UKBizDB.co.uk

BUDGET PAPER SUPPLIES LIMITED

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

This company is commonly known as Budget Paper Supplies Limited. The company was founded 43 years ago and was given the registration number 01541108. The firm's registered office is in HELPSTON, PETERBOROUGH. You can find them at Arborfield Mill, Glinton Road, Helpston, Peterborough, Cambridgeshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:BUDGET PAPER SUPPLIES LIMITED
Company Number:01541108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1981
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Arborfield Mill, Glinton Road, Helpston, Peterborough, Cambridgeshire, PE6 7DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Campden Close, Uppingham, Rutland, United Kingdom, LE15 9TE

Secretary16 February 2003Active
5 Campden Close, Uppingham, Rutland, United Kingdom, LE15 9TE

Director01 March 2001Active
5 Campden Close, Uppingham, Rutland, United Kingdom, LE15 9TE

Director01 March 2000Active
Papyrus, 3 West Farm Drive Barrowden, Oakham, LE15 8EU

Secretary-Active
Papyrus, 3 West Farm Drive Barrowden, Oakham, LE15 8EU

Director-Active
Papyrus, 3 West Farm Drive Barrowden, Oakham, LE15 8EU

Director14 June 2004Active
Papyrus, 3 West Farm Drive Barrowden, Oakham, LE15 8EU

Director-Active

People with Significant Control

Mrs Debra Louise Lovering
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:5 Campden Close, Uppingham, Rutland, United Kingdom, LE15 9TE
Nature of control:
  • Significant influence or control
Mr Nicholas David Lovering
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:5 Campden Close, Uppingham, Rutland, United Kingdom, LE15 9TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 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
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Mortgage

Mortgage satisfy charge full.

Download
2016-12-12Mortgage

Mortgage satisfy charge full.

Download
2016-12-12Mortgage

Mortgage satisfy charge full.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-06-23Officers

Change person director company with change date.

Download
2015-06-23Officers

Change person director company with change date.

Download
2015-06-23Officers

Change person secretary company with change date.

Download
2015-06-23Mortgage

Mortgage charge whole release with charge number.

Download
2015-06-23Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.