UKBizDB.co.uk

BUDGET STEEL FABRICATIONS LIMITED

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

This company is commonly known as Budget Steel Fabrications Limited. The company was founded 21 years ago and was given the registration number 04540038. The firm's registered office is in BEVERLEY. You can find them at 74 Lairgate, , Beverley, East Yorkshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:BUDGET STEEL FABRICATIONS LIMITED
Company Number:04540038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:74 Lairgate, Beverley, East Yorkshire, England, HU17 8EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60 Maplewood Avenue, Hull, United Kingdom, HU5 5YF

Secretary24 October 2017Active
Highfield, Beech Hill Road, Swanland, HU14 3QY

Director19 September 2002Active
Highfield, Beech Hill Road, Swanland, HU14 3QY

Director19 September 2002Active
60 Maplewood Avenue, Hull, HU5 5YF

Secretary01 October 2002Active
Highfield, Beech Hill Road, Swanland, HU14 3QY

Secretary19 September 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary19 September 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director19 September 2002Active

People with Significant Control

Mrs Tracey Lyn Loughlin
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:Highfield, Beech Hill Road, Swanland, United Kingdom, HU14 3QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Norman Kenneth Loughlin
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:Highfield, Beech Hill Road, Swanland, United Kingdom, HU14 3QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Address

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

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-31Officers

Appoint person secretary company with name date.

Download
2017-10-31Officers

Termination secretary company with name termination date.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Address

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

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-05Accounts

Accounts with accounts type total exemption small.

Download
2014-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Accounts

Accounts with accounts type total exemption small.

Download
2013-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.