This company is commonly known as Butfield Limited. The company was founded 21 years ago and was given the registration number 04712119. The firm's registered office is in DEVIZES. You can find them at 7-7c Snuff Street, , Devizes, Wiltshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | BUTFIELD LIMITED |
---|---|---|
Company Number | : | 04712119 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7-7c Snuff Street, Devizes, Wiltshire, United Kingdom, SN10 1DU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7-7c Snuff Street, Devizes, United Kingdom, SN10 1DU | Director | 31 July 2023 | Active |
7-7c Snuff Street, Devizes, United Kingdom, SN10 1DU | Director | 31 July 2023 | Active |
Lower Barn, Roward Farm, Draycot Cerne, Chippenham, United Kingdom, SN15 4SG | Secretary | 26 March 2003 | Active |
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD | Corporate Nominee Secretary | 26 March 2003 | Active |
3, Summerleaze, Corsham, United Kingdom, SN13 9EQ | Director | 26 March 2003 | Active |
Rectory Cottage, Ditteridge, SN13 8QF | Director | 01 January 2007 | Active |
7-7c Snuff Street, Devizes, United Kingdom, SN10 1DU | Director | 01 September 2022 | Active |
7-7c Snuff Street, Devizes, United Kingdom, SN10 1DU | Director | 01 September 2022 | Active |
8 Meadowsweet Drive, Calne, SN11 0UH | Director | 26 March 2003 | Active |
22, Wordsworth Road, Worthing, England, BN11 3NH | Director | 01 January 2016 | Active |
Lower Barn, Roward Farm, Draycot Cerne, Chippenham, United Kingdom, SN15 4SG | Director | 26 March 2003 | Active |
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD | Corporate Nominee Director | 26 March 2003 | Active |
Great Western Surveyors Limited | ||
Notified on | : | 31 July 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 7-7c Snuff Street, Devizes, United Kingdom, SN10 1DU |
Nature of control | : |
|
Mr David Michael Butler | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Summerleaze, Corsham, England, SN13 9EQ |
Nature of control | : |
|
Mr Christopher John Cockell | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rectory Cottage, Ditteridge, Corsham, England, SN13 8QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-02-21 | Officers | Termination director company with name termination date. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-19 | Address | Change registered office address company with date old address new address. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.