UKBizDB.co.uk

DYER & BUTLER 2014 LIMITED

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

This company is commonly known as Dyer & Butler 2014 Limited. The company was founded 9 years ago and was given the registration number 09286713. The firm's registered office is in STEVENAGE. You can find them at Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:DYER & BUTLER 2014 LIMITED
Company Number:09286713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Secretary15 September 2022Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director19 December 2016Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director29 October 2014Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director18 August 2021Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director15 September 2022Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director15 September 2022Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Secretary23 December 2019Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Secretary28 February 2017Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director19 December 2016Active
Mead House, Station Road, Nursling, Southampton, United Kingdom, SO16 0AH

Director29 October 2014Active
Mead House, Station Road, Nursling, Southampton, United Kingdom, SO16 0AH

Director29 October 2014Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director29 October 2014Active
Mead House, Station Road, Nursling, Southampton, United Kingdom, SO16 0AH

Director29 October 2014Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director29 October 2014Active
Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST

Director19 December 2016Active

People with Significant Control

M Group Services Limited
Notified on:19 December 2016
Status:Active
Country of residence:England
Address:Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Neil Edwards
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Whitehouse
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Abel Smith House, Gunnels Wood Road, Stevenage, England, SG1 2ST
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-04Gazette

Gazette dissolved voluntary.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-01-17Gazette

Gazette notice voluntary.

Download
2023-01-10Dissolution

Dissolution application strike off company.

Download
2022-12-12Mortgage

Mortgage satisfy charge full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Officers

Termination secretary company with name termination date.

Download
2022-09-22Officers

Appoint person secretary company with name date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-05-27Capital

Capital statement capital company with date currency figure.

Download
2022-05-25Capital

Legacy.

Download
2022-05-25Insolvency

Legacy.

Download
2022-05-25Resolution

Resolution.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-02-02Accounts

Accounts with accounts type full.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type full.

Download
2019-12-24Officers

Appoint person secretary company with name date.

Download
2019-12-23Officers

Termination secretary company with name termination date.

Download
2019-12-18Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.