UKBizDB.co.uk

CORPAD EMPLOYEE BENEFITS LIMITED

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

This company is commonly known as Corpad Employee Benefits Limited. The company was founded 3 years ago and was given the registration number 12810328. The firm's registered office is in CREWE. You can find them at 10 Audlem Road, Woore, Crewe, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:CORPAD EMPLOYEE BENEFITS LIMITED
Company Number:12810328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2020
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:10 Audlem Road, Woore, Crewe, England, CW3 9RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Low Road, Thornhill, Dewsbury, England, WF12 0PH

Director13 August 2020Active
6, Woodlands Road, Romford, England, RM1 4HD

Director13 August 2020Active
10, Audlem Road, Woore, Crewe, England, CW3 9RL

Secretary14 August 2020Active
22, Roman Road, Steyning, England, BN44 3FN

Director25 May 2021Active
10, Audlem Road, Woore, Crewe, England, CW3 9RL

Director13 August 2020Active

People with Significant Control

Mr Michael Charles Holland
Notified on:13 August 2020
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:10, Audlem Road, Crewe, England, CW3 9RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Trevor Best
Notified on:13 August 2020
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:12, Low Road, Dewsbury, England, WF12 0PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart James Stroud
Notified on:13 August 2020
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:Unit 4, Bruntcliffe Way, Leeds, England, LS27 0JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Trevor Best
Notified on:13 August 2020
Status:Active
Date of birth:March 1954
Nationality:Irish
Country of residence:England
Address:Unit 4, Bruntcliffe Way, Leeds, England, LS27 0JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Address

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

Download
2023-08-16Address

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

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Persons with significant control

Change to a person with significant control.

Download
2022-10-24Persons with significant control

Change to a person with significant control.

Download
2022-10-24Address

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

Download
2022-10-24Persons with significant control

Change to a person with significant control.

Download
2022-10-24Address

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

Download
2022-10-20Accounts

Accounts with accounts type micro entity.

Download
2022-08-08Capital

Capital alter shares subdivision.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Address

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

Download
2022-01-13Accounts

Accounts with accounts type dormant.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-08-10Address

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

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-10Officers

Termination secretary company with name termination date.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-25Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.