BUTLER VALVES AND FITTINGS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B35 6AN

Company number 02920234
Status Active
Incorporation Date 19 April 1994
Company Type Private Limited Company
Address UNIT D2 OYO BUSINESS PARK, 187 PARK LANE CASTLE VALE, BIRMINGHAM, B35 6AN
Home Country United Kingdom
Nature of Business 26514 - Manufacture of non-electronic industrial process control equipment
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100 . The most likely internet sites of BUTLER VALVES AND FITTINGS LIMITED are www.butlervalvesandfittings.co.uk, and www.butler-valves-and-fittings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Butler Valves and Fittings Limited is a Private Limited Company. The company registration number is 02920234. Butler Valves and Fittings Limited has been working since 19 April 1994. The present status of the company is Active. The registered address of Butler Valves and Fittings Limited is Unit D2 Oyo Business Park 187 Park Lane Castle Vale Birmingham B35 6an. . BUTLER, Richard Dominick is a Director of the company. Secretary BIRD, Paul Graham has been resigned. Secretary BUTLER, Catherine Therese has been resigned. Nominee Secretary KIMS SECRETARIES LIMITED has been resigned. Nominee Director KIMS DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of non-electronic industrial process control equipment".


Current Directors

Director
BUTLER, Richard Dominick
Appointed Date: 17 May 1994
67 years old

Resigned Directors

Secretary
BIRD, Paul Graham
Resigned: 25 January 2010
Appointed Date: 16 November 2004

Secretary
BUTLER, Catherine Therese
Resigned: 16 November 2004
Appointed Date: 17 May 1994

Nominee Secretary
KIMS SECRETARIES LIMITED
Resigned: 17 May 1994
Appointed Date: 19 April 1994

Nominee Director
KIMS DIRECTORS LIMITED
Resigned: 17 March 1994
Appointed Date: 19 April 1994

Persons With Significant Control

Butler Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUTLER VALVES AND FITTINGS LIMITED Events

03 May 2017
Confirmation statement made on 19 April 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 30 April 2016
01 Jun 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
22 Jul 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100

...
... and 51 more events
23 Jun 1994
Director resigned;new director appointed

23 Jun 1994
Secretary resigned;new secretary appointed

23 Jun 1994
Registered office changed on 23/06/94 from: 76 whitchurch road cardiff south glamorgan CF4 3LX

17 May 1994
Company name changed arbee valves and fittings limite d\certificate issued on 18/05/94

19 Apr 1994
Incorporation

BUTLER VALVES AND FITTINGS LIMITED Charges

17 April 2012
Debenture deed
Delivered: 21 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 June 2009
Deposit agreement to secure own liabilities
Delivered: 24 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
16 February 2005
Mortgage debenture
Delivered: 17 February 2005
Status: Satisfied on 10 December 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
7 June 1999
Debenture
Delivered: 11 June 1999
Status: Satisfied on 14 April 2012
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1994
Mortgage debenture
Delivered: 23 December 1994
Status: Satisfied on 15 January 2007
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: Fixed and floating charges over the undertaking and all…