FIZZ BENEFITS LIMITED

  • Company statusactive
  • Company No08168144
  • Age12 years 11 months Incorporated 3 August 2012
  • Officers6

Address

Ags, Unit 1 Castle Court 2, Castle Gate Way, Dudley, DY1 4RH, United Kingdom

FIZZ BENEFITS LIMITED is an active company incorporated on 3 August 2012 and based in Dudley, United Kingdom. The company was registered 13 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    63120 Web portals

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Capital Return Purchase Own Shares

5 Months Ago on 27 Feb 2025

Resolution

5 Months Ago on 14 Feb 2025

Capital Allotment Shares

5 Months Ago on 14 Feb 2025

Memorandum Articles

5 Months Ago on 14 Feb 2025

Resolution

5 Months Ago on 14 Feb 2025

Capital Cancellation Shares

5 Months Ago on 14 Feb 2025

Confirmation Statement With Updates

6 Months Ago on 16 Jan 2025

Change Registered Office Address Company With Date Old Address New Address

6 Months Ago on 03 Jan 2025

Accounts With Accounts Type Total Exemption Full

10 Months Ago on 30 Sep 2024

Capital Allotment Shares

1 Year Ago on 22 May 2024

Mortgage Satisfy Charge Full

1 Year Ago on 29 Jan 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Year Ago on 25 Jan 2024

Confirmation Statement With No Updates

1 Year Ago on 26 Oct 2023

Accounts With Accounts Type Unaudited Abridged

1 Year Ago on 04 Sep 2023

Capital Return Purchase Own Shares

2 Years Ago on 04 May 2023

Confirmation Statement With No Updates

2 Years Ago on 27 Oct 2022

Mortgage Create With Deed With Charge Number Charge Creation Date

2 Years Ago on 31 Aug 2022

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 23 Aug 2022

Resolution

2 Years Ago on 09 Aug 2022

Memorandum Articles

2 Years Ago on 09 Aug 2022

Appoint Person Director Company With Name Date

3 Years Ago on 05 Jul 2022

Accounts Amended With Made Up Date

3 Years Ago on 29 Jun 2022

Accounts With Accounts Type Unaudited Abridged

3 Years Ago on 29 Apr 2022

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Years Ago on 08 Feb 2022

Confirmation Statement With No Updates

3 Years Ago on 25 Oct 2021

People

Officers6

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
TAYLOR, Zoe Amanda Taitsecretary 17 May 2013
GOODWIN, Paul Allandirector Jan 196805 Jul 2022
JARVIS, Grahamdirector Dec 196521 Aug 2019
JOY, Warren Christopherdirector Nov 196421 Aug 2019
TAYLOR, Jason Lewis Daviddirector May 197103 Aug 2012
WALKER, Andrew Graham Alexanderdirector Oct 196808 Dec 2016

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.