UKBizDB.co.uk

BUTLER AIR CONDITIONING LIMITED

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

This company is commonly known as Butler Air Conditioning Limited. The company was founded 19 years ago and was given the registration number 05209014. The firm's registered office is in LEEDS. You can find them at European House, 93 Wellington Road, Leeds, West Yorkshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:BUTLER AIR CONDITIONING LIMITED
Company Number:05209014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2004
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:European House, 93 Wellington Road, Leeds, West Yorkshire, LS12 1DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
123 Argie Avenue, Burley, Leeds, LS4 2TG

Secretary20 August 2004Active
European House, 93 Wellington Road, Leeds, England, LS12 1DZ

Director01 December 2010Active
European House, 93 Wellington Road, Leeds, England, LS12 1DZ

Director20 August 2004Active
European House, 93 Wellington Road, Leeds, England, LS12 1DZ

Director20 August 2004Active
European House, 93 Wellington Road, Leeds, LS12 1DZ

Secretary18 August 2004Active
European House, 93 Wellington Road, Leeds, LS12 1DZ

Director18 August 2004Active

People with Significant Control

Mrs Nazia Iqbal
Notified on:01 July 2016
Status:Active
Date of birth:August 1981
Nationality:British
Address:European House, 93 Wellington Road, Leeds, LS12 1DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alex Paul Butler
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:European House, 93 Wellington Road, Leeds, LS12 1DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Alex Gareth Butler
Notified on:06 April 2016
Status:Active
Date of birth:February 1988
Nationality:British
Address:European House, 93 Wellington Road, Leeds, LS12 1DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Syra Butler
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:European House, 93 Wellington Road, Leeds, LS12 1DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Persons with significant control

Change to a person with significant control.

Download
2018-07-10Officers

Change person director company with change date.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-08-25Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2015-12-08Accounts

Accounts with accounts type total exemption small.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-13Accounts

Accounts with accounts type total exemption small.

Download
2014-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-27Accounts

Accounts with accounts type total exemption small.

Download
2013-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-27Accounts

Accounts with accounts type total exemption small.

Download
2012-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-16Officers

Change person director company with change date.

Download
2012-08-16Officers

Change person secretary company.

Download
2012-08-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.