UKBizDB.co.uk

BUTTERS FLOWERS LIMITED

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

This company is commonly known as Butters Flowers Limited. The company was founded 24 years ago and was given the registration number 03865639. The firm's registered office is in STEVENAGE. You can find them at Flamingo House, Cockerell Close, Stevenage, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BUTTERS FLOWERS LIMITED
Company Number:03865639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1999
End of financial year:28 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Flamingo House, Cockerell Close, Stevenage, England, SG1 2NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flamingo House, Cockerell Close, Stevenage, England, SG1 2NB

Director01 March 2021Active
Flamingo House, Cockerell Close, Stevenage, England, SG1 2NB

Director21 January 2019Active
2 Rushcliffe Avenue, Radcliffe On Trent, Nottingham, NG12 2AF

Secretary01 January 2008Active
Fulney Farm, Kellett Gate, Low Fulney, Spalding, PE12 6EH

Secretary21 March 2009Active
14 Parkhouse Gates, Nottingham, NG3 5LX

Secretary26 October 1999Active
4 Pinfold Lane, Weston, Spalding, PE12 6JW

Secretary12 November 1999Active
Flamingo House, Cockerell Close, Stevenage, England, SG1 2NB

Director18 September 2017Active
The Old Dairy 67 North Road, West Bridgford, Nottingham, NG2 7NG

Director26 October 1999Active
Flamingo House, Cockerell Close, Stevenage, England, SG1 2NB

Director18 September 2017Active
Barn House 1 School Lane, Maxey, Peterborough, PE6 9EL

Director12 November 1999Active
4 Amstel Close, Spalding, PE11 3HB

Director01 December 2008Active
Laburnham Cottage, The Drift Wittering Road, Barnack, PE3 9EY

Director08 April 2003Active
The Grove House, Swanmore Road, Droxford, SO32 3PT

Director25 April 2008Active
2 Rushcliffe Avenue, Radcliffe On Trent, Nottingham, NG12 2AF

Director03 December 2007Active
The Barn, Park Farm Court, Titchmarsh, Kettering, NN14 3BP

Director24 September 2007Active
Fulney Farm, Kellett Gate, Low Fulney, Spalding, PE12 6EH

Director13 January 2017Active
54 All Saints Drive, North Wootton, Kings Lynn, PE30 3RY

Director01 February 2001Active
Flamingo House, Cockerell Close, Stevenage, England, SG1 2NB

Director18 December 2020Active
4 Pinfold Lane, Weston, Spalding, PE12 6JW

Director12 November 1999Active

People with Significant Control

Mr Robert Fredrik Martin Adair
Notified on:30 June 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:Flamingo House, Cockerell Close, Stevenage, England, SG1 2NB
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Butters Properties Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fulney Farm, Kellett Gate, Spalding, England, PE12 6EH
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-11-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-08-31Gazette

Gazette notice voluntary.

Download
2021-08-23Dissolution

Dissolution application strike off company.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-12-28Officers

Termination director company with name termination date.

Download
2020-12-28Officers

Appoint person director company with name date.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type full.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-06-12Accounts

Accounts with accounts type full.

Download
2018-02-13Mortgage

Mortgage satisfy charge full.

Download
2018-02-12Persons with significant control

Notification of a person with significant control.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Persons with significant control

Cessation of a person with significant control.

Download
2017-09-25Officers

Appoint person director company with name date.

Download
2017-09-25Officers

Appoint person director company with name date.

Download
2017-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-20Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.