About

Registered Number: 05172691
Date of Incorporation: 07/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Suite A, 2nd Floor Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES,

 

Enjoy Benefits Ltd was registered on 07 July 2004 with its registered office in Altrincham, Cheshire. The current directors of the business are listed as Haughton, David Ashworth, Johnston, Victor Ivan, Ward, Amanda Jane, Woodall, Katie, Haughton, Amanda Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAUGHTON, David Ashworth 27 March 2018 - 1
JOHNSTON, Victor Ivan 14 April 2018 - 1
WARD, Amanda Jane 18 February 2005 - 1
WOODALL, Katie 14 April 2018 - 1
HAUGHTON, Amanda Jane 18 March 2005 27 March 2018 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 19 December 2018
PSC04 - N/A 17 September 2018
CH01 - Change of particulars for director 17 September 2018
CS01 - N/A 22 August 2018
MR04 - N/A 24 July 2018
AP01 - Appointment of director 04 May 2018
AP01 - Appointment of director 03 May 2018
CH01 - Change of particulars for director 03 May 2018
PSC01 - N/A 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
AP01 - Appointment of director 20 April 2018
SH01 - Return of Allotment of shares 17 April 2018
SH08 - Notice of name or other designation of class of shares 17 April 2018
RESOLUTIONS - N/A 13 April 2018
TM01 - Termination of appointment of director 13 April 2018
CH01 - Change of particulars for director 18 December 2017
AD01 - Change of registered office address 18 December 2017
PSC04 - N/A 18 December 2017
PSC04 - N/A 18 December 2017
CH03 - Change of particulars for secretary 18 December 2017
CH01 - Change of particulars for director 18 December 2017
AA - Annual Accounts 18 December 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 05 August 2014
CH01 - Change of particulars for director 21 July 2014
CH03 - Change of particulars for secretary 21 July 2014
CH01 - Change of particulars for director 21 July 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 10 September 2012
CERTNM - Change of name certificate 27 January 2012
CONNOT - N/A 27 January 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 03 August 2011
AAMD - Amended Accounts 07 February 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 20 January 2010
AD01 - Change of registered office address 21 October 2009
AD01 - Change of registered office address 21 October 2009
AR01 - Annual Return 19 October 2009
288c - Notice of change of directors or secretaries or in their particulars 01 August 2009
AA - Annual Accounts 29 January 2009
287 - Change in situation or address of Registered Office 26 September 2008
363a - Annual Return 04 September 2008
AA - Annual Accounts 22 October 2007
363s - Annual Return 18 September 2007
395 - Particulars of a mortgage or charge 04 January 2007
363s - Annual Return 05 September 2006
395 - Particulars of a mortgage or charge 30 August 2006
AA - Annual Accounts 14 August 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 19 August 2005
225 - Change of Accounting Reference Date 19 August 2005
287 - Change in situation or address of Registered Office 19 August 2005
287 - Change in situation or address of Registered Office 13 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
NEWINC - New incorporation documents 07 July 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 December 2006 Outstanding

N/A

Debenture 23 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.