Buttress Limited NOTTINGHAM


Buttress started in year 1999 as Private Limited Company with registration number 03764182. The Buttress company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Nottingham at Cliffe Hill House 22-26 Nottingham Road. Postal code: NG9 8AA. Since 2004/10/25 Buttress Limited is no longer carrying the name Wolfgang.

Currently there are 4 directors in the the firm, namely Camille B., Ethan B. and John B. and others. In addition one secretary - Joy B. - is with the company. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Buttress Limited Address / Contact

Office Address Cliffe Hill House 22-26 Nottingham Road
Office Address2 Stapleford
Town Nottingham
Post code NG9 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03764182
Date of Incorporation Tue, 4th May 1999
Industry Architectural activities
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Camille B.

Position: Director

Appointed: 29 September 2022

Ethan B.

Position: Director

Appointed: 29 September 2022

John B.

Position: Director

Appointed: 04 May 1999

Joy B.

Position: Secretary

Appointed: 04 May 1999

Joy B.

Position: Director

Appointed: 04 May 1999

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 May 1999

Resigned: 04 May 1999

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 04 May 1999

Resigned: 04 May 1999

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we identified, there is John B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Joy B. This PSC owns 25-50% shares and has 25-50% voting rights.

John B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Joy B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Wolfgang October 25, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-292013-04-302014-04-302015-04-302016-04-292016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Current Assets160 609 73 907171 106322 002287 449287 449381 02162 989191 033541 705865 549857 449
Net Assets Liabilities     145 741 180 02112 86614 331286 0881 161 402938 923
Cash Bank On Hand           744 781330 427
Debtors96 15573 90773 907171 106274 106 250 134  132 033384 20584 2687 343
Other Debtors         38718 68513 695733
Property Plant Equipment         416 790413 8731 020 478993 936
Total Inventories         59 000157 50036 500519 679
Cash Bank In Hand64 454   10 975 121      
Net Assets Liabilities Including Pension Asset Liability22 68719 47219 47234 343141 536 145 741      
Stocks Inventory    36 921 37 194      
Tangible Fixed Assets4 5826 9686 9688 74713 220 15 144      
Reserves/Capital
Called Up Share Capital22222 2      
Profit Loss Account Reserve22 68519 47019 47034 341141 534 145 739      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal        27 666176 622   
Creditors     153 964 235 260191 438247 858234 450229 134388 811
Fixed Assets     15 144 34 260431 073416 790   
Net Current Assets Liabilities18 71013 64213 64227 136130 788133 485133 485145 761-128 449-154 601106 665370 058333 798
Provisions For Liabilities Balance Sheet Subtotal     2 888       
Total Assets Less Current Liabilities23 29220 61020 61035 883144 008148 629148 629180 021302 624262 189520 5381 390 5361 327 734
Accumulated Depreciation Impairment Property Plant Equipment         59 96350 63982 159114 981
Average Number Employees During Period         7888
Bank Borrowings Overdrafts         247 858234 450229 134388 811
Disposals Decrease In Depreciation Impairment Property Plant Equipment          27 252 62
Disposals Property Plant Equipment          31 628 248
Increase From Depreciation Charge For Year Property Plant Equipment          17 92831 52032 884
Other Creditors         193 186198 822120 744412 257
Other Taxation Social Security Payable         33 96490 83586 63022 558
Property Plant Equipment Gross Cost         476 753464 5121 102 6371 108 917
Total Additions Including From Business Combinations Property Plant Equipment          19 3878 1256 528
Total Increase Decrease From Revaluations Property Plant Equipment           630 000 
Trade Creditors Trade Payables         13 61383 36717 94511 761
Trade Debtors Trade Receivables         131 646365 52070 5736 610
Advances Credits Directors22 7 76118 52227 334 905      
Advances Credits Made In Period Directors   201 419290 536 151 173      
Advances Credits Repaid In Period Directors  7 783190 658281 724 177 602      
Capital Employed22 68719 47219 47234 343141 536 145 741      
Creditors Due Within One Year141 89960 26560 265143 970191 214 153 964      
Number Shares Allotted  222 2      
Par Value Share  111 1      
Provisions For Liabilities Charges6051 1381 1381 5402 472 2 888      
Share Capital Allotted Called Up Paid22222 2      
Tangible Fixed Assets Additions  4 0624 0598 567 6 424      
Tangible Fixed Assets Cost Or Valuation18 366 22 42826 48735 054 40 544      
Tangible Fixed Assets Depreciation13 784 15 46017 74021 834 25 400      
Tangible Fixed Assets Depreciation Charged In Period  1 6762 2804 094 3 812      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals      246      
Tangible Fixed Assets Disposals      934      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
On 2023/05/17 director's details were changed
filed on: 17th, May 2023
Free Download (2 pages)

Company search