | Director | 06 June 2022 | Active |
18 Shirley Drive, Alton, Stoke On Trent, ST10 4BB | Secretary | 16 December 1999 | Active |
Hill View, Suckley, WR6 5ED | Secretary | 01 October 2003 | Active |
5 Ellsmore Meadow, Lichfield, WS13 6NJ | Secretary | 06 March 2002 | Active |
Greengages, 6 Morton Lane, Redditch, England, B97 5QA | Secretary | 15 September 2008 | Active |
18 Shirley Drive, Alton, Stoke On Trent, ST10 4BB | Director | 16 December 1999 | Active |
79 Wolverhampton Road South, Quinton, Birmingham, B32 2AY | Director | 24 April 2002 | Active |
3, Willoughby Drive, Solihull, B91 3GB | Director | 01 May 2008 | Active |
13th Floor, 54, Hagley Road, Birmingham, England, B16 8PE | Director | 01 May 2018 | Active |
Gamgee House, 2 Darnley Road, Birmingham, B16 8TE | Director | 15 May 2014 | Active |
Gamgee House, 2 Darnley Road, Birmingham, B16 8TE | Director | 19 July 2016 | Active |
Gamgee House, 2 Darnley Road, Birmingham, B16 8TE | Director | 24 February 2016 | Active |
Eastfields Lodge, Alrewas Road, Bromley, Burton On Trent, DE13 7HR | Director | 09 February 2009 | Active |
Gamgee House, 2 Darnley Road, Birmingham, B16 8TE | Director | 01 September 2014 | Active |
13th Floor, 54, Hagley Road, Birmingham, England, B16 8PE | Director | 08 October 2020 | Active |
Gamgee House, 2 Darnley Road, Birmingham, B16 8TE | Director | 01 February 2014 | Active |
Gamgee House, 2 Darnley Road, Birmingham, B16 8TE | Director | 31 December 2013 | Active |
5 Cherry Lane, Bearley Green, Stratford Upon Avon, CV37 0SX | Director | 06 March 2007 | Active |
124 Grange Road, Erdington, Birmingham, B24 0EX | Director | 05 January 2000 | Active |
Gamgee House, 2 Darnley Road, Birmingham, B16 8TE | Director | 16 November 2016 | Active |
Gamgee House, 2 Darnley Road, Birmingham, B16 8TE | Director | 11 October 2016 | Active |
Lincomb House Lincomb, Stourport On Severn, DY13 9RB | Director | 16 December 1999 | Active |
3 Church Bank, Kelsall, CW6 0TL | Director | 02 July 2003 | Active |
Gamgee House, 2 Darnley Road, Birmingham, B16 8TE | Director | 16 November 2016 | Active |
154 Dickens Heath Road, Solihull, B90 1RL | Director | 03 July 2002 | Active |
Cropthorne 64 Dove House Lane, Solihull, B91 2EE | Director | 16 December 1999 | Active |
Gamgee House, 2 Darnley Road, Birmingham, B16 8TE | Director | 16 November 2016 | Active |
10, Newbold Close, Lichfield, United Kingdom, WS13 7QF | Director | 01 August 2008 | Active |
Broadway 21 Highfield Road, Moseley, Birmingham, B13 9HL | Director | 16 December 1999 | Active |
13th Floor, 54, Hagley Road, Birmingham, England, B16 8PE | Director | 01 January 2022 | Active |
8 Kinver Drive, Hagley, Stourbridge, DY9 OGZ | Director | 01 August 2008 | Active |
Gamgee House, 2 Darnley Road, Birmingham, B16 8TE | Director | 03 September 2012 | Active |
Bhsf Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Gamgee House, Darnley Road, Birmingham, England, B16 8TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type full. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type full. | Download |
2022-06-17 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-02-24 | Officers | Termination director company with name termination date. | Download |
2022-01-14 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-01 | Address | Change registered office address company with date old address new address. | Download |
2021-08-05 | Accounts | Accounts with accounts type full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Officers | Change person director company with change date. | Download |
2020-10-16 | Officers | Appoint person director company with name date. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-09-22 | Accounts | Accounts with accounts type full. | Download |
2020-09-04 | Officers | Appoint person director company with name date. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2020-07-13 | Officers | Appoint person director company with name date. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2020-02-21 | Officers | Termination secretary company with name termination date. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type full. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.