Warning: file_put_contents(c/a5e5c3a4d97d70bf78e4a31cfe918fec.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Butlers Garage Limited, DN8 4DD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BUTLERS GARAGE LIMITED

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

This company is commonly known as Butlers Garage Limited. The company was founded 14 years ago and was given the registration number 07182602. The firm's registered office is in DONCASTER. You can find them at 97 King Edward Road, Thorne, Doncaster, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:BUTLERS GARAGE LIMITED
Company Number:07182602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2010
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:97 King Edward Road, Thorne, Doncaster, England, DN8 4DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97, King Edward Road, Thorne, Doncaster, England, DN8 4DD

Director01 April 2017Active
97, King Edward Road, Thorne, Doncaster, England, DN8 4DD

Director01 April 2017Active
99, King Edward Road, Thorne, Doncaster, England, DN8 4DD

Secretary09 March 2010Active
99, King Edward Road, Thorne, Doncaster, England, DN8 4DD

Director09 March 2010Active
99, King Edward Road, Thorne, Doncaster, England, DN8 4DD

Director09 March 2010Active

People with Significant Control

Mr Ryan Thomas Feetham
Notified on:01 April 2017
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:97, King Edward Road, Doncaster, England, DN8 4DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Anthony Witton
Notified on:01 April 2017
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:97, King Edward Road, Doncaster, England, DN8 4DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Butler
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:97, King Edward Road, Doncaster, England, DN8 4DD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Pat Butler
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:97, King Edward Road, Doncaster, England, DN8 4DD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-23Accounts

Accounts with accounts type total exemption full.

Download
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Persons with significant control

Cessation of a person with significant control.

Download
2018-08-10Persons with significant control

Notification of a person with significant control.

Download
2018-08-10Persons with significant control

Cessation of a person with significant control.

Download
2018-08-10Persons with significant control

Notification of a person with significant control.

Download
2018-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Accounts

Accounts with accounts type small.

Download
2017-04-01Officers

Termination director company with name termination date.

Download
2017-04-01Officers

Termination director company with name termination date.

Download
2017-04-01Officers

Appoint person director company with name date.

Download
2017-04-01Officers

Termination secretary company with name termination date.

Download
2017-04-01Officers

Appoint person director company with name date.

Download
2017-04-01Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.