UKBizDB.co.uk

BUDGET BEARINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Budget Bearings Limited. The company was founded 7 years ago and was given the registration number 10693902. The firm's registered office is in BIRKENHEAD. You can find them at 68 Argyle Street, , Birkenhead, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BUDGET BEARINGS LIMITED
Company Number:10693902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:68 Argyle Street, Birkenhead, England, CH41 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Director20 July 2018Active
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Director20 July 2018Active
68, Argyle Street, Birkenhead, England, CH41 6AF

Nominee Director28 March 2017Active

People with Significant Control

Mr Steven James Makin
Notified on:26 July 2018
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:6, Abbots Quay, Birkenhead, England, CH41 5LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel John Makin
Notified on:20 July 2018
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:6, Abbots Quay, Birkenhead, England, CH41 5LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Christine Susan Avis
Notified on:28 March 2017
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:99 Greenfield Business Centre, Holywell, United Kingdom, CH8 7GR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type dormant.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Address

Change registered office address company with date old address new address.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type dormant.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Accounts

Accounts with accounts type dormant.

Download
2020-03-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Accounts

Accounts with accounts type micro entity.

Download
2019-03-28Persons with significant control

Notification of a person with significant control.

Download
2019-03-28Persons with significant control

Notification of a person with significant control.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download
2018-09-06Accounts

Accounts with accounts type dormant.

Download
2018-08-06Capital

Capital allotment shares.

Download
2018-07-26Officers

Termination director company with name termination date.

Download
2018-07-26Officers

Appoint person director company with name date.

Download
2018-07-26Officers

Appoint person director company with name date.

Download
2018-07-26Address

Change registered office address company with date old address new address.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2017-03-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.