This company is commonly known as Wentworth Employee Benefits Limited. The company was founded 37 years ago and was given the registration number 02089789. The firm's registered office is in BIRMINGHAM. You can find them at 13 Caroline Point, 62 Caroline Street, Birmingham, . This company's SIC code is 70221 - Financial management.
Name | : | WENTWORTH EMPLOYEE BENEFITS LIMITED |
---|---|---|
Company Number | : | 02089789 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Caroline Point, 62 Caroline Street, Birmingham, United Kingdom, B3 1UF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Caroline Point, 62 Caroline Street, Birmingham, England, B3 1UF | Director | 25 June 2019 | Active |
Mead Court, 10 The Mead Business Centre, 176-178 Berkhampstead Road, Chesham, United Kingdom, HP5 3EE | Director | 20 November 2020 | Active |
14 Caroline Point, 62 Caroline Street, Birmingham, England, B3 1UF | Director | 27 January 2023 | Active |
Mead Court, 10, The Mead Business Centre, 176/178 Berkhampstead Road, Chesham, United Kingdom, HP5 3EE | Director | 07 November 2019 | Active |
Mayfield House, Clay Coton, Northampton, NN6 6JU | Secretary | 01 March 2000 | Active |
10 Fanthorpe Street, Putney, London, SW15 1DZ | Secretary | - | Active |
13 Caroline Point 62, Caroline Street, Birmingham, United Kingdom, B3 1UF | Secretary | 08 December 2017 | Active |
Mayfield House, Clay Coton, Northampton, NN6 6JU | Director | - | Active |
14, Caroline Point, 62 Caroline Street, Birmingham, United Kingdom, B3 1UF | Director | 01 December 1997 | Active |
The Old Wilds Eastcote Road, Gayton, Northampton, NN7 3HQ | Director | - | Active |
10 Fanthorpe Street, Putney, London, SW15 1DZ | Director | - | Active |
13, Caroline Point, 62 Caroline Street, Birmingham, United Kingdom, B3 1UF | Director | 08 December 2017 | Active |
Mayfield House, Clay Coton, Northampton, NN6 6JU | Director | - | Active |
Mead Court, 10 The Mead Business Centre, 176-178 Berkhampstead Road, Chesham, United Kingdom, HP5 3EE | Director | 08 December 2017 | Active |
55 Mears Ashby Road, Earls Barton, Northampton, NN6 0HQ | Director | - | Active |
Mead Court, 10 The Mead Business Centre, 176-178 Berkhampstead Road, Chesham,, United Kingdom, HP5 3EE | Director | 31 August 2018 | Active |
Mayfield Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite D, Astor House, 282 Lichfield Road, Sutton Coldfield, United Kingdom, B74 2UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Accounts | Accounts with accounts type small. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-26 | Address | Change registered office address company with date old address new address. | Download |
2023-04-01 | Officers | Appoint person director company with name date. | Download |
2023-03-29 | Officers | Termination director company with name termination date. | Download |
2023-03-17 | Officers | Appoint person director company with name date. | Download |
2022-10-27 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Accounts | Accounts with accounts type small. | Download |
2022-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Officers | Change person director company with change date. | Download |
2021-09-28 | Accounts | Accounts with accounts type small. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2021-04-20 | Officers | Termination director company with name termination date. | Download |
2021-03-25 | Address | Change registered office address company with date old address new address. | Download |
2021-01-25 | Resolution | Resolution. | Download |
2021-01-25 | Change of name | Change of name notice. | Download |
2020-12-14 | Accounts | Accounts with accounts type small. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Officers | Appoint person director company with name date. | Download |
2019-09-26 | Accounts | Accounts with accounts type small. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-05 | Officers | Termination director company with name termination date. | Download |
2018-12-31 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.