Active
Company Information for BUTTERISS CONTROL SYSTEMS LIMITED
120 (1ST FLOOR), BETHNAL GREEN ROAD, LONDON, E2 6DG,
|
Company Registration Number
03471792
Private Limited Company
Active |
Company Name | |
---|---|
BUTTERISS CONTROL SYSTEMS LIMITED | |
Legal Registered Office | |
120 (1ST FLOOR) BETHNAL GREEN ROAD LONDON E2 6DG Other companies in E5 | |
Company Number | 03471792 | |
---|---|---|
Company ID Number | 03471792 | |
Date formed | 1997-11-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-09 13:41:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LESLIE ALAN GILBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA CHRISTINE GILBERT |
Company Secretary | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | |
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES | |
AA | 30/11/16 TOTAL EXEMPTION SMALL | |
AA | 30/11/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/15 FROM Riverside House Leaside Road London E5 9LU | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13 | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 11/11/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SANDRA GILBERT | |
AR01 | 11/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11 | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 11/11/10 FULL LIST | |
AR01 | 11/11/09 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
AR01 | 11/11/08 NO CHANGES | |
AR01 | 11/11/07 NO CHANGES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
GAZ1 | FIRST GAZETTE | |
288a | NEW DIRECTOR APPOINTED | |
363b | RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/07/98 FROM: 372 OLD STREET, LONDON, EC1V 9LT | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-03-13 |
Proposal to Strike Off | 2011-11-29 |
Proposal to Strike Off | 2010-12-14 |
Proposal to Strike Off | 2000-05-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities
The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as BUTTERISS CONTROL SYSTEMS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BUTTERISS CONTROL SYSTEMS LIMITED | Event Date | 2012-03-13 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BUTTERISS CONTROL SYSTEMS LIMITED | Event Date | 2011-11-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BUTTERISS CONTROL SYSTEMS LIMITED | Event Date | 2010-12-14 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BUTTERISS CONTROL SYSTEMS LIMITED | Event Date | 2000-05-30 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |