UKBizDB.co.uk

BUTTERWORTH SPENGLER PROFESSIONAL RISKS LIMITED

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

This company is commonly known as Butterworth Spengler Professional Risks Limited. The company was founded 15 years ago and was given the registration number 06808611. 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 65120 - Non-life insurance.

Company Information

Name:BUTTERWORTH SPENGLER PROFESSIONAL RISKS LIMITED
Company Number:06808611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-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

Director03 February 2009Active
Elmwood House, Ghyll Royd, Guiseley, Leeds, United Kingdom, LS20 9LT

Director26 May 2022Active
Elmwood House, Ghyll Royd, Guiseley, Leeds, United Kingdom, LS20 9LT

Director19 December 2012Active
Elmwood House, Ghyll Royd, Guiseley, Leeds, United Kingdom, LS20 9LT

Director03 February 2009Active
C/O Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, England, L2 9TL

Director03 February 2009Active
C/O Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, England, L2 9TL

Director03 February 2009Active

People with Significant Control

Butterworth Spengler Group Limited
Notified on:25 February 2021
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
Mr Steven Norman Dixon
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-08Accounts

Legacy.

Download
2023-12-08Other

Legacy.

Download
2023-12-08Other

Legacy.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-05Accounts

Legacy.

Download
2023-01-05Other

Legacy.

Download
2023-01-05Other

Legacy.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-02-15Accounts

Change account reference date company current extended.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

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
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Termination director company with name termination 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
2021-06-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.