UKBizDB.co.uk

BUTTERTON ENTERPRISES LTD

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

This company is commonly known as Butterton Enterprises Ltd. The company was founded 8 years ago and was given the registration number 09708523. The firm's registered office is in CARDIFF. You can find them at 14 Drawlings Close, , Cardiff, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:BUTTERTON ENTERPRISES LTD
Company Number:09708523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2015
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:14 Drawlings Close, Cardiff, United Kingdom, CF3 5RB
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

Director16 March 2022Active
14 Courtlands, Maidenhead, United Kingdom, SL6 2PU

Director21 July 2020Active
25, Leaberry, New Bradwell, Milton Keynes, United Kingdom, MK13 0EU

Director20 August 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director29 July 2015Active
14 Drawlings Close, Cardiff, United Kingdom, CF3 5RB

Director05 October 2020Active
29 Southfield Road, Birmingham, England, B16 0JP

Director16 January 2019Active
18, Luxor View, Leeds, United Kingdom, LS8 5JT

Director22 October 2015Active
68 Bath Road, Hayes, England, UB3 5AH

Director18 July 2017Active
Pickering Cottage, Bell Lane, Warrington, United Kingdom, WA4 2SU

Director21 August 2019Active
23, Downside Crescent, Bradford, United Kingdom, BD15 7LH

Director23 September 2015Active
75, Countess Road, Northampton, United Kingdom, NN5 7EA

Director04 December 2015Active
17, Parkwood Court, Nottingham, United Kingdom, NG6 9FB

Director11 May 2016Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:16 March 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 Daniel Griffiths
Notified on:05 October 2020
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:14 Drawlings Close, Cardiff, United Kingdom, CF3 5RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Buenaflor
Notified on:21 July 2020
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:14 Courtlands, Maidenhead, United Kingdom, SL6 2PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Shaw
Notified on:21 August 2019
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:Pickering Cottage, Bell Lane, Warrington, United Kingdom, WA4 2SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jordan Rheis Lee
Notified on:16 January 2019
Status:Active
Date of birth:March 1996
Nationality:English
Country of residence:England
Address:29 Southfield Road, Birmingham, England, B16 0JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Fideles Rodrigues
Notified on:18 July 2017
Status:Active
Date of birth:July 1967
Nationality:Portuguese
Country of residence:England
Address:68 Bath Road, Hayes, England, UB3 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Anthony Wellington
Notified on:30 June 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-12-30Persons with significant control

Change to a person with significant control.

Download
2022-12-28Officers

Change person director company with change date.

Download
2022-12-28Officers

Change person director company with change date.

Download
2022-12-28Persons with significant control

Change to a person with significant control.

Download
2022-12-28Address

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

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-09-28Dissolution

Dissolution application strike off company.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Address

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

Download
2022-03-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-02-17Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Accounts

Accounts with accounts type micro entity.

Download
2020-10-26Address

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

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Persons with significant control

Cessation of a person with significant control.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Address

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

Download
2020-08-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.