UKBizDB.co.uk

BUYING BUTLER LTD

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

This company is commonly known as Buying Butler Ltd. The company was founded 11 years ago and was given the registration number 08310528. The firm's registered office is in NOTTINGHAM. You can find them at White House Wollaton Street, (corner Of Clarendon Street), Nottingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BUYING BUTLER LTD
Company Number:08310528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:White House Wollaton Street, (corner Of Clarendon Street), Nottingham, NG1 5GF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rightindem Limited, Office 811, One Lime Street, One Lime Street, London, England, EC3M 7DQ

Director16 February 2023Active
Fieldfisher Riverbank House, 2 Swan Lane, London, England, EC4R 3TT

Corporate Director04 October 2022Active
C/O Rightindem Limited, Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director19 March 2014Active
White House, Wollaton Street, (Corner Of Clarendon Street), Nottingham, United Kingdom, NG1 5GF

Director28 November 2012Active
White House, Wollaton Street, (Corner Of Clarendon Street), Nottingham, NG1 5GF

Director10 June 2016Active
White House, Wollaton Street, (Corner Of Clarendon Street), Nottingham, United Kingdom, NG1 5GF

Director07 April 2013Active
2nd Floor, 9 Weekday Cross, Nottingham, England, NG1 2GB

Director20 February 2019Active
140, Tabernacle Street, London, England, EC2A 4SD

Corporate Director27 June 2014Active

People with Significant Control

Rightindem Limited
Notified on:26 March 2019
Status:Active
Country of residence:England
Address:Fieldfisher Riverbank House, 2 Swan Lane, London, England, EC4R 3TT
Nature of control:
  • Significant influence or control as firm
Mr Eric Stephen Weston
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:United Kingdom
Address:White House, Wollaton Street, Nottingham, NG1 5GF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Martin Barnes
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:25, Lexington Street, London, England, W1F 9AH
Nature of control:
  • Significant influence or control
Mr Graham Blaney
Notified on:06 April 2016
Status:Active
Date of birth:January 1996
Nationality:United Kingdom
Address:White House, Wollaton Street, Nottingham, NG1 5GF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Alexander Nicolaides
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:30-34, New Bridge Street, London, England, EC4V 6BJ
Nature of control:
  • Significant influence or control
Mr Kealan John William Doyle
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:30-34, New Bridge Street, London, England, EC4V 6BJ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Persons with significant control

Change to a person with significant control.

Download
2024-03-31Accounts

Accounts with accounts type dormant.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Address

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

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Gazette

Gazette filings brought up to date.

Download
2023-02-21Gazette

Gazette notice compulsory.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2023-02-15Officers

Appoint corporate director company with name date.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-02Address

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

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-22Gazette

Gazette filings brought up to date.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Persons with significant control

Cessation of a person with significant control.

Download
2020-02-19Persons with significant control

Cessation of a person with significant control.

Download
2020-02-19Persons with significant control

Cessation of a person with significant control.

Download
2020-02-19Persons with significant control

Notification of a person with significant control.

Download
2020-02-18Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.