UKBizDB.co.uk

TERANCE BUTLER LIMITED

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

This company is commonly known as Terance Butler Limited. The company was founded 31 years ago and was given the registration number 02741408. The firm's registered office is in AYLESFORD. You can find them at The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TERANCE BUTLER LIMITED
Company Number:02741408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom, ME20 7DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Court Lodge Park, Lower Road, West Farleigh, United Kingdom, ME15 0PD

Director20 August 1992Active
Fox Pitt House, Shingle Barn Lane, West Farleigh, United Kingdom, ME15 0PN

Director30 November 2020Active
Court Lodge Park, Lower Road, West Farleigh, Maidstone, England, ME15 0PD

Director13 October 2021Active
Court Lodge Park, Lower Road, West Farleigh, Maidstone, England, ME15 0PD

Director30 November 2020Active
Shiraz 91, Kingswood Road, Kits Coty, Aylesford, ME20 7EL

Director31 January 2010Active
The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, United Kingdom, ME20 7DX

Director30 November 2020Active
4, Charlecote Road, Great Notley, Braintree, CM77 7YQ

Director19 February 2007Active
9 Smallhythe Close, Bearsted, Maidstone, ME15 8JJ

Secretary01 November 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary20 August 1992Active
Shiraz, 91 Kingswood Road Kits Coty, Aylesford, ME20 7EL

Secretary19 June 2009Active
4 Sarsen Heights, Walderslade, Chatham, ME5 9HW

Secretary20 August 1992Active
The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, United Kingdom, ME20 7DX

Secretary20 June 2009Active
4, Charlecote Road, Great Notley, Braintree, CM77 7YQ

Secretary13 May 2009Active
32 Leonard Avenue, Otford, Sevenoaks, TN14 5RB

Secretary30 October 1996Active
C/O 8 Baker Street, London, W1M 1DH

Corporate Secretary01 November 1994Active
Coleshall Farmhouse, Sheppey Way Iwade, Sittingbourne, ME9 8QY

Director20 August 1992Active
9 Smallhythe Close, Bearsted, Maidstone, ME15 8JJ

Director05 April 2002Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director20 August 1992Active
Shiraz, 91 Kingswood Road Kits Coty, Aylesford, ME20 7EL

Director05 April 2002Active
Residencial Albatros Atico 3a, Urbanisacion Golf Rio Real, Malaga 2900 600, Spain,

Director24 September 2004Active
Upton Manor, East Knoyle, Warminster, SP3 6BW

Director30 October 1996Active
32 Leonard Avenue, Otford, Sevenoaks, TN14 5RB

Director30 October 1996Active
259, Lower Higham Road, Gravesend, DA12 2NP

Director06 April 2008Active
Pheonix House, 156 Castle Street, Porchester, PO16 9QH

Director02 January 2004Active

People with Significant Control

Terance Butler Holdings Limited
Notified on:21 August 2017
Status:Active
Country of residence:United Kingdom
Address:Terance Butler Limited, The Cabins, Aylesford, United Kingdom, ME20 7DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Michael Rees
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:4 Charlecote Road, Great Notley, Braintree, England, CM77 7YQ
Nature of control:
  • Significant influence or control
Mr Jason Robert Butler
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Court Lodge Park, Lower Road, Maidstone, England, ME15 0PD
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Incorporation

Memorandum articles.

Download
2024-01-20Resolution

Resolution.

Download
2024-01-09Accounts

Accounts with accounts type audited abridged.

Download
2023-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type audited abridged.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type audited abridged.

Download
2021-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-08-27Change of constitution

Statement of companys objects.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Incorporation

Memorandum articles.

Download
2021-08-09Resolution

Resolution.

Download
2021-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Termination secretary company with name termination date.

Download
2019-10-18Accounts

Accounts with accounts type audited abridged.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type audited abridged.

Download
2018-09-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.