UKBizDB.co.uk

BRUNEL EMPLOYEE BENEFITS LIMITED

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

This company is commonly known as Brunel Employee Benefits Limited. The company was founded 33 years ago and was given the registration number 02603239. The firm's registered office is in BRISTOL. You can find them at 3 Temple Quay, Temple Back East, Bristol, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:BRUNEL EMPLOYEE BENEFITS LIMITED
Company Number:02603239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:3 Temple Quay, Temple Back East, Bristol, United Kingdom, BS1 6DZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Temple Quay, Temple Back East, Bristol, United Kingdom, BS1 6DZ

Director07 March 2019Active
3 Temple Quay, Temple Back East, Bristol, United Kingdom, BS1 6DZ

Director07 March 2019Active
15 Ashcombe Gardens, Weston Super Mare, BS23 2XA

Secretary01 February 2006Active
4 Popham Close, East Brent, Highbridge, TA9 4RY

Secretary17 June 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 April 1991Active
22, Whiteway Road, Kingsteignton, Newton Abbot, TQ12 3HL

Director29 June 2005Active
15 Ashcombe Gardens, Weston Super Mare, BS23 2XA

Director10 November 2003Active
High View, Back Lane, Chapel Allerton, Axbridge, BS26 2PG

Director14 May 2002Active
Little Steadings, Burton Row, Brent Knoll, Highbridge, TA9 4BP

Director19 January 1993Active
Walnut Tree House, West End Road, Wedmore, United Kingdom, BS28 4DR

Director17 June 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 April 1991Active

People with Significant Control

Lane Brunel Investments Limited
Notified on:12 December 2020
Status:Active
Country of residence:United Kingdom
Address:3 Temple Quay, Temple Back East, Bristol, United Kingdom, BS1 6DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Brunel Insurance Brokers Limited
Notified on:07 March 2019
Status:Active
Country of residence:United Kingdom
Address:3 Temple Quay, Temple Back East, Bristol, United Kingdom, BS1 6DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Paul Douglas Mott
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:High View, Back Lane, Axbridge, United Kingdom, BS26 2PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gary Clifford Cox
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:15, Ashcombe Gardens, Weston Super Mare, United Kingdom, BS23 2XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Andrew Nicholas Brown
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:22, Whiteway Road, Newton Abbot, United Kingdom, TQ12 3HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Gary Clifford Cox
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:15, Ashcombe Gardens, Weston Super Mare, United Kingdom, BS23 2XA
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Persons with significant control

Cessation of a person with significant control.

Download
2021-04-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-01-12Capital

Capital name of class of shares.

Download
2020-12-29Incorporation

Memorandum articles.

Download
2020-12-29Resolution

Resolution.

Download
2020-12-18Capital

Capital allotment shares.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Resolution

Resolution.

Download
2019-09-27Accounts

Change account reference date company current extended.

Download
2019-07-08Persons with significant control

Change to a person with significant control.

Download
2019-07-08Officers

Change person director company with change date.

Download
2019-07-08Officers

Change person director company with change date.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Address

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

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2019-03-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.