BUTLER AND CO CONSULTANCY LIMITED
ALRESFORD BUTLER AND CO BASICS LIMITED BUTLER WRIGHT TAX CONSULTANCY LIMITED COMPUTER BOY LTD TAX CLINIC (ALRESFORD) LIMITED

Hellopages » Hampshire » Winchester » SO24 9BH

Company number 03836589
Status Active
Incorporation Date 6 September 1999
Company Type Private Limited Company
Address BENNETT HOUSE, THE DEAN, ALRESFORD, HAMPSHIRE, SO24 9BH
Home Country United Kingdom
Nature of Business 69203 - Tax consultancy
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BUTLER AND CO CONSULTANCY LIMITED are www.butlerandcoconsultancy.co.uk, and www.butler-and-co-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Butler and Co Consultancy Limited is a Private Limited Company. The company registration number is 03836589. Butler and Co Consultancy Limited has been working since 06 September 1999. The present status of the company is Active. The registered address of Butler and Co Consultancy Limited is Bennett House The Dean Alresford Hampshire So24 9bh. The company`s financial liabilities are £38.93k. It is £36.17k against last year. The cash in hand is £13.37k. It is £13.23k against last year. And the total assets are £23.47k, which is £23.33k against last year. BUTLER, Julie Marion is a Secretary of the company. BUTLER, Julie Marion is a Director of the company. SLATER, Stephen John is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary WITT, Mark Stuart Frank has been resigned. Director BUTLER, Lucinda May Civil has been resigned. Director BUTLER, Malcolm Douglas Peter has been resigned. Director BUTLER, Malcolm Douglas Peter has been resigned. Director CASE, Andrew George has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director EHRHART, Bryony Lynne has been resigned. Director GROOM, Robert Scott has been resigned. Director WITT, Mark Stuart Frank has been resigned. The company operates in "Tax consultancy".


butler and co consultancy Key Finiance

LIABILITIES £38.93k
+1312%
CASH £13.37k
+9252%
TOTAL ASSETS £23.47k
+16315%
All Financial Figures

Current Directors

Secretary
BUTLER, Julie Marion
Appointed Date: 31 August 2000

Director
BUTLER, Julie Marion
Appointed Date: 31 August 2000
68 years old

Director
SLATER, Stephen John
Appointed Date: 26 March 2015
69 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 06 September 1999
Appointed Date: 06 September 1999

Secretary
WITT, Mark Stuart Frank
Resigned: 31 August 2000
Appointed Date: 06 September 1999

Director
BUTLER, Lucinda May Civil
Resigned: 13 December 2011
Appointed Date: 14 April 2010
36 years old

Director
BUTLER, Malcolm Douglas Peter
Resigned: 12 April 2010
Appointed Date: 01 June 2000
89 years old

Director
BUTLER, Malcolm Douglas Peter
Resigned: 15 December 1999
Appointed Date: 06 September 1999
89 years old

Director
CASE, Andrew George
Resigned: 13 December 2011
Appointed Date: 12 April 2010
52 years old

Nominee Director
DOYLE, Betty June
Resigned: 06 September 1999
Appointed Date: 06 September 1999
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 06 September 1999
Appointed Date: 06 September 1999
84 years old

Director
EHRHART, Bryony Lynne
Resigned: 07 April 2000
Appointed Date: 22 November 1999
63 years old

Director
GROOM, Robert Scott
Resigned: 08 August 2000
Appointed Date: 07 April 2000
53 years old

Director
WITT, Mark Stuart Frank
Resigned: 31 August 2000
Appointed Date: 06 September 1999
51 years old

Persons With Significant Control

Mrs Julie Marion Butler
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

BUTLER AND CO CONSULTANCY LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 6 September 2016 with updates
10 Sep 2015
Total exemption small company accounts made up to 31 March 2015
10 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 10

16 Jul 2015
Previous accounting period shortened from 30 September 2015 to 31 March 2015
...
... and 59 more events
22 Sep 1999
Director resigned
22 Sep 1999
Secretary resigned;director resigned
22 Sep 1999
New secretary appointed;new director appointed
22 Sep 1999
Registered office changed on 22/09/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP
06 Sep 1999
Incorporation