Ben's Social Enterprises Ltd NORWICH


Ben's Social Enterprises started in year 2010 as Private Limited Company with registration number 07188016. The Ben's Social Enterprises company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Norwich at 23 - 27 St. Andrews Street. Postal code: NR2 4TP. Since May 24, 2011 Ben's Social Enterprises Ltd is no longer carrying the name Phoenix Social Enterprises.

The company has 5 directors, namely Paul S., Mark W. and James M. and others. Of them, Julian W. has been with the company the longest, being appointed on 3 May 2018 and Paul S. has been with the company for the least time - from 13 September 2023. As of 25 April 2024, there were 16 ex directors - Gemma W., Andrew R. and others listed below. There were no ex secretaries.

Ben's Social Enterprises Ltd Address / Contact

Office Address 23 - 27 St. Andrews Street
Town Norwich
Post code NR2 4TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07188016
Date of Incorporation Fri, 12th Mar 2010
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Paul S.

Position: Director

Appointed: 13 September 2023

Mark W.

Position: Director

Appointed: 07 September 2022

James M.

Position: Director

Appointed: 25 May 2022

Kirsty P.

Position: Director

Appointed: 09 July 2018

Julian W.

Position: Director

Appointed: 03 May 2018

Gemma W.

Position: Director

Appointed: 28 November 2019

Resigned: 07 April 2022

Andrew R.

Position: Director

Appointed: 29 November 2018

Resigned: 18 December 2020

Christine C.

Position: Director

Appointed: 31 August 2017

Resigned: 24 May 2018

Christopher L.

Position: Director

Appointed: 25 May 2017

Resigned: 18 October 2023

Catriona S.

Position: Director

Appointed: 28 July 2016

Resigned: 01 November 2016

Antony I.

Position: Director

Appointed: 21 July 2015

Resigned: 28 November 2019

Mark J.

Position: Director

Appointed: 26 November 2013

Resigned: 14 April 2015

Simon W.

Position: Director

Appointed: 13 September 2011

Resigned: 28 August 2020

Claire R.

Position: Director

Appointed: 15 February 2011

Resigned: 09 February 2018

Joseph L.

Position: Director

Appointed: 29 November 2010

Resigned: 04 October 2011

Mark C.

Position: Director

Appointed: 29 November 2010

Resigned: 25 May 2011

Stephen C.

Position: Director

Appointed: 29 November 2010

Resigned: 09 November 2018

Richard D.

Position: Director

Appointed: 22 April 2010

Resigned: 21 July 2015

Neale G.

Position: Director

Appointed: 22 April 2010

Resigned: 29 November 2010

Diana C.

Position: Director

Appointed: 22 April 2010

Resigned: 29 November 2010

Graham S.

Position: Director

Appointed: 12 March 2010

Resigned: 12 March 2010

Company previous names

Phoenix Social Enterprises May 24, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Balance Sheet
Cash Bank On Hand85 41795 904
Current Assets96 110114 302
Debtors7 24114 452
Other Debtors7 24113 852
Property Plant Equipment34 45131 434
Total Inventories3 4523 946
Other
Accumulated Depreciation Impairment Property Plant Equipment31 94441 431
Amounts Owed To Group Undertakings132 401125 215
Average Number Employees During Period 13
Creditors171 104182 267
Increase From Depreciation Charge For Year Property Plant Equipment 9 487
Net Current Assets Liabilities-74 994-67 965
Other Creditors26 48332 081
Other Taxation Social Security Payable3 7739 079
Property Plant Equipment Gross Cost66 39572 865
Total Additions Including From Business Combinations Property Plant Equipment 6 470
Total Assets Less Current Liabilities-40 543-36 531
Trade Creditors Trade Payables8 44715 892
Trade Debtors Trade Receivables 600

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Director appointment termination date: October 18, 2023
filed on: 15th, January 2024
Free Download (1 page)

Company search

Advertisements