UKBizDB.co.uk

FAMILY BENEFITS LTD

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

This company is commonly known as Family Benefits Ltd. The company was founded 5 years ago and was given the registration number 11487063. The firm's registered office is in MANCHESTER. You can find them at 77 School Lane, Didsbury, Manchester, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:FAMILY BENEFITS LTD
Company Number:11487063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2018
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:77 School Lane, Didsbury, Manchester, United Kingdom, M20 6WN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Millbank House, Riverside Business Park, Wilmslow, England, SK9 1BJ

Director31 May 2020Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director27 July 2018Active
77, School Lane, Didsbury, Manchester, United Kingdom, M20 6WN

Director27 July 2018Active
77, School Lane, Didsbury, Manchester, United Kingdom, M20 6WN

Director01 August 2018Active
77, School Lane, Didsbury, Manchester, United Kingdom, M20 6WN

Director01 August 2018Active

People with Significant Control

Mr Douglas William Aitken
Notified on:01 August 2020
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Unit 1, Millbank House, Wilmslow, England, SK9 1BJ
Nature of control:
  • Significant influence or control
Mr Dominic Hadfield
Notified on:31 May 2020
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:United Kingdom
Address:77, School Lane, Manchester, United Kingdom, M20 6WN
Nature of control:
  • Significant influence or control
Mr Simon David Mattison
Notified on:01 August 2018
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:77, School Lane, Manchester, United Kingdom, M20 6WN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dominic Hadfield
Notified on:27 July 2018
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:United Kingdom
Address:77, School Lane, Manchester, United Kingdom, M20 6WN
Nature of control:
  • Ownership of shares 75 to 100 percent
Fd Secretarial Ltd
Notified on:27 July 2018
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-19Gazette

Gazette dissolved voluntary.

Download
2021-08-03Gazette

Gazette notice voluntary.

Download
2021-07-27Dissolution

Dissolution application strike off company.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Accounts

Accounts with accounts type dormant.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-02-17Address

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

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Persons with significant control

Notification of a person with significant control.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-07-02Accounts

Accounts with accounts type dormant.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Persons with significant control

Notification of a person with significant control.

Download
2019-08-20Persons with significant control

Cessation of a person with significant control.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-08-20Capital

Capital allotment shares.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.