About

Registered Number: 04109691
Date of Incorporation: 17/11/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 104-106 The Quadrant Hull, The Quadrant, Hull, HU6 8NS

 

Having been setup in 2000, Eternal Benefits Ltd has its registered office in Hull, it's status is listed as "Active". There are 17 directors listed as Dorton, Andrew Michael, Godney, Michelle, Salt, Daniel, Seager, James, Warelow, Lynn, Buttrick, Chris, Coates, David James, Dannerolle, Pascal Joseph, Eggleton, Philip, Fearnley, Frank, Gregory, Tracey, Littlewood, David, Shaw, Ian, Singleton, Kathleen Wendy, Warelow, Ian, Warelow, Ian, White, Graham Andrew for Eternal Benefits Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DORTON, Andrew Michael 12 July 2013 - 1
GODNEY, Michelle 20 November 2016 - 1
SALT, Daniel 10 October 2019 - 1
SEAGER, James 10 October 2019 - 1
WARELOW, Lynn 14 December 2016 - 1
BUTTRICK, Chris 20 March 2008 01 June 2012 1
COATES, David James 09 July 2004 31 December 2005 1
DANNEROLLE, Pascal Joseph 20 March 2008 18 July 2013 1
EGGLETON, Philip 20 March 2008 31 October 2009 1
FEARNLEY, Frank 17 November 2000 27 January 2009 1
GREGORY, Tracey 17 July 2013 02 August 2015 1
LITTLEWOOD, David 17 November 2000 09 July 2004 1
SHAW, Ian 01 September 2012 18 July 2013 1
SINGLETON, Kathleen Wendy 20 November 2016 10 October 2019 1
WARELOW, Ian 18 July 2013 14 December 2016 1
WARELOW, Ian 17 November 2000 19 December 2003 1
WHITE, Graham Andrew 31 December 2005 10 March 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 September 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 23 October 2019
AP01 - Appointment of director 22 October 2019
AP01 - Appointment of director 22 October 2019
TM01 - Termination of appointment of director 22 October 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 24 October 2018
CS01 - N/A 10 October 2017
AP01 - Appointment of director 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
AA - Annual Accounts 10 October 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 28 November 2016
AP01 - Appointment of director 28 November 2016
AP01 - Appointment of director 28 November 2016
AR01 - Annual Return 30 November 2015
TM01 - Termination of appointment of director 09 November 2015
TM01 - Termination of appointment of director 06 November 2015
AA - Annual Accounts 30 October 2015
CERTNM - Change of name certificate 02 February 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 06 December 2013
TM01 - Termination of appointment of director 16 September 2013
TM01 - Termination of appointment of director 16 September 2013
AP01 - Appointment of director 16 September 2013
AP01 - Appointment of director 14 September 2013
AP01 - Appointment of director 12 September 2013
TM01 - Termination of appointment of director 18 July 2013
TM02 - Termination of appointment of secretary 18 July 2013
AP01 - Appointment of director 18 July 2013
AD01 - Change of registered office address 18 July 2013
AA - Annual Accounts 09 July 2013
AA - Annual Accounts 30 December 2012
AP01 - Appointment of director 29 December 2012
AP01 - Appointment of director 29 December 2012
AR01 - Annual Return 15 December 2012
CH03 - Change of particulars for secretary 16 October 2012
TM01 - Termination of appointment of director 18 September 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 19 December 2011
AR01 - Annual Return 31 January 2011
AR01 - Annual Return 31 January 2011
CH01 - Change of particulars for director 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH03 - Change of particulars for secretary 31 January 2011
AA - Annual Accounts 11 January 2011
AA - Annual Accounts 04 January 2010
363a - Annual Return 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
288b - Notice of resignation of directors or secretaries 01 February 2009
AA - Annual Accounts 01 February 2009
288b - Notice of resignation of directors or secretaries 31 January 2009
288b - Notice of resignation of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 21 February 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 25 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 29 November 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 17 January 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 28 November 2003
363s - Annual Return 11 December 2002
287 - Change in situation or address of Registered Office 22 November 2002
AA - Annual Accounts 11 September 2002
288c - Notice of change of directors or secretaries or in their particulars 23 May 2002
363s - Annual Return 12 December 2001
225 - Change of Accounting Reference Date 14 November 2001
NEWINC - New incorporation documents 17 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.