Terance Butler Limited (number 02741408) is a private limited company legally formed on 1992-08-20 in United Kingdom. This firm was registered at The Cabins, Aylesford Lakes, 78A Rochester Road, Aylesford ME20 7DX. Having undergone a change in 2008-12-05, the previous name this company utilized was Terance Butler Holdings Limited. Terance Butler Limited is operating under SIC code: 70100 that means "activities of head offices".

Company details

Name Terance Butler Limited
Number 02741408
Date of Incorporation: August 20, 1992
End of financial year: 31 March
Address: The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, ME20 7DX
SIC code: 70100 - Activities of head offices

Moving to the 7 directors that can be found in this firm, we can name: Maxwell B. (appointed on 13 October 2021), Lakis P. (appointment date: 30 November 2020), Riley B. (appointed on 30 November 2020). The Companies House lists 3 persons of significant control, namely: Jason B. has substantial control or influence, Terance Butler Holdings Limited is located at The Cabins, Alyesford Lakes, Rochester Road, ME20 7DX Aylesford, Kent. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. John R. has substantial control or influence.

Directors

Accounts data

Date of Accounts 2019-03-31 2020-03-31
Current Assets 2,188,000 4,953,000
Fixed Assets 11,619,000 12,151,000
Total Assets Less Current Liabilities 12,689,000 12,236,000

People with significant control

Jason B.
6 April 2016
Nature of control: significiant influence or control
Terance Butler Holdings Limited
21 August 2017
Address Terance Butler Limited The Cabins, Alyesford Lakes, Rochester Road, Aylesford, Kent, ME20 7DX, United Kingdom
Legal authority English
Legal form Limited
Country registered England
Place registered West Farleigh
Registration number 03765701
Nature of control: 75,01-100% shares
75,01-100% voting rights
John R.
6 April 2016 - 21 August 2017
Nature of control: significiant influence or control

Filings

Categories:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
(AA) Small company accounts for the period up to Friday 31st March 2017
filed on: 5th, January 2018 | accounts
Free Download (13 pages)