UKBizDB.co.uk

BUDGETWISE LIMITED

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

This company is commonly known as Budgetwise Limited. The company was founded 20 years ago and was given the registration number 04820205. The firm's registered office is in NOTTINGHAM BUSINESS PARK. You can find them at H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:BUDGETWISE LIMITED
Company Number:04820205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2003
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
H1 Ash Tree Court, Mellors Way, Nottingham Business Park, United Kingdom, NG8 6PY

Secretary03 July 2003Active
H1 Ash Tree Court, Mellors Way, Nottingham Business Park, United Kingdom, NG8 6PY

Director03 July 2003Active
H1 Ash Tree Court, Mellors Way, Nottingham Business Park, United Kingdom, NG8 6PY

Director03 July 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary03 July 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director03 July 2003Active

People with Significant Control

Mr David Beck
Notified on:01 July 2017
Status:Active
Date of birth:September 1964
Nationality:British
Address:43b Plains Road, Mapperley, Nottinghamshire, NG3 5JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Beck
Notified on:01 July 2017
Status:Active
Date of birth:December 1965
Nationality:British
Address:43b Plains Road, Mapperley, Nottinghamshire, NG3 5JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Beck
Notified on:26 July 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:H1 Ash Tree Court, Mellors Way, Nottingham Business Park, United Kingdom, NG8 6PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Beck
Notified on:26 July 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:H1 Ash Tree Court, Mellors Way, Nottingham Business Park, United Kingdom, NG8 6PY
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
2023-02-28Gazette

Gazette dissolved compulsory.

Download
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Address

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

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Persons with significant control

Change to a person with significant control.

Download
2020-05-07Officers

Change person director company with change date.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type micro entity.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-03-14Accounts

Accounts with accounts type micro entity.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-04-07Accounts

Accounts with accounts type micro entity.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-26Officers

Change person secretary company with change date.

Download
2015-08-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.