UKBizDB.co.uk

BUTTERWORTH SPENGLER COMMERCIAL LIMITED

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

This company is commonly known as Butterworth Spengler Commercial Limited. The company was founded 20 years ago and was given the registration number 05058649. The firm's registered office is in LIVERPOOL. You can find them at C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside. This company's SIC code is 65110 - Life insurance.

Company Information

Name:BUTTERWORTH SPENGLER COMMERCIAL LIMITED
Company Number:05058649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance

Office Address & Contact

Registered Address:C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, England, L2 9TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-24, Faraday Road, Wavetree Technology Park, Liverpool, United Kingdom, L13 1EH

Director05 November 2019Active
Elmwood House, Ghyll Royd, Guiseley, Leeds, United Kingdom, LS20 9LT

Director26 May 2022Active
20-24, Faraday Road, Wavetree Technology Park, Liverpool, United Kingdom, L13 1EH

Director17 March 2016Active
20-24, Faraday Road, Wavetree Technology Park, Liverpool, United Kingdom, L13 1EH

Director26 June 2008Active
Elmwood House, Ghyll Royd, Guiseley, Leeds, United Kingdom, LS20 9LT

Director01 January 2023Active
20-24, Faraday Road, Wavetree Technology Park, Liverpool, United Kingdom, L13 1EH

Director17 March 2016Active
Elmwood House, Ghyll Royd, Guiseley, Leeds, United Kingdom, LS20 9LT

Director26 May 2022Active
23 Firethorne Road, Halewood, Liverpool, L26 7XE

Secretary27 February 2004Active
437 Aigburth Road, Liverpool, L19 3PA

Secretary02 October 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 February 2004Active
12 Barnston Towers Close, Heswall, Wirral, CH60 2UJ

Director02 October 2006Active
4 Cottesmore Drive, Heswall, CH60 1YG

Director27 February 2004Active
C/O Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, England, L2 9TL

Director19 December 2012Active
23 Firethorne Road, Halewood, Liverpool, L26 7XE

Director27 February 2004Active
12 The Beeches, Moreton, CH46 3SN

Director23 August 2005Active
C/O Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, England, L2 9TL

Director26 June 2008Active
C/O Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, England, L2 9TL

Director27 February 2004Active
C/O Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, England, L2 9TL

Director17 March 2016Active
C/O Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, England, L2 9TL

Director17 March 2016Active

People with Significant Control

Butterworth Spengler Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Elmwood House, Ghyll Royd, Leeds, United Kingdom, LS20 9LT
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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Accounts

Accounts with accounts type full.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-11-02Capital

Capital allotment shares.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Accounts

Change account reference date company current extended.

Download
2022-02-10Officers

Change person director company with change date.

Download
2022-02-10Officers

Change person director company with change date.

Download
2022-02-10Officers

Change person director company with change date.

Download
2022-02-10Officers

Change person director company with change date.

Download
2022-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-11-11Persons with significant control

Change to a person with significant control.

Download
2021-11-09Address

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

Download
2021-09-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-05Officers

Termination director company with name termination date.

Download
2021-04-05Officers

Termination director company with name termination date.

Download
2021-03-20Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.