UKBizDB.co.uk

BUTO HOSTING LIMITED

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

This company is commonly known as Buto Hosting Limited. The company was founded 5 years ago and was given the registration number 11493292. The firm's registered office is in BIRMINGHAM. You can find them at Studio 11, 50-54 St Paul's Square, Birmingham, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BUTO HOSTING LIMITED
Company Number:11493292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2018
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Studio 11, 50-54 St Paul's Square, Birmingham, West Midlands, England, B3 1QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74 Four Oaks Common Road, Four Oaks, Sutton Coldfield, United Kingdom, B74 4NN

Director31 July 2018Active
39, Hill Lane, Bassetts Pole, England, B75 6LE

Director31 July 2018Active
202, Fazeley Street, Digbeth, Birmingham, United Kingdom, B5 5SE

Director31 July 2018Active
22 While Road, Sutton Coldfield, United Kingdom, B72 1ND

Director31 July 2018Active

People with Significant Control

Buto Group Limited
Notified on:01 August 2019
Status:Active
Address:Studio 11, 50-54 St. Pauls Square, Birmingham, B3 1QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Burgess
Notified on:31 July 2018
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:74 Four Oaks Common Road, Four Oaks, Sutton Coldfield, United Kingdom, B74 4NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew James Mcnamara
Notified on:31 July 2018
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:24 Highbridge Road, Sutton Coldfield, England, B73 5QA
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved liquidation.

Download
2023-04-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-18Address

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

Download
2021-05-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-05-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-07Resolution

Resolution.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Change account reference date company previous shortened.

Download
2020-10-09Persons with significant control

Change to a person with significant control without name date.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Officers

Change person director company with change date.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-10-05Persons with significant control

Notification of a person with significant control.

Download
2019-08-13Resolution

Resolution.

Download
2019-08-12Capital

Capital allotment shares.

Download
2019-08-12Capital

Capital allotment shares.

Download
2019-08-12Persons with significant control

Cessation of a person with significant control.

Download
2019-08-09Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2019-01-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.