BUTLERS WALSALL LTD

Register to unlock more data on OkredoRegister

BUTLERS WALSALL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06596132

Incorporation date

19/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Mistry House,, 6-8 Dudley Street, Luton LU2 0NTCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2008)
dot icon13/01/2026
Notification of Amarveer Singh Dhatt as a person with significant control on 2026-01-09
dot icon13/01/2026
Cessation of Amar Singh Mehli as a person with significant control on 2026-01-09
dot icon13/01/2026
Termination of appointment of Amar Singh Mehli as a director on 2026-01-09
dot icon13/01/2026
Confirmation statement made on 2026-01-09 with updates
dot icon03/12/2025
Total exemption full accounts made up to 2024-05-31
dot icon24/11/2025
Amended total exemption full accounts made up to 2022-05-31
dot icon24/11/2025
Total exemption full accounts made up to 2023-05-31
dot icon19/06/2025
Total exemption full accounts made up to 2022-05-31
dot icon12/04/2025
Compulsory strike-off action has been discontinued
dot icon10/04/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon12/11/2024
Compulsory strike-off action has been suspended
dot icon15/10/2024
First Gazette notice for compulsory strike-off
dot icon15/08/2024
Registered office address changed from 204 Field End Road Pinner HA5 1rd England to Unit 1 Mistry House, 6-8 Dudley Street Luton LU2 0NT on 2024-08-15
dot icon10/02/2024
Compulsory strike-off action has been discontinued
dot icon09/02/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon14/11/2023
Compulsory strike-off action has been suspended
dot icon24/10/2023
First Gazette notice for compulsory strike-off
dot icon25/05/2023
Previous accounting period shortened from 2022-05-28 to 2022-05-27
dot icon09/02/2023
Confirmation statement made on 2023-01-09 with updates
dot icon23/12/2022
Compulsory strike-off action has been discontinued
dot icon22/12/2022
Total exemption full accounts made up to 2021-05-31
dot icon11/10/2022
Compulsory strike-off action has been suspended
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon19/05/2022
Total exemption full accounts made up to 2020-05-31
dot icon08/02/2022
Compulsory strike-off action has been discontinued
dot icon07/02/2022
Confirmation statement made on 2022-01-09 with updates
dot icon30/11/2021
Registered office address changed from 139 Vicarage Farm Road Hounslow TW5 0AA England to 204 Field End Road Pinner HA5 1rd on 2021-11-30
dot icon17/08/2021
Compulsory strike-off action has been suspended
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon18/03/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon09/02/2021
Compulsory strike-off action has been discontinued
dot icon07/02/2021
Total exemption full accounts made up to 2019-05-31
dot icon24/12/2020
Compulsory strike-off action has been suspended
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon09/10/2020
Registered office address changed from 204 Field End Road Pinner Middlesex HA5 1rd to 139 Vicarage Farm Road Hounslow TW5 0AA on 2020-10-09
dot icon29/05/2020
Current accounting period shortened from 2019-05-29 to 2019-05-28
dot icon27/02/2020
Previous accounting period shortened from 2019-05-30 to 2019-05-29
dot icon19/02/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon22/11/2019
Satisfaction of charge 065961320006 in full
dot icon05/09/2019
Registration of charge 065961320007, created on 2019-09-05
dot icon22/08/2019
Satisfaction of charge 065961320003 in full
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon11/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon04/09/2018
Registration of charge 065961320006, created on 2018-08-31
dot icon10/08/2018
Total exemption full accounts made up to 2017-05-31
dot icon28/07/2018
Compulsory strike-off action has been discontinued
dot icon24/07/2018
First Gazette notice for compulsory strike-off
dot icon27/02/2018
Previous accounting period shortened from 2017-05-31 to 2017-05-30
dot icon12/02/2018
Confirmation statement made on 2018-01-09 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-05-31
dot icon19/04/2017
Registration of charge 065961320004, created on 2017-03-31
dot icon19/04/2017
Registration of charge 065961320005, created on 2017-03-31
dot icon17/03/2017
Satisfaction of charge 065961320001 in full
dot icon17/03/2017
Satisfaction of charge 065961320002 in full
dot icon08/02/2017
Confirmation statement made on 2017-01-09 with updates
dot icon27/05/2016
Amended total exemption small company accounts made up to 2015-05-31
dot icon11/03/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/02/2016
Statement of capital following an allotment of shares on 2015-06-01
dot icon09/02/2016
Registration of charge 065961320003, created on 2016-01-26
dot icon23/05/2015
Registration of charge 065961320002, created on 2015-05-08
dot icon16/05/2015
Registration of charge 065961320001, created on 2015-05-08
dot icon10/12/2014
Appointment of Mr Amarveer Singh Dhatt as a director on 2014-12-10
dot icon10/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon10/12/2014
Termination of appointment of Raghbir Singh Virk as a director on 2014-12-10
dot icon26/11/2014
Withdraw the company strike off application
dot icon14/10/2014
First Gazette notice for voluntary strike-off
dot icon07/10/2014
Application to strike the company off the register
dot icon15/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon04/08/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon14/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon13/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon01/07/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon01/07/2010
Director's details changed for Mr Amar Singh Mehli on 2009-10-01
dot icon01/07/2010
Director's details changed for Raghbir Singh Virk on 2009-10-01
dot icon04/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon13/07/2009
Return made up to 19/05/09; full list of members
dot icon24/06/2008
Ad 12/06/08\gbp si 3@1=3\gbp ic 1/4\
dot icon17/06/2008
Registered office changed on 17/06/2008 from 141 vicarage farm road hounslow middlesex TW5 0AA
dot icon17/06/2008
Director appointed raghbir singh virk
dot icon19/05/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£146,730.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
27/05/2025
dot iconNext due on
27/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
689.92K
-
0.00
146.73K
-
2021
0
689.92K
-
0.00
146.73K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

689.92K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

146.73K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mehli, Amar Singh
Director
19/05/2008 - 09/01/2026
38
Virk, Raghbir Singh
Director
12/06/2008 - 10/12/2014
2
Dhatt, Amarveer Singh
Director
10/12/2014 - Present
61

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUTLERS WALSALL LTD

BUTLERS WALSALL LTD is an(a) Active company incorporated on 19/05/2008 with the registered office located at Unit 1 Mistry House,, 6-8 Dudley Street, Luton LU2 0NT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUTLERS WALSALL LTD?

toggle

BUTLERS WALSALL LTD is currently Active. It was registered on 19/05/2008 .

Where is BUTLERS WALSALL LTD located?

toggle

BUTLERS WALSALL LTD is registered at Unit 1 Mistry House,, 6-8 Dudley Street, Luton LU2 0NT.

What does BUTLERS WALSALL LTD do?

toggle

BUTLERS WALSALL LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BUTLERS WALSALL LTD?

toggle

The latest filing was on 13/01/2026: Notification of Amarveer Singh Dhatt as a person with significant control on 2026-01-09.