Enjoy Benefits Ltd ALTRINCHAM


Enjoy Benefits started in year 2004 as Private Limited Company with registration number 05172691. The Enjoy Benefits company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Altrincham at Suite A, 2nd Floor Kennedy House. Postal code: WA14 1ES. Since 2012/01/27 Enjoy Benefits Ltd is no longer carrying the name Early Years Vouchers.

Currently there are 3 directors in the the firm, namely Victor J., David H. and Amanda W.. In addition one secretary - Amanda W. - is with the company. As of 23 May 2024, there were 2 ex directors - Katie W., Amanda H. and others listed below. There were no ex secretaries.

Enjoy Benefits Ltd Address / Contact

Office Address Suite A, 2nd Floor Kennedy House
Office Address2 31 Stamford Street
Town Altrincham
Post code WA14 1ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 05172691
Date of Incorporation Wed, 7th Jul 2004
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Victor J.

Position: Director

Appointed: 14 April 2018

David H.

Position: Director

Appointed: 27 March 2018

Amanda W.

Position: Secretary

Appointed: 10 March 2005

Amanda W.

Position: Director

Appointed: 18 February 2005

Katie W.

Position: Director

Appointed: 14 April 2018

Resigned: 11 April 2023

Amanda H.

Position: Director

Appointed: 18 March 2005

Resigned: 27 March 2018

Nominee Company Directors Limited

Position: Corporate Director

Appointed: 07 July 2004

Resigned: 07 July 2004

Nominee Company Secretaries Limited

Position: Corporate Secretary

Appointed: 07 July 2004

Resigned: 07 July 2004

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Amanda H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is David H. This PSC has significiant influence or control over the company,. The third one is Amanda W., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Amanda H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David H.

Notified on 27 March 2018
Nature of control: significiant influence or control

Amanda W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Early Years Vouchers January 27, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth27 42922 74387 757      
Balance Sheet
Cash Bank In Hand208 92213644 466      
Cash Bank On Hand  44 466186 006283 201281 21465 251130 991284 002
Current Assets233 90653 482106 511222 393447 798352 440145 006202 460420 126
Debtors24 98453 34662 04536 387164 59771 22679 75571 469136 124
Net Assets Liabilities  87 757131 985183 640245 966261 841316 108362 915
Net Assets Liabilities Including Pension Asset Liability27 42922 74387 757      
Other Debtors   850 19 87817 59213 6212 042
Property Plant Equipment  352 816363 998404 146406 087436 299409 697378 758
Tangible Fixed Assets310 762341 627352 816      
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve26 42921 74386 757      
Shareholder Funds27 42922 74387 757      
Other
Accumulated Depreciation Impairment Property Plant Equipment  325 577396 486250 912354 914458 039592 550690 543
Average Number Employees During Period   91316191919
Bank Borrowings  59 71954 15649 04844 21538 58734 05128 948
Bank Borrowings Overdrafts  46 61949 15644 04839 21533 58729 05123 948
Creditors  46 61949 15683 04878 21572 58768 05162 948
Creditors Due After One Year72 81959 71846 619      
Creditors Due Within One Year444 420312 648324 951      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 500237 640   28 911
Disposals Property Plant Equipment   6 000237 640   30 280
Increase From Depreciation Charge For Year Property Plant Equipment   72 40992 066104 002103 125134 511126 904
Net Current Assets Liabilities-210 514-259 166-218 440-182 857-137 458-81 906-101 871-25 53847 105
Number Shares Allotted 1 0001 000      
Other Creditors  3229 838137 45435 52025 56071 581153 627
Other Taxation Social Security Payable  60 57961 44666 391104 15972 91382 171128 760
Par Value Share 11      
Property Plant Equipment Gross Cost  678 393760 484655 058761 001894 3381 002 2471 069 301
Secured Debts85 91972 81859 719      
Share Capital Allotted Called Up Paid1 0001 0001 000      
Tangible Fixed Assets Additions 90 46683 073      
Tangible Fixed Assets Cost Or Valuation504 854595 320678 393      
Tangible Fixed Assets Depreciation194 092253 693325 577      
Tangible Fixed Assets Depreciation Charged In Period 59 60171 884      
Total Additions Including From Business Combinations Property Plant Equipment   88 091132 214105 943133 337107 90997 334
Total Assets Less Current Liabilities100 24882 461134 376181 141227 688324 181334 428384 159425 863
Trade Creditors Trade Payables  251 240308 96639 00039 00039 00039 00039 000
Trade Debtors Trade Receivables  62 04535 537164 59751 34862 16357 848134 082
Advances Credits Directors 2 995       
Advances Credits Made In Period Directors 2 995       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolutions: Resolution
filed on: 9th, March 2024
Free Download (1 page)

Company search

Advertisements