UKBizDB.co.uk

BUTYL PRODUCTS LIMITED

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

This company is commonly known as Butyl Products Limited. The company was founded 28 years ago and was given the registration number 03141465. The firm's registered office is in ESSEX. You can find them at 11 Radford Crescent, Billericay, Essex, . This company's SIC code is 22190 - Manufacture of other rubber products.

Company Information

Name:BUTYL PRODUCTS LIMITED
Company Number:03141465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22190 - Manufacture of other rubber products

Office Address & Contact

Registered Address:11 Radford Crescent, Billericay, Essex, CM12 0DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Radford Crescent, Billericay, Essex, CM12 0DW

Secretary04 July 2018Active
11 Radford Crescent, Billericay, Essex, CM12 0DW

Director01 July 2013Active
11 Radford Crescent, Billericay, Essex, CM12 0DW

Director27 January 2015Active
11 Radford Crescent, Billericay, Essex, CM12 0DW

Director23 July 2008Active
11 Radford Crescent, Billericay, Essex, CM12 0DW

Director29 May 1996Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary27 December 1995Active
42-46 Frederick Place, Brighton, BN1 1AT

Secretary29 December 1995Active
11 Radford Crescent, Billericay, Essex, CM12 0DW

Secretary15 March 1996Active
11 Radford Crescent, Billericay, Essex, CM12 0DW

Director30 November 2018Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director27 December 1995Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director27 December 1995Active
Emmott House, Burland Road, Brentwood, CM15 9BJ

Director22 January 2002Active
60 North Drive, Mayland Sea, Chelmsford, CM3 6AG

Director29 December 1995Active
11 Radford Crescent, Billericay, Essex, CM12 0DW

Director18 September 2019Active
11 Radford Crescent, Billericay, Essex, CM12 0DW

Director13 May 1997Active
46 Glendale, South Woodham Ferrers, Chelmsford, CM3 5TS

Director06 September 2000Active
11 Radford Crescent, Billericay, Essex, CM12 0DW

Director15 March 1996Active

People with Significant Control

Allyoung Ltd
Notified on:09 May 2023
Status:Active
Country of residence:England
Address:11, Radford Crescent, Billericay, England, CM12 0DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Richard Young
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Address:11 Radford Crescent, Essex, CM12 0DW
Nature of control:
  • Significant influence or control
Mr Robert Arthur Young
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Address:11 Radford Crescent, Essex, CM12 0DW
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type full.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2023-05-09Persons with significant control

Notification of a person with significant control.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type small.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type small.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type small.

Download
2019-09-21Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-07-19Accounts

Accounts with accounts type small.

Download
2018-07-12Persons with significant control

Cessation of a person with significant control.

Download
2018-07-12Officers

Appoint person secretary company with name date.

Download
2018-07-12Officers

Termination secretary company with name termination date.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Accounts

Accounts with accounts type small.

Download
2017-09-01Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.