UKBizDB.co.uk

BUTTERMERE LOGISTICS LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:255 Ansley Road, Nuneaton, United Kingdom, CV10 8NQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director29 June 2022Active
18, Dacre Avenue, Aveley, South Ockendon, United Kingdom, RM15 4TH

Director08 December 2015Active
6, Britannia Way, Gosport, United Kingdom, PO12 4GJ

Director11 February 2016Active
28 Vicarage Road, Pilning, Bristol, England, BS35 4LN

Director22 March 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 April 2014Active
19 Balmoral House, Whittle Close, Ash Vale, Aldershot, United Kingdom, GU12 5SX

Director08 June 2020Active
255 Ansley Road, Nuneaton, United Kingdom, CV10 8NQ

Director09 October 2020Active
5 Fernside, London Road, East Grinstead, England, RH19 1QS

Director06 June 2019Active
43, Summerlands Park Avenue, Ilminster, United Kingdom, TA19 9BT

Director19 May 2016Active
23, Leicester Close, Kettering, United Kingdom, NN16 8EZ

Director30 May 2014Active
10 Sarn Place, Risca, Newport, United Kingdom, NP11 6FP

Director10 December 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Gazette

Gazette dissolved voluntary.

Download
2023-05-23Gazette

Gazette notice voluntary.

Download
2023-05-11Dissolution

Dissolution application strike off company.

Download
2023-04-28Gazette

Gazette filings brought up to date.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2023-01-05Officers

Change person director company with change date.

Download
2023-01-05Officers

Change person director company with change date.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2023-01-05Address

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

Download
2022-07-20Address

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

Download
2022-07-20Persons with significant control

Notification of a person with significant control.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Accounts

Accounts with accounts type micro entity.

Download
2021-01-07Address

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

Download
2021-01-07Persons with significant control

Notification of a person with significant control.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.