UKBizDB.co.uk

BUTTERKIST LIMITED

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

This company is commonly known as Butterkist Limited. The company was founded 7 years ago and was given the registration number 10489705. The firm's registered office is in SLOUGH. You can find them at Fifth Floor The Urban Building, 3-9 Albert Street, Slough, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BUTTERKIST LIMITED
Company Number:10489705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2016
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Fifth Floor The Urban Building, 3-9 Albert Street, Slough, SL1 2BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor, The Urban Building, 3-9 Albert Street, Slough, United Kingdom, SL1 2BE

Director14 July 2017Active
Fifth Floor, The Urban Building, 3-9 Albert Street, Slough, United Kingdom, SL1 2BE

Director14 July 2017Active
Fifth Floor, The Urban Building, 3-9 Albert Street, Slough, United Kingdom, SL1 2BE

Director14 July 2017Active
Level 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Corporate Secretary21 November 2016Active
Quality House, Vicarage Lane, Blackpool, United Kingdom, FY4 4NQ

Director10 January 2017Active
Quality House, Vicarage Lane, Blackpool, United Kingdom, FY4 4NQ

Director10 January 2017Active
Quality House, Vicarage Lane, Blackpool, United Kingdom, FY4 4NQ

Director10 January 2017Active
Level 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director21 November 2016Active

People with Significant Control

Kp Snacks Limited
Notified on:14 July 2017
Status:Active
Country of residence:England
Address:5th Floor, The Urban Building, Albert Street, Slough, England, SL1 2BE
Nature of control:
  • Ownership of shares 75 to 100 percent
Dm Company Services (London) Limited
Notified on:21 November 2016
Status:Active
Country of residence:United Kingdom
Address:Level 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 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
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-09-27Gazette

Gazette notice voluntary.

Download
2022-09-16Dissolution

Dissolution application strike off company.

Download
2022-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Persons with significant control

Cessation of a person with significant control.

Download
2017-12-04Persons with significant control

Notification of a person with significant control.

Download
2017-08-04Officers

Appoint person director company with name date.

Download
2017-08-04Officers

Appoint person director company with name date.

Download
2017-08-04Officers

Appoint person director company with name date.

Download
2017-08-03Address

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

Download
2017-08-03Officers

Termination director company with name termination date.

Download
2017-08-03Officers

Termination director company with name termination date.

Download
2017-08-03Officers

Termination director company with name termination date.

Download
2017-07-26Mortgage

Mortgage satisfy charge full.

Download
2017-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.