Company Information for BUDGETPACK.COM LIMITED
12 HIGH STREET, STANFORD-LE-HOPE, SS17 0EY,
|
Company Registration Number
05706639
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BUDGETPACK.COM LIMITED | |
Legal Registered Office | |
12 HIGH STREET STANFORD-LE-HOPE SS17 0EY Other companies in SS15 | |
Company Number | 05706639 | |
---|---|---|
Company ID Number | 05706639 | |
Date formed | 2006-02-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2021 | |
Account next due | 31/10/2022 | |
Latest return | 13/02/2016 | |
Return next due | 13/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-06 16:59:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LINDA CAROL WHITE |
||
MARTIN KNIGHTLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEY LEGAL SERVICES (SECRETARIAL) LTD |
Company Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LTD |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
AA01 | Previous accounting period shortened from 30/06/21 TO 31/01/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 30100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/16 FROM Ground Floor Office Suite 6 Sylvan Court Laindon Basildon Essex SS15 6TU | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 30100 | |
AR01 | 13/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 30100 | |
AR01 | 13/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 30100 | |
AR01 | 13/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/02/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/12 TO 30/06/12 | |
AR01 | 13/02/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/12 FROM Abacus House 7 Argent Court Sylvan Way Laindon Basildon Essex SS15 6TH | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 31/03/10 STATEMENT OF CAPITAL GBP 30100 | |
AR01 | 13/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Martin Knightley on 2010-02-13 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 | |
88(2)R | AD 23/02/06--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.26 | 9 |
MortgagesNumMortOutstanding | 1.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 1.80 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities
Creditors Due Within One Year | 2013-06-30 | £ 8,011 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 27,716 |
Creditors Due Within One Year | 2012-06-30 | £ 27,716 |
Creditors Due Within One Year | 2011-03-31 | £ 31,557 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUDGETPACK.COM LIMITED
Called Up Share Capital | 2013-06-30 | £ 30,100 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 30,100 |
Called Up Share Capital | 2012-06-30 | £ 30,100 |
Called Up Share Capital | 2011-03-31 | £ 30,100 |
Cash Bank In Hand | 2012-06-30 | £ 0 |
Current Assets | 2013-06-30 | £ 8,378 |
Current Assets | 2012-06-30 | £ 16,786 |
Current Assets | 2012-06-30 | £ 16,786 |
Current Assets | 2011-03-31 | £ 21,433 |
Debtors | 2013-06-30 | £ 4,378 |
Debtors | 2012-06-30 | £ 8,601 |
Debtors | 2012-06-30 | £ 8,601 |
Debtors | 2011-03-31 | £ 9,248 |
Shareholder Funds | 2013-06-30 | £ 9,564 |
Shareholder Funds | 2012-06-30 | £ 8,892 |
Shareholder Funds | 2012-06-30 | £ 8,892 |
Shareholder Funds | 2011-03-31 | £ 10,261 |
Stocks Inventory | 2013-06-30 | £ 4,000 |
Stocks Inventory | 2012-06-30 | £ 8,000 |
Stocks Inventory | 2012-06-30 | £ 8,000 |
Stocks Inventory | 2011-03-31 | £ 12,000 |
Tangible Fixed Assets | 2013-06-30 | £ 9,197 |
Tangible Fixed Assets | 2012-06-30 | £ 19,822 |
Tangible Fixed Assets | 2012-06-30 | £ 19,822 |
Tangible Fixed Assets | 2011-03-31 | £ 20,385 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as BUDGETPACK.COM LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |