UKBizDB.co.uk

BHSF EMPLOYEE BENEFITS LIMITED

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

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.

Company Information

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:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Gamgee House, 2 Darnley Road, Birmingham, West Midlands, B16 8TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13th Floor, 54, Hagley Road, Birmingham, England, B16 8PE

Director03 July 2020Active
13th Floor, 54, Hagley Road, Birmingham, England, B16 8PE

Director01 September 2020Active
13th Floor, 54, Hagley Road, Birmingham, England, B16 8PE

Director13 November 2017Active
13th Floor, 54, Hagley Road, Birmingham, England, B16 8PE

Director06 June 2022Active
18 Shirley Drive, Alton, Stoke On Trent, ST10 4BB

Secretary16 December 1999Active
Hill View, Suckley, WR6 5ED

Secretary01 October 2003Active
5 Ellsmore Meadow, Lichfield, WS13 6NJ

Secretary06 March 2002Active
Greengages, 6 Morton Lane, Redditch, England, B97 5QA

Secretary15 September 2008Active
18 Shirley Drive, Alton, Stoke On Trent, ST10 4BB

Director16 December 1999Active
79 Wolverhampton Road South, Quinton, Birmingham, B32 2AY

Director24 April 2002Active
3, Willoughby Drive, Solihull, B91 3GB

Director01 May 2008Active
13th Floor, 54, Hagley Road, Birmingham, England, B16 8PE

Director01 May 2018Active
Gamgee House, 2 Darnley Road, Birmingham, B16 8TE

Director15 May 2014Active
Gamgee House, 2 Darnley Road, Birmingham, B16 8TE

Director19 July 2016Active
Gamgee House, 2 Darnley Road, Birmingham, B16 8TE

Director24 February 2016Active
Eastfields Lodge, Alrewas Road, Bromley, Burton On Trent, DE13 7HR

Director09 February 2009Active
Gamgee House, 2 Darnley Road, Birmingham, B16 8TE

Director01 September 2014Active
13th Floor, 54, Hagley Road, Birmingham, England, B16 8PE

Director08 October 2020Active
Gamgee House, 2 Darnley Road, Birmingham, B16 8TE

Director01 February 2014Active
Gamgee House, 2 Darnley Road, Birmingham, B16 8TE

Director31 December 2013Active
5 Cherry Lane, Bearley Green, Stratford Upon Avon, CV37 0SX

Director06 March 2007Active
124 Grange Road, Erdington, Birmingham, B24 0EX

Director05 January 2000Active
Gamgee House, 2 Darnley Road, Birmingham, B16 8TE

Director16 November 2016Active
Gamgee House, 2 Darnley Road, Birmingham, B16 8TE

Director11 October 2016Active
Lincomb House Lincomb, Stourport On Severn, DY13 9RB

Director16 December 1999Active
3 Church Bank, Kelsall, CW6 0TL

Director02 July 2003Active
Gamgee House, 2 Darnley Road, Birmingham, B16 8TE

Director16 November 2016Active
154 Dickens Heath Road, Solihull, B90 1RL

Director03 July 2002Active
Cropthorne 64 Dove House Lane, Solihull, B91 2EE

Director16 December 1999Active
Gamgee House, 2 Darnley Road, Birmingham, B16 8TE

Director16 November 2016Active
10, Newbold Close, Lichfield, United Kingdom, WS13 7QF

Director01 August 2008Active
Broadway 21 Highfield Road, Moseley, Birmingham, B13 9HL

Director16 December 1999Active
13th Floor, 54, Hagley Road, Birmingham, England, B16 8PE

Director01 January 2022Active
8 Kinver Drive, Hagley, Stourbridge, DY9 OGZ

Director01 August 2008Active
Gamgee House, 2 Darnley Road, Birmingham, B16 8TE

Director03 September 2012Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type full.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type full.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Address

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

Download
2021-08-05Accounts

Accounts with accounts type full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-02-21Officers

Termination secretary company with name termination date.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.