UKBizDB.co.uk

BUTLER AND CO CONSULTANCY LIMITED

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

This company is commonly known as Butler And Co Consultancy Limited. The company was founded 24 years ago and was given the registration number 03836589. The firm's registered office is in ALRESFORD. You can find them at Bennett House, The Dean, Alresford, Hampshire. This company's SIC code is 69203 - Tax consultancy.

Company Information

Name:BUTLER AND CO CONSULTANCY LIMITED
Company Number:03836589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1999
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Bennett House, The Dean, Alresford, Hampshire, SO24 9BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bennett House, The Dean, Alresford, SO24 9BH

Secretary31 August 2000Active
Bennett House, The Dean, Alresford, SO24 9BH

Director31 August 2000Active
Bennett House, The Dean, Alresford, SO24 9BH

Director26 March 2015Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary06 September 1999Active
11 Foundry Lane, Freemantle, Southampton, SO15 3FX

Secretary06 September 1999Active
Bennett House, The Dean, Alresford, England, SO24 9BH

Director14 April 2010Active
Slys Farm, Bramdean, Alresford, SO24 0JJ

Director01 June 2000Active
Slys Farm, Bramdean, Alresford, SO24 0JJ

Director06 September 1999Active
Bennett House, The Dean, Alresford, England, SO24 9BH

Director12 April 2010Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director06 September 1999Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director06 September 1999Active
39 Bayly Avenue, Fareham, PO16 9LD

Director22 November 1999Active
51 Barons Mead, Southampton, SO16 9TB

Director07 April 2000Active
11 Foundry Lane, Freemantle, Southampton, SO15 3FX

Director06 September 1999Active

People with Significant Control

Mrs Julie Marion Butler
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:Bennett House, The Dean, Alresford, SO24 9BH
Nature of control:
  • Significant influence or control

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
2024-01-02Gazette

Gazette dissolved voluntary.

Download
2023-10-17Gazette

Gazette notice voluntary.

Download
2023-10-09Dissolution

Dissolution application strike off company.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Officers

Change person director company with change date.

Download
2020-09-16Persons with significant control

Change to a person with significant control.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Officers

Change person secretary company with change date.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-11-14Persons with significant control

Change to a person with significant control.

Download
2018-09-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2015-09-10Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.