EMPLOYEE BENEFIT SOLUTIONS LIMITED - PENN
Company Profile | Company Filings |
Overview
EMPLOYEE BENEFIT SOLUTIONS LIMITED is a Private Limited Company from PENN and has the status: Active.
EMPLOYEE BENEFIT SOLUTIONS LIMITED was incorporated 20 years ago on 08/10/2003 and has the registered number: 04925192. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
EMPLOYEE BENEFIT SOLUTIONS LIMITED was incorporated 20 years ago on 08/10/2003 and has the registered number: 04925192. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
EMPLOYEE BENEFIT SOLUTIONS LIMITED - PENN
This company is listed in the following categories:
66220 - Activities of insurance agents and brokers
66220 - Activities of insurance agents and brokers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 01/11/2022 | 30/09/2024 |
Registered Office
ST JOHNS HOUSE
PENN
BUCKINGHAMSHIRE
HP10 8HW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/10/2023 | 22/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID FRANK LAWRENCE | Sep 1968 | British | Director | 2022-11-02 | CURRENT |
MR PAUL HAMMICK | Nov 1973 | British | Director | 2023-05-16 | CURRENT |
MR MATTHEW GRAHAM WRIGHT | Jul 1967 | British | Director | 2004-07-19 UNTIL 2013-01-02 | RESIGNED |
MRS HILARY ANNE WILLOUGHBY | Jun 1964 | British | Director | 2015-03-07 UNTIL 2022-11-02 | RESIGNED |
MR DAVID STEPHEN WELCH | Oct 1974 | British | Director | 2014-10-03 UNTIL 2022-11-02 | RESIGNED |
MR JONATHAN PATRICK WALSH | Aug 1967 | British | Director | 2008-06-02 UNTIL 2011-10-28 | RESIGNED |
MR STEPHEN ROBERT RANDALL | Apr 1962 | British | Director | 2013-05-10 UNTIL 2022-11-02 | RESIGNED |
MR PAUL GRAHAM KNIGHT | Apr 1959 | British | Director | 2003-10-27 UNTIL 2006-12-22 | RESIGNED |
MR MARK ANDREW KNIGHT | Jan 1961 | British | Director | 2003-10-08 UNTIL 2019-12-05 | RESIGNED |
MR CHRISTOPHER ERIC HOCKIN | Mar 1956 | British | Director | 2004-07-19 UNTIL 2013-01-02 | RESIGNED |
MILES JONATHAN BURR | Jul 1962 | British | Director | 2005-06-01 UNTIL 2022-11-02 | RESIGNED |
MR RICHARD PAUL BERNSTEIN | Apr 1978 | British | Director | 2022-11-02 UNTIL 2023-05-16 | RESIGNED |
MRS JACQUELINE KNIGHT | British | Secretary | 2003-10-08 UNTIL 2022-11-02 | RESIGNED | |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-10-08 UNTIL 2003-10-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kingswood Holdings Limited | 2022-11-02 | Guernsey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Miles Jonathan Burr | 2022-07-07 - 2022-11-02 | 7/1962 | Voting rights 25 to 50 percent | |
Mr Mark Andrew Knight | 2022-07-07 - 2022-11-02 | 1/1961 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
EMPLOYEE_BENEFIT_SOLUTION - Accounts | 2022-07-21 | 31-03-2022 | £1,085,089 Cash £1,095,842 equity |
EMPLOYEE_BENEFIT_SOLUTION - Accounts | 2021-06-24 | 31-03-2021 | £765,589 Cash £847,838 equity |
EMPLOYEE_BENEFIT_SOLUTION - Accounts | 2020-07-07 | 31-03-2020 | £596,849 Cash £692,211 equity |
EMPLOYEE_BENEFIT_SOLUTION - Accounts | 2019-10-21 | 31-03-2019 | £610,756 Cash £643,921 equity |
EMPLOYEE_BENEFIT_SOLUTION - Accounts | 2018-12-19 | 31-03-2018 | £797,198 Cash £658,195 equity |
EMPLOYEE_BENEFIT_SOLUTION - Accounts | 2017-10-27 | 31-03-2017 | £706,646 Cash |
EMPLOYEE_BENEFIT_SOLUTION - Accounts | 2016-11-05 | 31-03-2016 | £439,961 Cash £276,845 equity |
EMPLOYEE_BENEFIT_SOLUTION - Accounts | 2015-12-17 | 31-03-2015 | £478,168 Cash £109,556 equity |
EMPLOYEE_BENEFIT_SOLUTION - Accounts | 2014-12-20 | 31-03-2014 | £412,029 Cash £343,929 equity |