CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
BUTLER VALVES AND FITTINGS LIMITED
Company
BUTLER VALVES AND FITTINGS
Phone:
+44 (0)1217 302 333
A⁺
rating
KEY FINANCES
Year
2017
Assets
£404.38k
▲ £36.18k (9.83 %)
Cash
£286.64k
▲ £235.78k (463.58 %)
Liabilities
£183.77k
▲ £7.86k (4.47 %)
Net Worth
£220.61k
▲ £28.33k (14.73 %)
Download Balance Sheet for 2014-2017
REGISTRATION INFO
Check the company
UK
Birmingham
Company name
BUTLER VALVES AND FITTINGS LIMITED
Company number
02920234
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Apr 1994
Age - 31 years
Home Country
United Kingdom
CONTACTS
Website
www.butlervalves.co.uk
Phones
+44 (0)1217 302 333
+44 (0)1217 302 332
01217 302 333
01217 302 332
Registered Address
UNIT D2 OYO BUSINESS PARK,
187 PARK LANE CASTLE VALE,
BIRMINGHAM,
B35 6AN
ECONOMIC ACTIVITIES
26514
Manufacture of non-electronic industrial process control equipment
LAST 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
CHARGES
17 April 2012
Status
Outstanding
Delivered
21 April 2012
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…
20 June 2009
Status
Outstanding
Delivered
24 June 2009
Persons entitled
Lloyds Tsb Bank PLC
Description
All such rights to the repayment of the deposit meaning the…
16 February 2005
Status
Satisfied on 10 December 2007
Delivered
17 February 2005
Persons entitled
Aib Group (UK) P.L.C.
Description
Fixed and floating charges over the undertaking and all…
7 June 1999
Status
Satisfied on 14 April 2012
Delivered
11 June 1999
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…
22 December 1994
Status
Satisfied on 15 January 2007
Delivered
23 December 1994
Persons entitled
Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description
Fixed and floating charges over the undertaking and all…
See Also
BUTLER GROUNDWORKS LIMITED
BUTLER TOLL LIMITED
BUTLER-HALL ENGINEERING LTD
BUTLERS (ROYSTON) LIMITED
BUTLERS AUTOMOTIVE LIMITED
BUTON LIMITED
Last update 2018
BUTLER VALVES AND FITTINGS LIMITED DIRECTORS
Richard Dominick Butler
Acting
PSC
Appointed
17 May 1994
Occupation
Sales Executive
Role
Director
Age
67
Nationality
Irish
Address
71 Purnells Way, Knowle, Solihull, West Midlands, B93 9JP
Country Of Residence
United Kingdom
Name
BUTLER, Richard Dominick
Notified On
6 April 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
England And Wales
Paul Graham Bird
Resigned
Appointed
16 November 2004
Resigned
25 January 2010
Role
Secretary
Address
12 Lincoln Avenue, Willenhall, West Midlands, WV13 1JQ
Name
BIRD, Paul Graham
Catherine Therese Butler
Resigned
Appointed
17 May 1994
Resigned
16 November 2004
Role
Secretary
Address
263 Four Ashes Road, Dorridge, Solihull, West Midlands, B93 8NR
Name
BUTLER, Catherine Therese
KIMS SECRETARIES LIMITED
Resigned
Appointed
19 April 1994
Resigned
17 May 1994
Role
Nominee Secretary
Address
76 Whitchurch Road, Cardiff, CF4 3LX
Name
KIMS SECRETARIES LIMITED
KIMS DIRECTORS LIMITED
Resigned
Appointed
19 April 1994
Resigned
17 March 1994
Role
Nominee Director
Address
76 Whitchurch Road, Cardiff, CF4 3LX
Name
KIMS DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.