UKBizDB.co.uk

BUTELINE INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Buteline International Limited. The company was founded 30 years ago and was given the registration number 02915901. The firm's registered office is in WITHAM. You can find them at Unit 9 Swanbridge Industrial, Park Black Croft Road, Witham, Essex. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:BUTELINE INTERNATIONAL LIMITED
Company Number:02915901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:Unit 9 Swanbridge Industrial, Park Black Croft Road, Witham, Essex, CM8 3YN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Maltings, Rosemary Lane, Halstead, England, CO9 1HZ

Secretary27 April 2007Active
PO BOX 204309, Highbrook, Auckland, New Zealand,

Director09 May 2018Active
356 Point View Drive, Howick, Auckland, New Zealand,

Secretary02 August 1994Active
4 Framlingham Way, Great Notley, Braintree, CM77 7YY

Secretary29 March 2005Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary06 April 1994Active
31 Chesnut Grove, New Malden,

Nominee Director06 April 1994Active
356 Point View Drive, Howick, Auckland, New Zealand,

Director02 August 1994Active
356 Point View Drive, Howick, Auckland, New Zealand,

Director02 August 1994Active
6 Wellesford Close, Banstead, SM7 2HL

Nominee Director06 April 1994Active

People with Significant Control

Ms Janine Claire Picton
Notified on:11 February 2018
Status:Active
Date of birth:April 1979
Nationality:New Zealander
Country of residence:New Zealand
Address:PO BOX 204309, Highbrook, Auckland, New Zealand,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Ms Katie Jane Lunjevich
Notified on:11 February 2018
Status:Active
Date of birth:February 1977
Nationality:New Zealander
Country of residence:New Zealand
Address:PO BOX 204309, Highbrook, Auckland, New Zealand,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Llewellyn David Picton
Notified on:11 February 2018
Status:Active
Date of birth:October 1982
Nationality:New Zealander
Country of residence:New Zealand
Address:PO BOX 204309, Highbrook, Auckland, New Zealand,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr David John Picton
Notified on:07 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:New Zealand
Address:356 Point View Drive, Howick, New Zealand,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type small.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Accounts

Accounts with accounts type small.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Officers

Change person director company with change date.

Download
2020-08-21Persons with significant control

Change to a person with significant control.

Download
2020-07-21Accounts

Accounts with accounts type small.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Accounts

Accounts with accounts type small.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Persons with significant control

Change to a person with significant control.

Download
2018-12-14Persons with significant control

Change to a person with significant control.

Download
2018-11-13Accounts

Accounts with accounts type small.

Download
2018-05-31Persons with significant control

Cessation of a person with significant control.

Download
2018-05-31Persons with significant control

Notification of a person with significant control.

Download
2018-05-31Persons with significant control

Notification of a person with significant control.

Download
2018-05-31Persons with significant control

Notification of a person with significant control.

Download
2018-05-31Officers

Termination director company with name termination date.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2017-11-15Accounts

Accounts with accounts type small.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.