UKBizDB.co.uk

BUDGET TRADING LIMITED

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

This company is commonly known as Budget Trading Limited. The company was founded 17 years ago and was given the registration number 06232987. The firm's registered office is in MANCHESTER. You can find them at Prelude House, Chapter Street, Manchester, Lancashire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BUDGET TRADING LIMITED
Company Number:06232987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Prelude House, Chapter Street, Manchester, Lancashire, M40 2AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prelude House, Chapter Street, Manchester, M40 2AY

Director18 May 2022Active
Prelude House, Chapter Street, Manchester, England, M40 2AY

Secretary01 May 2007Active
Prelude House, Chapter Street, Manchester, M40 2AY

Secretary01 April 2021Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary01 May 2007Active
Prelude House, Chapter Street, Manchester, M40 2AY

Director16 September 2020Active
Prelude House, Chapter Street, Manchester, M40 2AY

Director18 May 2022Active
Prelude House, Chapter Street, Manchester, M40 2AY

Director05 March 2019Active
Prelude House, Chapter Street, Manchester, M40 2AY

Director27 February 2019Active
Prelude House, Chapter Street, Manchester, England, M40 2AY

Director01 May 2007Active
Prelude House, Chapter Street, Manchester, M40 2AY

Director05 March 2019Active
Prelude House, Chapter Street, Manchester, M40 2AY

Director01 April 2021Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director01 May 2007Active

People with Significant Control

Bgc Bidco Limited
Notified on:05 March 2019
Status:Active
Country of residence:England
Address:3, Hardman Square, Manchester, England, M3 3EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Attracta Mary Lavery
Notified on:27 February 2019
Status:Active
Date of birth:August 1954
Nationality:British
Address:Prelude House, Chapter Street, Manchester, M40 2AY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Paul Declan Lavery
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:Irish
Country of residence:England
Address:Prelude House, Chapter Street, Manchester, England, M40 2AY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type full.

Download
2023-12-18Accounts

Change account reference date company previous shortened.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type full.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-02-17Officers

Termination secretary company with name termination date.

Download
2021-12-06Accounts

Accounts with accounts type full.

Download
2021-09-11Officers

Termination director company with name termination date.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Appoint person secretary company with name date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2019-12-16Accounts

Accounts with accounts type group.

Download
2019-09-02Accounts

Change account reference date company current shortened.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.