Teachers Benefit Agency Limited

General information

Name:

Teachers Benefit Agency Ltd

Office Address:

3 Mariner Court Calder Park WF4 3FL Wakefield

Number: 04271609

Incorporation date: 2001-08-16

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Teachers Benefit Agency Limited 's been in the United Kingdom for 23 years. Started with Registered No. 04271609 in 2001, the company is based at 3 Mariner Court, Wakefield WF4 3FL. This enterprise's declared SIC number is 99999 meaning Dormant Company. Its most recent accounts cover the period up to 2022/08/31 and the latest confirmation statement was released on 2023/08/16.

Gordon T. and Timothy B. are registered as the firm's directors and have been managing the firm since 2010.

Executives with significant control over the firm are: Gordon T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Timothy B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Gordon T.

Role: Director

Appointed: 13 August 2010

Latest update: 3 March 2024

Timothy B.

Role: Director

Appointed: 16 August 2001

Latest update: 3 March 2024

People with significant control

Gordon T.
Notified on 16 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Timothy B.
Notified on 16 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 30 August 2024
Confirmation statement last made up date 16 August 2023
Annual Accounts 12 February 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 12 February 2013
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 26 March 2015
Annual Accounts 1 February 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 1 February 2016
Annual Accounts 17 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 17 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 9 January 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 9 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
New registered office address 3 Mariner Court Calder Park Wakefield WF4 3FL. Change occurred on August 30, 2023. Company's previous address: Unit 2 Benton Office Park Bennett Avenue Horbury Wakefield West Yorkshire WF4 5RA England. (AD01)
filed on: 30th, August 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Crawford House 96a Barnsley Road

Post code:

WF1 5NP

City / Town:

Wakefield

HQ address,
2014

Address:

Crawford House 96a Barnsley Road

Post code:

WF1 5NP

City / Town:

Wakefield

HQ address,
2015

Address:

Unit 2 Benton Office Park Bennett Avenue Horbury

Post code:

WF4 5RA

City / Town:

Wakefield

HQ address,
2016

Address:

Unit 2 Benton Office Park Bennett Avenue Horbury

Post code:

WF4 5RA

City / Town:

Wakefield

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
22
Company Age

Closest Companies - by postcode