UKBizDB.co.uk

BUDGETUNIT LIMITED

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

This company is commonly known as Budgetunit Limited. The company was founded 26 years ago and was given the registration number 03412808. The firm's registered office is in MANCHESTER. You can find them at 15 Schoolside Lane, Middleton, Manchester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BUDGETUNIT LIMITED
Company Number:03412808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:15 Schoolside Lane, Middleton, Manchester, M24 4PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brooklyn, Terrace Lane, Penyffordd, Nr Chester, United Kingdom, CH4 0HB

Secretary14 February 2021Active
Brooklyn, Terrace Lane, Penyffordd, Nr Chester, United Kingdom, CH4 0HB

Director14 February 2021Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary31 July 1997Active
15 Schoolside Lane, Rhodes, Middleton, M24 4PD

Secretary01 October 1997Active
15 Schoolside Lane, Rhodes, Middleton, M24 4PD

Director01 October 1997Active
15 Schoolside Lane, Rhodes, Middleton, M24 4PD

Director01 October 1997Active
15, Schoolside Lane, Middleton, Manchester, England, M24 4PD

Director31 March 2019Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director31 July 1997Active

People with Significant Control

Mr David Paul Prince
Notified on:14 February 2021
Status:Active
Date of birth:April 1959
Nationality:English
Country of residence:United Kingdom
Address:15, Schoolside Lane, Manchester, United Kingdom, M24 4PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mrs Alyson Elizabeth Scarlett-Prince
Notified on:31 March 2019
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:15, Schoolside Lane, Manchester, England, M24 4PD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Edward Prince
Notified on:01 July 2016
Status:Active
Date of birth:April 1927
Nationality:British
Country of residence:England
Address:15, Schoolside Lane, Manchester, England, M24 4PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Address

Change sail address company with old address new address.

Download
2023-12-06Accounts

Accounts with accounts type micro entity.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Officers

Appoint person secretary company with name date.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Accounts

Accounts with accounts type micro entity.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-07-31Persons with significant control

Notification of a person with significant control.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-31Officers

Termination secretary company with name termination date.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.