Company NameAlmas Industries Ltd
DirectorsWalter Butler and Frederic Michel Favreau
Company StatusActive
Company Number08124771
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 9 months ago)
Previous NameBST Butler Technologies Limited

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr Walter Butler
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFrench
StatusCurrent
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address50 Marshall Street
3rd Floor
London
W1F 9BQ
Director NameMr Frederic Michel Favreau
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed01 September 2016(4 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressFourth Floor 11 Hanover Street
London
W1S 1YQ
Director NameMr Vincent Mathieu
Date of BirthAugust 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 11 Hanover Street
London
W1S 1YQ
Director NameMrs Lorna Nolan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 11 Hanover Street
London
W1S 1YQ
Director NameMr James Anthony Dean
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2018)
RoleChief Opererating Officer
Country of ResidenceJersey
Correspondence AddressFourth Floor 11 Hanover Street
London
W1S 1YQ

Contact

Websitesafe-technologies.com

Location

Registered Address3rd Floor 50 Marshall Street
London
W1F 9BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

383.9k at £1Butler Management LTD
95.50%
Ordinary
18.1k at £1Frederic Favreau
4.50%
Ordinary

Financials

Year2014
Turnover£15,005,190
Net Worth-£4,435,006
Cash£725,163
Current Liabilities£3,439,324

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Filing History

2 February 2021Group of companies' accounts made up to 31 December 2019 (39 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
1 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
29 April 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
3 July 2018Termination of appointment of James Anthony Dean as a director on 30 June 2018 (1 page)
2 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
10 May 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
14 July 2017Director's details changed for Mr Walter Butler on 9 May 2016 (2 pages)
14 July 2017Director's details changed for Mr Walter Butler on 9 May 2016 (2 pages)
13 July 2017Director's details changed for Mr Frederic Michel Favreau on 5 September 2016 (2 pages)
13 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
13 July 2017Director's details changed for Mr Frederic Michel Favreau on 5 September 2016 (2 pages)
13 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
13 July 2017Director's details changed for Mr Frederic Michel Favreau on 1 September 2016 (2 pages)
13 July 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
13 July 2017Director's details changed for Mr Frederic Michel Favreau on 1 September 2016 (2 pages)
13 July 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
11 July 2017Notification of Walter Butler as a person with significant control on 20 December 2016 (2 pages)
11 July 2017Notification of Walter Butler as a person with significant control on 20 December 2016 (2 pages)
28 December 2016Appointment of Mr James Anthony Dean as a director on 19 December 2016 (2 pages)
28 December 2016Appointment of Mr James Anthony Dean as a director on 19 December 2016 (2 pages)
15 November 2016Termination of appointment of Lorna Nolan as a director on 15 November 2016 (1 page)
15 November 2016Termination of appointment of Lorna Nolan as a director on 15 November 2016 (1 page)
29 September 2016Appointment of Mr Frederic Michel Favreau as a director on 1 September 2016 (2 pages)
29 September 2016Appointment of Mr Frederic Michel Favreau as a director on 1 September 2016 (2 pages)
28 September 2016Termination of appointment of Vincent Mathieu as a director on 31 July 2016 (1 page)
28 September 2016Termination of appointment of Vincent Mathieu as a director on 31 July 2016 (1 page)
12 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 402,000
(6 pages)
12 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 402,000
(6 pages)
7 May 2016Change of name notice (2 pages)
7 May 2016Company name changed bst butler technologies LIMITED\certificate issued on 07/05/16
  • RES15 ‐ Change company name resolution on 2016-04-12
(2 pages)
7 May 2016Change of name notice (2 pages)
7 May 2016Company name changed bst butler technologies LIMITED\certificate issued on 07/05/16
  • RES15 ‐ Change company name resolution on 2016-04-12
(2 pages)
4 May 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
4 May 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
10 September 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 402,000
(5 pages)
10 September 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 402,000
(5 pages)
19 May 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
19 May 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 402,000
(5 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 402,000
(5 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
18 September 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
18 September 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
24 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
18 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 21/01/2013 and has an allotment date of 31/12/2012
(6 pages)
18 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 21/01/2013 and has an allotment date of 31/12/2012
(6 pages)
21 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 401,001
  • ANNOTATION A Second Filed SH01 was registered on 18/04/2013
(5 pages)
21 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 401,001
  • ANNOTATION A Second Filed SH01 was registered on 18/04/2013
(5 pages)
29 June 2012Incorporation (18 pages)
29 June 2012Incorporation (18 pages)