UKBizDB.co.uk

BUTTONCABLE LIMITED

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

This company is commonly known as Buttoncable Limited. The company was founded 19 years ago and was given the registration number 05294246. The firm's registered office is in WELWYN GARDEN CITY. You can find them at Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BUTTONCABLE LIMITED
Company Number:05294246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2004
End of financial year:27 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Corporate Secretary15 October 2013Active
1, More London Place, London, SE1 2AF

Director10 August 2016Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director09 November 2021Active
Tesco House, Delamare Road Cheshunt, Waltham Cross, EN8 9SL

Secretary30 December 2004Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Secretary07 March 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 November 2004Active
54 Ramsbury Road, St Albans, AL1 1SW

Director30 December 2004Active
42 Lygean Avenue, Ware, SG12 7AR

Director07 March 2005Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director11 August 2016Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director07 March 2005Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director21 June 2016Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director22 August 2005Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director29 October 2018Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director23 January 2015Active
New Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director07 March 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 November 2004Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Corporate Director24 January 2013Active

People with Significant Control

Tesco Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Tesco House, Shire Park, Welwyn Garden City, United Kingdom, AL7 1GA
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
2023-04-05Gazette

Gazette dissolved liquidation.

Download
2023-01-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-09Address

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

Download
2022-03-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-03-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-09Resolution

Resolution.

Download
2022-03-04Address

Move registers to sail company with new address.

Download
2022-03-04Address

Change sail address company with new address.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-07Accounts

Legacy.

Download
2020-10-07Other

Legacy.

Download
2020-10-07Other

Legacy.

Download
2019-10-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Accounts

Legacy.

Download
2019-10-14Other

Legacy.

Download
2019-10-14Other

Legacy.

Download
2018-10-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.