This company is commonly known as Buttermere Logistics Ltd. The company was founded 10 years ago and was given the registration number 08976436. The firm's registered office is in NUNEATON. You can find them at 255 Ansley Road, , Nuneaton, . This company's SIC code is 49410 - Freight transport by road.
Name | : | BUTTERMERE LOGISTICS LTD |
---|---|---|
Company Number | : | 08976436 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2014 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 255 Ansley Road, Nuneaton, United Kingdom, CV10 8NQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 29 June 2022 | Active |
18, Dacre Avenue, Aveley, South Ockendon, United Kingdom, RM15 4TH | Director | 08 December 2015 | Active |
6, Britannia Way, Gosport, United Kingdom, PO12 4GJ | Director | 11 February 2016 | Active |
28 Vicarage Road, Pilning, Bristol, England, BS35 4LN | Director | 22 March 2018 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 03 April 2014 | Active |
19 Balmoral House, Whittle Close, Ash Vale, Aldershot, United Kingdom, GU12 5SX | Director | 08 June 2020 | Active |
255 Ansley Road, Nuneaton, United Kingdom, CV10 8NQ | Director | 09 October 2020 | Active |
5 Fernside, London Road, East Grinstead, England, RH19 1QS | Director | 06 June 2019 | Active |
43, Summerlands Park Avenue, Ilminster, United Kingdom, TA19 9BT | Director | 19 May 2016 | Active |
23, Leicester Close, Kettering, United Kingdom, NN16 8EZ | Director | 30 May 2014 | Active |
10 Sarn Place, Risca, Newport, United Kingdom, NP11 6FP | Director | 10 December 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 29 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Levente Szilagyi | ||
Notified on | : | 10 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | Hungarian |
Country of residence | : | United Kingdom |
Address | : | 10 Sarn Place, Risca, Newport, United Kingdom, NP11 6FP |
Nature of control | : |
|
Mr Andrew Harrison | ||
Notified on | : | 09 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 255 Ansley Road, Nuneaton, United Kingdom, CV10 8NQ |
Nature of control | : |
|
Mr Eric Gates | ||
Notified on | : | 08 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Balmoral House, Whittle Close, Aldershot, United Kingdom, GU12 5SX |
Nature of control | : |
|
Mr Philip Andrew James | ||
Notified on | : | 06 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Fernside, London Road, East Grinstead, England, RH19 1QS |
Nature of control | : |
|
Mr Wayne William Curtis | ||
Notified on | : | 22 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28 Vicarage Road, Pilning, Bristol, England, BS35 4LN |
Nature of control | : |
|
Robert Partridge | ||
Notified on | : | 19 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28 Vicarage Road, Pilning, Bristol, England, BS35 4LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-23 | Gazette | Gazette notice voluntary. | Download |
2023-05-11 | Dissolution | Dissolution application strike off company. | Download |
2023-04-28 | Gazette | Gazette filings brought up to date. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2023-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-05 | Officers | Change person director company with change date. | Download |
2023-01-05 | Officers | Change person director company with change date. | Download |
2023-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-05 | Address | Change registered office address company with date old address new address. | Download |
2022-07-20 | Address | Change registered office address company with date old address new address. | Download |
2022-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-20 | Officers | Appoint person director company with name date. | Download |
2022-07-20 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-07 | Address | Change registered office address company with date old address new address. | Download |
2021-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.