UKBizDB.co.uk

BUTSER RUBBER LIMITED

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

This company is commonly known as Butser Rubber Limited. The company was founded 46 years ago and was given the registration number 01358212. The firm's registered office is in LISS. You can find them at 21 Mint Road, , Liss, Hampshire. This company's SIC code is 22190 - Manufacture of other rubber products.

Company Information

Name:BUTSER RUBBER LIMITED
Company Number:01358212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1978
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22190 - Manufacture of other rubber products

Office Address & Contact

Registered Address:21 Mint Road, Liss, Hampshire, GU33 7BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Mint Road, Liss, GU33 7BQ

Secretary27 November 1997Active
21, Mint Road, Liss, GU33 7BQ

Director27 November 1997Active
21, Mint Road, Liss, GU33 7BQ

Director27 November 1997Active
New Barn Cottage Ramsdean Lane, Buriton, Petersfield, GU32 3NR

Secretary-Active
3 North Stroud Lane, Stroud, Petersfield, GU32 3PP

Director27 November 1997Active
11 Willow Road, Liss, GU33 7EE

Director27 November 1997Active
New Barn Cottage Ramsdean Lane, Buriton, Petersfield, GU32 3NR

Director-Active
New Barn Cottage Ramsdean Lane, Buriton, Petersfield, GU32 3NR

Director-Active

People with Significant Control

Colonel Nigel Peter Easton
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:21, Mint Road, Liss, GU33 7BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nichol Jane Easton
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:21, Mint Road, Liss, GU33 7BQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-03-25Officers

Change person secretary company with change date.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Accounts

Accounts amended with accounts type total exemption full.

Download
2023-12-22Accounts

Accounts amended with accounts type total exemption full.

Download
2023-11-30Accounts

Accounts with accounts type dormant.

Download
2023-03-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Accounts

Change account reference date company previous shortened.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.